Company NameJ.J.C.Investment Company Limited
Company StatusActive
Company Number00548767
CategoryPrivate Limited Company
Incorporation Date6 May 1955(69 years ago)

Business Activity

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

Directors

Director NameChristiana Rose Crouch
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(48 years, 12 months after company formation)
Appointment Duration20 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat House Great House
Longtown
Herefordshire
HR2 0LS
Wales
Secretary NameChristiana Rose Crouch
NationalityBritish
StatusCurrent
Appointed22 April 2004(48 years, 12 months after company formation)
Appointment Duration20 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreat House Great House
Longtown
Herefordshire
HR2 0LS
Wales
Director NameMr Joel John David Crouch
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(58 years, 12 months after company formation)
Appointment Duration10 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHome Farm 61 Church Lane
North Bradley
Trowbridge
Wiltshire
BA14 0TA
Director NameMr Thomas Hall Crouch
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(58 years, 12 months after company formation)
Appointment Duration10 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameMrs Angela Hall Crouch
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(35 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 16 March 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressChurch Lane House
Witley
Godalming
Surrey
GU8 5PW
Director NameMr John Michael Pinder
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(35 years, 11 months after company formation)
Appointment Duration13 years (resigned 22 April 2004)
RoleChartered Accountant
Correspondence AddressPortville 32 Fleet Street
Gatehouse Of Fleet
Castle Douglas
DG7 2JT
Scotland
Secretary NameMr John Michael Pinder
NationalityBritish
StatusResigned
Appointed17 April 1991(35 years, 11 months after company formation)
Appointment Duration13 years (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressPortville 32 Fleet Street
Gatehouse Of Fleet
Castle Douglas
DG7 2JT
Scotland

Location

Registered Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

100 at £1Christiana Rose Crouch
33.33%
Ordinary
100 at £1Joel John Crouch
33.33%
Ordinary
100 at £1Tom Crouch
33.33%
Ordinary

Financials

Year2014
Turnover£198,298
Net Worth£1,039,009
Cash£951,548
Current Liabilities£46,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

30 March 1961Delivered on: 20 April 1961
Satisfied on: 21 February 1997
Persons entitled: Brown Shiply & Co LTD

Classification: Memorandum of deposit
Secured details: All moneys due or to become due from the boy to the chargee on any account whatsoever.
Particulars: F/H land lynmouth avenue, morden, surrey, f/h land epsom road sutton. F/h land storecot hill, morden.
Fully Satisfied

