London
W1K 7PB
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2022(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Farouk Daoud Paulus |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 20 February 1991(16 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 7025 Cedarbank Drive West Bloomfield M1 48003 Foreign |
Director Name | Mr Basil Albert Abbou |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 20 February 1991(16 years after company formation) |
Appointment Duration | 25 years (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kensington Gore London SW7 2ET |
Director Name | Mr George Rime |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 February 1991(16 years after company formation) |
Appointment Duration | 25 years (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Rue Du Chatelard 14 Ch - 1400 Yverdon-Les-Bains Switzerland |
Secretary Name | Mr Basil James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(16 years after company formation) |
Appointment Duration | 11 years (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 35 Old Queen Street London SW1Y 9JD |
Director Name | Marlyse Rime |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 February 2001(25 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2011) |
Role | Freelance |
Correspondence Address | Rue Du Chatelard 14 Ch - 1400 Yverdon-Les-Bains Switzerland |
Secretary Name | Ch Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(27 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 12 August 2022) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | inprojex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85679680 |
Telephone region | London |
Registered Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Inprojex Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £268,522 |
Gross Profit | £138,226 |
Net Worth | -£1,369 |
Cash | £58,233 |
Current Liabilities | £167,438 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
23 November 1993 | Delivered on: 4 December 1993 Satisfied on: 26 October 1994 Persons entitled: American Express Bank LTD Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys which the bank may at any time hold for the account of the company on current or deposit account in sterling or in any other currency and all stock shares securities etc. see the mortgage charge document for full details. Fully Satisfied |
---|---|
22 February 1990 | Delivered on: 2 March 1990 Satisfied on: 24 January 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee not exceeding £150,300. Particulars: All moneys now or at any time hereafter standing to the credit of any account or the company with the bank. Fully Satisfied |
31 August 1988 | Delivered on: 13 September 1988 Satisfied on: 24 August 2010 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re inprojex international (UK) LTD italian lira deposits. Fully Satisfied |
3 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 August 2022 | Termination of appointment of Ch Registrars Limited as a secretary on 12 August 2022 (1 page) |
22 August 2022 | Appointment of Jtc (Uk) Limited as a secretary on 12 August 2022 (2 pages) |
22 August 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 22 August 2022 (1 page) |
21 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mr Nabiel Abbou on 21 February 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page) |
3 March 2016 | Termination of appointment of George Rime as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Basil Albert Abbou as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Basil Albert Abbou as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of George Rime as a director on 29 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Ch Registrars Limited on 3 February 2015 (1 page) |
25 February 2016 | Secretary's details changed for Ch Registrars Limited on 3 February 2015 (1 page) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
27 January 2016 | Appointment of Nabiel Abbou as a director on 8 December 2015 (2 pages) |
27 January 2016 | Appointment of Nabiel Abbou as a director on 8 December 2015 (2 pages) |
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
20 November 2013 | Director's details changed for Mr Basil Albert Abbou on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Basil Albert Abbou on 20 November 2013 (2 pages) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Termination of appointment of Marlyse Rime as a director (1 page) |
28 September 2011 | Termination of appointment of Marlyse Rime as a director (1 page) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Secretary's details changed for C H Registrars Limited on 15 February 2010 (1 page) |
15 March 2010 | Secretary's details changed for C H Registrars Limited on 15 February 2010 (1 page) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
8 December 2009 | Annual return made up to 20 February 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Annual return made up to 20 February 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o campbell hooper 35 old queen street london SW1H 9JD (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o campbell hooper 35 old queen street london SW1H 9JD (1 page) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / george rime / 01/01/2008 (1 page) |
13 March 2008 | Director's change of particulars / marlyse rime / 01/01/2008 (1 page) |
13 March 2008 | Director's change of particulars / marlyse rime / 01/01/2008 (1 page) |
13 March 2008 | Director's change of particulars / george rime / 01/01/2008 (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 March 2006 | Auditor's resignation (1 page) |
16 March 2006 | Auditor's resignation (1 page) |
14 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (21 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (21 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
16 March 2004 | Director's particulars changed (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 July 2003 | Return made up to 20/02/03; full list of members; amend (4 pages) |
7 July 2003 | Return made up to 20/02/03; full list of members; amend (4 pages) |
10 March 2003 | Return made up to 20/02/03; full list of members
|
10 March 2003 | Return made up to 20/02/03; full list of members
|
31 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
28 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
28 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 20/02/01; full list of members
|
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 20/02/01; full list of members
|
23 March 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 March 2000 | Return made up to 20/02/00; full list of members
|
3 March 2000 | Return made up to 20/02/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
9 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
21 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
27 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
27 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
6 June 1986 | New director appointed (2 pages) |
6 June 1986 | New director appointed (2 pages) |
1 March 1983 | Resolutions
|
1 March 1983 | Resolutions
|
17 February 1975 | Certificate of incorporation (1 page) |
17 February 1975 | Incorporation (17 pages) |
17 February 1975 | Certificate of incorporation (1 page) |
17 February 1975 | Incorporation (17 pages) |