Company NameJc Residential Limited
DirectorsGregory Ralph Gustav Cooke and Jennifer Anne Cooke
Company StatusActive
Company Number02370295
CategoryPrivate Limited Company
Incorporation Date10 April 1989(34 years, 12 months ago)
Previous NamePeakcross Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameGregory Ralph Gustav Cooke
NationalityBritish
StatusCurrent
Appointed10 April 1992(3 years after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence AddressCavendish 68 Grafton Way
London
W1T 5DS
Director NameGregory Ralph Gustav Cooke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2009(20 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 68 Grafton Way
London
W1T 5DS
Director NameMrs Jennifer Anne Cooke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMs Joyce Evelyn Grace Cooke
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years after company formation)
Appointment Duration19 years, 4 months (resigned 08 August 2011)
RoleProperty Developer
Correspondence Address11 Fitzwilliam House Little Green
Richmond
Surrey
TW9 1QW

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gregory Ralph Gustav Cooke
50.00%
Ordinary
1 at £1Jennifer Anne Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth-£134,622
Cash£1,228
Current Liabilities£136,934

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Filing History

12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
29 July 2022Appointment of Mrs Jennifer Anne Cooke as a director on 25 July 2022 (2 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
23 April 2021Secretary's details changed for Gregory Ralph Gustav Cooke on 1 April 2021 (1 page)
23 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
23 April 2021Change of details for Gregory Ralph Gustav Cooke as a person with significant control on 1 April 2021 (2 pages)
23 April 2021Change of details for Jennifer Anne Cooke as a person with significant control on 1 April 2021 (2 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2019Director's details changed for Gregory Ralph Gustav Cooke on 25 June 2019 (2 pages)
17 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
21 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
21 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
15 March 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
1 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
24 May 2012Statement of company's objects (3 pages)
24 May 2012Statement of company's objects (3 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 May 2012Change of name notice (2 pages)
18 May 2012Change of name notice (2 pages)
18 May 2012Company name changed peakcross LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-04-19
(2 pages)
18 May 2012Company name changed peakcross LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-04-19
(2 pages)
25 April 2012Termination of appointment of Joyce Cooke as a director (1 page)
25 April 2012Termination of appointment of Joyce Cooke as a director (1 page)
2 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2010Director's details changed for Ms Joyce Evelyn Grace Cooke on 12 April 2010 (3 pages)
22 April 2010Director's details changed for Ms Joyce Evelyn Grace Cooke on 12 April 2010 (3 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
13 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 March 2010Appointment of Gregory Ralph Gustav Cooke as a director (3 pages)
3 March 2010Appointment of Gregory Ralph Gustav Cooke as a director (3 pages)
10 November 2009Secretary's details changed for Gregory Ralph Gustav Cooke on 1 October 2009 (3 pages)
10 November 2009Secretary's details changed for Gregory Ralph Gustav Cooke on 1 October 2009 (3 pages)
10 November 2009Secretary's details changed for Gregory Ralph Gustav Cooke on 1 October 2009 (3 pages)
24 April 2009Return made up to 10/04/09; full list of members (5 pages)
24 April 2009Return made up to 10/04/09; full list of members (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page)
8 May 2008Return made up to 10/04/08; full list of members (5 pages)
8 May 2008Return made up to 10/04/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 April 2007Return made up to 10/04/07; full list of members (5 pages)
27 April 2007Return made up to 10/04/07; full list of members (5 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 June 2006Return made up to 10/04/06; full list of members (5 pages)
1 June 2006Return made up to 10/04/06; full list of members (5 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 May 2005Return made up to 10/04/05; full list of members (5 pages)
24 May 2005Return made up to 10/04/05; full list of members (5 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 May 2004Return made up to 10/04/04; full list of members (5 pages)
7 May 2004Return made up to 10/04/04; full list of members (5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (18 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (18 pages)
28 April 2003Return made up to 10/04/03; full list of members (5 pages)
28 April 2003Return made up to 10/04/03; full list of members (5 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 April 2003Registered office changed on 10/04/03 from: 141, north end road, west kensington, london, W14 9NH. (1 page)
10 April 2003Registered office changed on 10/04/03 from: 141, north end road, west kensington, london, W14 9NH. (1 page)
22 May 2002Return made up to 10/04/02; full list of members (5 pages)
22 May 2002Return made up to 10/04/02; full list of members (5 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
10 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
25 June 2001Full accounts made up to 31 March 1999 (10 pages)
25 June 2001Full accounts made up to 31 March 1999 (10 pages)
14 May 2001Return made up to 10/04/01; full list of members (5 pages)
14 May 2001Return made up to 10/04/01; full list of members (5 pages)
5 May 2000Return made up to 10/04/00; full list of members (5 pages)
5 May 2000Return made up to 10/04/00; full list of members (5 pages)
16 April 1999Return made up to 10/04/99; no change of members (4 pages)
16 April 1999Return made up to 10/04/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
7 May 1998Return made up to 10/04/98; full list of members (5 pages)
7 May 1998Return made up to 10/04/98; full list of members (5 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
7 May 1997Return made up to 10/04/97; full list of members (5 pages)
7 May 1997Return made up to 10/04/97; full list of members (5 pages)
2 May 1997Full accounts made up to 31 March 1996 (11 pages)
2 May 1997Full accounts made up to 31 March 1996 (11 pages)
28 March 1996Return made up to 10/04/96; no change of members (4 pages)
28 March 1996Return made up to 10/04/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
3 May 1995Return made up to 10/04/95; full list of members (12 pages)
3 May 1995Return made up to 10/04/95; full list of members (12 pages)