Company NameJOC Investments Limited
DirectorsEileen Murphy and John Joseph O'Connor
Company StatusActive
Company Number02973190
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 6 months ago)

Business Activity

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

Directors

Director NameEileen Murphy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Horizon Trade Park
Ring Way
London
N11 2NW
Secretary NameMr John Joseph O'Connor
NationalityIrish
StatusCurrent
Appointed19 September 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Horizon Trade Park
Ring Way
London
N11 2NW
Director NameMr John Joseph O'Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed08 June 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Horizon Trade Park
Ring Way
London
N11 2NW
Secretary NameMaurice Joseph O'Connor
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Arundel Gardens
Winchmore Hill
London
N21 3AG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 2 Horizon Trade Park
Ring Way
London
N11 2NW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Eileen Murphy
50.00%
Ordinary
50 at £1John Joseph O'connor
50.00%
Ordinary

Financials

Year2014
Net Worth£167,506
Cash£15,753
Current Liabilities£147,355

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

7 November 2008Delivered on: 11 November 2008
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: F/H property k/a 120 burleigh road, enfield, middlesex t/no MX379203.
Outstanding
3 June 1999Delivered on: 18 June 1999
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: Property k/a land at rear of 120 burleigh road enfield london borough of enfield t/no NGL301694.
Outstanding
6 December 1994Delivered on: 12 December 1994
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: 1A wades grove, winchmore hill, l/b of enfield t/no: EGL237894.
Outstanding
25 October 1994Delivered on: 4 November 1994
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: 1A wade`s grove winchmore hill l/b t/n EGL237894. See the mortgage charge document for full details.
Outstanding

Filing History

15 October 2020Satisfaction of charge 2 in full (1 page)
15 October 2020Satisfaction of charge 3 in full (1 page)
15 October 2020Satisfaction of charge 1 in full (1 page)
21 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
11 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
8 October 2015Appointment of Mr. John Joseph O'connor as a director on 8 June 2015 (2 pages)
8 October 2015Appointment of Mr. John Joseph O'connor as a director on 8 June 2015 (2 pages)
8 October 2015Appointment of Mr. John Joseph O'connor as a director on 8 June 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Director's details changed for Eileen Murphy on 1 October 2014 (2 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Secretary's details changed for Mr John Joseph O'connor on 1 October 2014 (1 page)
13 October 2014Director's details changed for Eileen Murphy on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Eileen Murphy on 1 October 2014 (2 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Secretary's details changed for Mr John Joseph O'connor on 1 October 2014 (1 page)
13 October 2014Secretary's details changed for Mr John Joseph O'connor on 1 October 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Registered office address changed from The Courtyard 120a Burleigh Rd Enfield Middlesex EN1 1NU to Unit 2 Horizon Trade Park Ring Way London N11 2NW on 28 August 2014 (1 page)
28 August 2014Registered office address changed from The Courtyard 120a Burleigh Rd Enfield Middlesex EN1 1NU to Unit 2 Horizon Trade Park Ring Way London N11 2NW on 28 August 2014 (1 page)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 January 2013Amended accounts made up to 31 December 2011 (7 pages)
16 January 2013Amended accounts made up to 31 December 2011 (7 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Amended accounts made up to 31 December 2009 (7 pages)
22 March 2011Amended accounts made up to 31 December 2009 (7 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Eileen Murphy on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Eileen Murphy on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Eileen Murphy on 1 November 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 November 2008Return made up to 04/10/08; full list of members (3 pages)
3 November 2008Return made up to 04/10/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Return made up to 04/10/07; no change of members (6 pages)
16 October 2007Return made up to 04/10/07; no change of members (6 pages)
6 November 2006Return made up to 04/10/06; full list of members (6 pages)
6 November 2006Return made up to 04/10/06; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2005Return made up to 04/10/05; full list of members (6 pages)
3 November 2005Return made up to 04/10/05; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 November 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(6 pages)
7 November 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(6 pages)
20 February 2003Registered office changed on 20/02/03 from: the courtyard 120A burleigh road enfield london middlesex EN1 1NU (1 page)
20 February 2003Registered office changed on 20/02/03 from: the courtyard 120A burleigh road enfield london middlesex EN1 1NU (1 page)
10 February 2003Return made up to 04/10/02; full list of members (6 pages)
10 February 2003Return made up to 04/10/02; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Registered office changed on 20/03/02 from: 2 st michaels terrace alexandra palace london N22 7SJ (1 page)
20 March 2002Registered office changed on 20/03/02 from: 2 st michaels terrace alexandra palace london N22 7SJ (1 page)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Return made up to 04/10/00; full list of members (6 pages)
18 October 2000Return made up to 04/10/00; full list of members (6 pages)
11 October 1999Return made up to 04/10/99; full list of members (6 pages)
11 October 1999Return made up to 04/10/99; full list of members (6 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 06/10/98
(4 pages)
6 October 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 06/10/98
(4 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
21 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 1997Registered office changed on 12/10/97 from: 97 bounds green road bounds green london N22 4DF (1 page)
12 October 1997Registered office changed on 12/10/97 from: 97 bounds green road bounds green london N22 4DF (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
3 October 1996Return made up to 04/10/96; no change of members (4 pages)
3 October 1996Return made up to 04/10/96; no change of members (4 pages)
4 October 1995Return made up to 04/10/95; full list of members (6 pages)
4 October 1995Return made up to 04/10/95; full list of members (6 pages)
4 October 1994Incorporation (19 pages)
4 October 1994Incorporation (19 pages)