Company NameJ & C Estates Limited
DirectorsEdna Weiss and Loraine Benjamin
Company StatusActive
Company Number00403500
CategoryPrivate Limited Company
Incorporation Date22 January 1946(78 years, 3 months ago)
Previous NameJ & C Estates

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Edna Weiss
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(45 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road North Finchley
London
N12 9RT
Director NameMrs Loraine Benjamin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2005(59 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address930 High Road North Finchley
London
N12 9RT
Secretary NameLoraine Benjamin
NationalityAmerican
StatusCurrent
Appointed02 September 2005(59 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road North Finchley
London
N12 9RT
Director NameMr Willard Weiss
Date of BirthApril 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(45 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 09 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maurice Walk
London
NW11 6JX
Secretary NameMr Willard Weiss
NationalityAmerican
StatusResigned
Appointed29 December 1991(45 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maurice Walk
London
NW11 6JX

Location

Registered Address930 High Road North Finchley
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

18k at £1J & C Rose LTD
66.67%
Ordinary
9k at £1Mrs Edna Weiss
33.33%
Ordinary

Financials

Year2014
Net Worth£534,125
Cash£347,439
Current Liabilities£100,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

22 October 1979Delivered on: 31 October 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 828, high road, deyton, walkham, london. E10.
Outstanding

Filing History

12 January 2024Change of details for Mrs Edna Weiss as a person with significant control on 14 September 2023 (2 pages)
12 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
12 January 2024Director's details changed for Mrs Edna Weiss on 14 September 2023 (2 pages)
10 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 January 2023Notification of Loraine Benjamin as a person with significant control on 12 January 2023 (2 pages)
12 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
12 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates
  • ANNOTATION Other The address of edna weiss, person with significant control, of j & c estates LIMITED, was replaced with a service address on 20/06/2019 under section 1088 of the Companies Act 2006
(4 pages)
9 November 2017Change of details for Mrs Edna Weiss as a person with significant control on 1 June 2016 (2 pages)
9 November 2017Change of details for Mrs Edna Weiss as a person with significant control on 1 June 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates
  • ANNOTATION Other The address of edna weiss, person with significant control, of j & c estates LIMITED, was replaced with a service address on 20/06/2019 under section 1088 of the Companies Act 2006
(6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Director's details changed for Mrs Edna Weiss on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mrs Edna Weiss on 1 June 2016 (2 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 27,000
  • ANNOTATION Other The address of edna weiss, director, of j & c estates LIMITED, was replaced with a service address on 20/06/2019 under section 1088 of the Companies Act 2006
(6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 27,000
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 27,000
(5 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 27,000
  • ANNOTATION Other The address of edna weiss, director, of j & c estates LIMITED, was replaced with a service address on 20/06/2019 under section 1088 of the Companies Act 2006
(5 pages)
5 January 2015Director's details changed for Mrs Edna Weiss on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Loraine Benjamin on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mrs Edna Weiss on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mrs Edna Weiss on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Loraine Benjamin on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Loraine Benjamin on 1 December 2014 (2 pages)
28 March 2014Certificate of re-registration from Unlimited to Limited (1 page)
28 March 2014Statement of company's objects (2 pages)
28 March 2014Statement of company's objects (2 pages)
28 March 2014Re-registration of Memorandum and Articles (19 pages)
28 March 2014Certificate of re-registration from Unlimited to Limited (1 page)
28 March 2014Re-registration of Memorandum and Articles (19 pages)
28 March 2014Re-registration from a private unlimited company to a private limited company (3 pages)
28 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2014Re-registration from a private unlimited company to a private limited company (3 pages)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 January 2014Termination of appointment of Willard Weiss as a director (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 27,000
(5 pages)
3 January 2014Termination of appointment of Willard Weiss as a director (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 27,000
(5 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Loraine Benjamin on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Loraine Benjamin on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Loraine Benjamin on 1 October 2009 (1 page)
22 October 2009Director's details changed for Loraine Benjamin on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Loraine Benjamin on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Loraine Benjamin on 1 October 2009 (1 page)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Return made up to 29/12/06; full list of members (3 pages)
18 January 2007Return made up to 29/12/06; full list of members (3 pages)
1 March 2006Return made up to 29/12/05; full list of members (3 pages)
1 March 2006Return made up to 29/12/05; full list of members (3 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page)
29 April 2005Registered office changed on 29/04/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 February 2001Return made up to 29/12/00; full list of members (6 pages)
7 February 2001Return made up to 29/12/00; full list of members (6 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
11 March 1999Return made up to 29/12/98; no change of members (7 pages)
11 March 1999Return made up to 29/12/98; no change of members (7 pages)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Return made up to 29/12/97; full list of members (7 pages)
27 January 1998Return made up to 29/12/97; full list of members (7 pages)
10 July 1997Registered office changed on 10/07/97 from: c/o petrie onnie+morris 104-105 newgate street london EC1A 7LJ (1 page)
10 July 1997Registered office changed on 10/07/97 from: c/o petrie onnie+morris 104-105 newgate street london EC1A 7LJ (1 page)
21 January 1997Return made up to 29/12/96; full list of members (7 pages)
21 January 1997Return made up to 29/12/96; full list of members (7 pages)
15 January 1996Return made up to 29/12/95; full list of members (7 pages)
15 January 1996Return made up to 29/12/95; full list of members (7 pages)
1 March 1984Annual return made up to 15/12/82 (3 pages)
1 March 1984Annual return made up to 15/12/82 (3 pages)
11 November 1981Annual return made up to 28/09/81 (4 pages)
11 November 1981Annual return made up to 28/09/81 (4 pages)
15 October 1980Accounts made up to 15 September 1980 (4 pages)
15 October 1980Accounts made up to 15 September 1980 (4 pages)