Company NameJ.And E.Investments Limited
DirectorsJacqueline Kent and Neville Stuart Fox
Company StatusActive
Company Number00563156
CategoryPrivate Limited Company
Incorporation Date22 March 1956(68 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Kent
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2017(61 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameMr Neville Stuart Fox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2017(61 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameMr Jeffrey Fox
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(36 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Knightshayes House
95 Holders Hill Road Hendon
London
NW4 1JY
Director NameMr William Fox
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(36 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 October 2003)
RoleCompany Director
Correspondence Address8 Dewlands Court 2 Turnberry Close
Holders Hill Road
London
NW4 1JL
Secretary NameMr William Fox
NationalityBritish
StatusResigned
Appointed26 January 1993(36 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 October 2003)
RoleCompany Director
Correspondence Address8 Dewlands Court 2 Turnberry Close
Holders Hill Road
London
NW4 1JL
Director NameGloria Fox
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(47 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameMuriel Fox
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(47 years, 6 months after company formation)
Appointment Duration15 years (resigned 23 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Secretary NameMuriel Fox
NationalityBritish
StatusResigned
Appointed04 October 2003(47 years, 6 months after company formation)
Appointment Duration15 years (resigned 23 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Secretary NameFox Jeffrey
NationalityBritish
StatusResigned
Appointed14 December 2005(49 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 December 2010)
RoleCompany Director
Correspondence Address12 Knightshayes
95 Holders Hill Road
London
NW4 1JY

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Gloria Fox
25.02%
Ordinary A
5k at £1Muriel Fox
25.02%
Ordinary A
2.5k at £1Executors Of Estate Of Trevor L Fox
12.49%
Ordinary B
2.5k at £1Jacqueline Kent
12.49%
Ordinary B
2.5k at £1Martyn Fox
12.49%
Ordinary B
2.5k at £1Neville S. Fox
12.49%
Ordinary B

Financials

Year2014
Net Worth£648,753
Cash£414,439
Current Liabilities£20,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

17 March 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
17 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued shares shall remain unchanged 26/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 September 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 110,044.00
(4 pages)
17 September 2020Memorandum and Articles of Association (22 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Termination of appointment of Muriel Fox as a director on 23 October 2018 (1 page)
27 November 2018Termination of appointment of Muriel Fox as a secretary on 23 October 2018 (1 page)
13 April 2018Termination of appointment of Gloria Fox as a director on 13 April 2018 (1 page)
3 April 2018Secretary's details changed for Muriel Fox on 29 March 2018 (1 page)
3 April 2018Director's details changed for Gloria Fox on 29 March 2018 (2 pages)
3 April 2018Director's details changed for Jacqueline Kent on 29 March 2018 (2 pages)
3 April 2018Director's details changed for Muriel Fox on 29 March 2018 (2 pages)
3 April 2018Director's details changed for Mr Neville Stuart Fox on 29 March 2018 (2 pages)
13 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 February 2018Appointment of Jacqueline Kent as a director on 28 December 2017 (2 pages)
12 February 2018Appointment of Mr Neville Stuart Fox as a director on 28 December 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,042
(6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,042
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,042
(6 pages)
1 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,042
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,042
(6 pages)
26 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,042
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Statement of capital following an allotment of shares on 29 July 2012
  • GBP 20,042
(4 pages)
13 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
13 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
13 September 2012Change of share class name or designation (2 pages)
13 September 2012Statement of company's objects (2 pages)
13 September 2012Particulars of variation of rights attached to shares (2 pages)
13 September 2012Statement of capital following an allotment of shares on 29 July 2012
  • GBP 20,042
(4 pages)
13 September 2012Change of share class name or designation (2 pages)
13 September 2012Particulars of variation of rights attached to shares (2 pages)
13 September 2012Statement of company's objects (2 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Registered office address changed from 12 Knightshayes House 95 Holders Hill Road London NW4 1JY United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 12 Knightshayes House 95 Holders Hill Road London NW4 1JY United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 12 Knightshayes House 95 Holders Hill Road London NW4 1JY United Kingdom on 3 June 2011 (1 page)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
3 February 2011Termination of appointment of Fox Jeffrey as a secretary (1 page)
3 February 2011Termination of appointment of Fox Jeffrey as a secretary (1 page)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
6 January 2011Termination of appointment of Jeffrey Fox as a director (1 page)
6 January 2011Termination of appointment of Jeffrey Fox as a director (1 page)
9 November 2010Registered office address changed from Lincoln House 6 Cowley Place Hendon London NW4 2DQ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Lincoln House 6 Cowley Place Hendon London NW4 2DQ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Lincoln House 6 Cowley Place Hendon London NW4 2DQ on 9 November 2010 (1 page)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Mr Jeffrey Fox on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Gloria Fox on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Gloria Fox on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Muriel Fox on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Jeffrey Fox on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Muriel Fox on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Jeffrey Fox on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Muriel Fox on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Gloria Fox on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 11/01/09; full list of members (6 pages)
11 February 2009Return made up to 11/01/09; full list of members (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 11/01/08; no change of members (8 pages)
12 May 2008Return made up to 11/01/08; no change of members (8 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2007Return made up to 11/01/07; full list of members (10 pages)
18 January 2007Return made up to 11/01/07; full list of members (10 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2006Return made up to 11/01/06; full list of members (10 pages)
17 January 2006Return made up to 11/01/06; full list of members (10 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2005Return made up to 26/01/05; full list of members (9 pages)
9 February 2005Return made up to 26/01/05; full list of members (9 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 26/01/04; full list of members (9 pages)
7 May 2004Return made up to 26/01/04; full list of members (9 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned;director resigned (1 page)
28 November 2003Secretary resigned;director resigned (1 page)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(9 pages)
13 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(9 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2002Registered office changed on 02/04/02 from: c/o goldwins suite 3,linburn house 350 kilburn high road london NW6 2QJ (1 page)
2 April 2002Registered office changed on 02/04/02 from: c/o goldwins suite 3,linburn house 350 kilburn high road london NW6 2QJ (1 page)
14 February 2002Return made up to 26/01/02; full list of members (8 pages)
14 February 2002Return made up to 26/01/02; full list of members (8 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 February 2001Return made up to 26/01/01; full list of members (8 pages)
14 February 2001Return made up to 26/01/01; full list of members (8 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2000Return made up to 26/01/00; full list of members (8 pages)
14 February 2000Return made up to 26/01/00; full list of members (8 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Return made up to 26/01/98; full list of members (6 pages)
11 February 1998Return made up to 26/01/98; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 February 1997Return made up to 26/01/97; no change of members (4 pages)
10 February 1997Return made up to 26/01/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 February 1996Return made up to 26/01/96; full list of members (8 pages)
12 February 1996Return made up to 26/01/96; full list of members (8 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)