Filing History

17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
20 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
19 February 2020Cessation of Thomas Hall Crouch as a person with significant control on 19 February 2020 (1 page)
19 February 2020Notification of Bootmax Limited as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Cessation of Joel John David Crouch as a person with significant control on 19 February 2020 (1 page)
19 February 2020Notification of Mirhall Limited as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Notification of Hatterall View Investments Limited as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Cessation of Christiana Rose Crouch as a person with significant control on 19 February 2020 (1 page)
27 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
15 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Director's details changed for Mr Thomas Hall Crouch on 30 September 2015 (2 pages)
14 June 2016Director's details changed for Christiana Rose Crouch on 30 September 2015 (2 pages)
14 June 2016Secretary's details changed for Christiana Rose Crouch on 30 September 2015 (1 page)
14 June 2016Director's details changed for Mr Thomas Hall Crouch on 30 September 2015 (2 pages)
14 June 2016Secretary's details changed for Christiana Rose Crouch on 30 September 2015 (1 page)
14 June 2016Director's details changed for Christiana Rose Crouch on 30 September 2015 (2 pages)
13 June 2016Director's details changed for Christiana Rose Crouch on 30 September 2015 (2 pages)
13 June 2016Director's details changed for Mr Thomas Hall Crouch on 30 September 2015 (2 pages)
13 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(7 pages)
13 June 2016Director's details changed for Mr Thomas Hall Crouch on 30 September 2015 (2 pages)
13 June 2016Secretary's details changed for Christiana Rose Crouch on 30 September 2015 (1 page)
13 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(7 pages)
13 June 2016Director's details changed for Christiana Rose Crouch on 30 September 2015 (2 pages)
13 June 2016Secretary's details changed for Christiana Rose Crouch on 30 September 2015 (1 page)
10 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
6 May 2015Director's details changed for Christiana Rose Crouch on 19 February 2015 (2 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
(6 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
(6 pages)
6 May 2015Director's details changed for Christiana Rose Crouch on 19 February 2015 (2 pages)
6 May 2015Secretary's details changed for Christiana Rose Crouch on 19 February 2015 (1 page)
6 May 2015Secretary's details changed for Christiana Rose Crouch on 19 February 2015 (1 page)
31 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 May 2014Termination of appointment of Angela Crouch as a director (1 page)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(6 pages)
15 May 2014Termination of appointment of Angela Crouch as a director (1 page)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(6 pages)
16 April 2014Appointment of Mr Joel John David Crouch as a director (2 pages)
16 April 2014Appointment of Mr Thomas Hall Crouch as a director (2 pages)
16 April 2014Appointment of Mr Joel John David Crouch as a director (2 pages)
16 April 2014Appointment of Mr Thomas Hall Crouch as a director (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
5 April 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Christiana Rose Crouch on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Christiana Rose Crouch on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Christiana Rose Crouch on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
24 July 2009Registered office changed on 24/07/2009 from church lane house witley godalming surrey GU8 5PW (1 page)
24 July 2009Registered office changed on 24/07/2009 from church lane house witley godalming surrey GU8 5PW (1 page)
3 July 2009Return made up to 17/04/09; full list of members (4 pages)
3 July 2009Return made up to 17/04/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 17/04/08; full list of members (4 pages)
10 October 2008Return made up to 17/04/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 July 2007Location of register of members (1 page)
23 July 2007Location of register of members (1 page)
23 July 2007Return made up to 17/04/07; full list of members (3 pages)
23 July 2007Return made up to 17/04/07; full list of members (3 pages)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Ad 17/05/07--------- £ si 200@1=200 £ ic 100/300 (3 pages)
20 June 2007Nc inc already adjusted 17/05/07 (1 page)
20 June 2007Nc inc already adjusted 17/05/07 (1 page)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Ad 17/05/07--------- £ si 200@1=200 £ ic 100/300 (3 pages)
20 February 2007Return made up to 17/04/06; full list of members (3 pages)
20 February 2007Return made up to 17/04/06; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Return made up to 17/04/05; full list of members (3 pages)
19 August 2005Return made up to 17/04/05; full list of members (3 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Return made up to 17/04/04; full list of members (7 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Return made up to 17/04/04; full list of members (7 pages)
17 May 2004Secretary resigned;director resigned (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 17/04/02; full list of members (6 pages)
12 June 2002Return made up to 17/04/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
22 June 2001Return made up to 17/04/01; full list of members (6 pages)
22 June 2001Return made up to 17/04/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
10 May 2000Return made up to 17/04/00; full list of members (6 pages)
10 May 2000Return made up to 17/04/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (6 pages)
27 May 1999Return made up to 17/04/99; no change of members (4 pages)
27 May 1999Return made up to 17/04/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
8 May 1998Return made up to 17/04/98; full list of members (6 pages)
8 May 1998Return made up to 17/04/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
25 April 1997Return made up to 17/04/97; no change of members (4 pages)
25 April 1997Return made up to 17/04/97; no change of members (4 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1997Full accounts made up to 31 March 1996 (7 pages)
3 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 September 1996Return made up to 17/04/96; no change of members (4 pages)
4 September 1996Return made up to 17/04/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 June 1995Return made up to 17/04/95; full list of members (6 pages)
30 June 1995Return made up to 17/04/95; full list of members (6 pages)
14 November 1994Full accounts made up to 31 March 1994 (6 pages)
14 November 1994Full accounts made up to 31 March 1994 (6 pages)
9 September 1993Full accounts made up to 31 March 1993 (6 pages)
9 September 1993Full accounts made up to 31 March 1993 (6 pages)
17 December 1992Full accounts made up to 31 March 1992 (6 pages)
17 December 1992Full accounts made up to 31 March 1992 (6 pages)
19 January 1992Full accounts made up to 31 March 1991 (5 pages)
19 January 1992Full accounts made up to 31 March 1991 (5 pages)
11 March 1991Full accounts made up to 31 March 1990 (5 pages)
11 March 1991Full accounts made up to 31 March 1990 (5 pages)
6 April 1989Accounts for a small company made up to 31 March 1988 (5 pages)
6 April 1989Accounts for a small company made up to 31 March 1988 (5 pages)
4 February 1988Full accounts made up to 31 March 1987 (5 pages)
4 February 1988Full accounts made up to 31 March 1987 (5 pages)
22 March 1983Accounts made up to 31 March 1982 (6 pages)
22 March 1983Accounts made up to 31 March 1982 (6 pages)
5 March 1981Accounts made up to 31 March 1980 (5 pages)
5 March 1981Accounts made up to 31 March 1980 (5 pages)