Company NameJ.S.C. Estate Limited
Company StatusActive
Company Number03455540
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jagmail Singh Claire
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleProperty Owner & Company Director
Country of ResidenceEngland
Correspondence Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
Secretary NameMr Jagmail Singh Claire
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleProperty Owner & Company Director
Country of ResidenceEngland
Correspondence Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameRajinder Kaur Claire
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(10 years, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Amardeep Jason Singh Claire
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Sandeep Jagtar Singh Claire
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameHarbhajan Kaur Claire
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleRetailer And Property Owner
Country of ResidenceEngland
Correspondence AddressPreston Lodge Marston Drive
Maidstone
Kent
ME14 5ND
Director NameJagtar Singh Claire
Date of BirthJune 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPreston Cottage Marston Drive
Maidstone
Kent
ME14 5ND
Director NameBalraj Kaur Churcher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address2 Yew Tree Cottage The Street
Doddington
Sittingbourne
Kent
ME9 0BH
Director NameMr Amardeep Jason Singh Claire
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Lodge Marston Drive
Maidstone
Kent
ME14 5ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Amardeep Claire
22.17%
Ordinary B Non Voting
100k at £1Balraj Kaur Churcher
22.17%
Ordinary B Non Voting
100k at £1Jagmail Singh Claire
22.17%
Ordinary B Non Voting
100k at £1Sandeep Claire
22.17%
Ordinary B Non Voting
50k at £1Rajinder Claire
11.09%
Ordinary B Non Voting
540 at £1Jagmail Singh Claire
0.12%
Ordinary A
200 at £1Amardeep Claire
0.04%
Ordinary A
100 at £1Harbhajan Kaur Claire
0.02%
Ordinary A
100 at £1Sandeep Claire
0.02%
Ordinary A
60 at £1Rajinder Claire
0.01%
Ordinary A

Financials

Year2014
Net Worth£998,918
Cash£31,290
Current Liabilities£658,042

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
30 October 2023Change of details for Mr Jagmail Singh Claire as a person with significant control on 27 October 2023 (2 pages)
30 October 2023Director's details changed for Mr Amardeep Jason Singh Claire on 27 October 2023 (2 pages)
30 October 2023Director's details changed for Mr Sandeep Jagtar Singh Claire on 27 October 2023 (2 pages)
4 August 2023Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 4 August 2023 (1 page)
16 June 2023Total exemption full accounts made up to 5 April 2023 (12 pages)
31 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
6 August 2022Total exemption full accounts made up to 5 April 2022 (12 pages)
5 November 2021Statement of capital on 5 November 2021
  • GBP 240,000
(3 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (6 pages)
8 October 2021Director's details changed for Mr Amardeep Jason Singh Claire on 30 June 2021 (2 pages)
5 October 2021Director's details changed for Rajinder Kaur Claire on 5 October 2021 (2 pages)
5 October 2021Change of details for Mr Jagmail Singh Claire as a person with significant control on 5 October 2021 (2 pages)
5 October 2021Secretary's details changed for Mr Jagmail Singh Claire on 5 October 2021 (1 page)
5 October 2021Director's details changed for Mr Jagmail Singh Claire on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Mr Amardeep Jason Singh Claire on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Mr Sandeep Jagtar Singh Claire on 5 October 2021 (2 pages)
27 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2021Solvency Statement dated 17/09/21 (1 page)
27 September 2021Statement by Directors (1 page)
29 July 2021Total exemption full accounts made up to 5 April 2021 (12 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 5 April 2020 (12 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
27 July 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 600,000
(3 pages)
21 July 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
13 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
18 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 551,000
(3 pages)
18 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 551,000
(3 pages)
18 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 560,000
(3 pages)
18 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 560,000
(3 pages)
22 January 2016Appointment of Mr Sandeep Jagtar Singh Claire as a director on 8 January 2016 (2 pages)
22 January 2016Appointment of Mr Amardeep Jason Singh Claire as a director on 8 January 2016 (2 pages)
22 January 2016Appointment of Mr Sandeep Jagtar Singh Claire as a director on 8 January 2016 (2 pages)
22 January 2016Appointment of Mr Amardeep Jason Singh Claire as a director on 8 January 2016 (2 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 451,000
(6 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 451,000
(6 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 451,000
(6 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 451,000
(6 pages)
13 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
13 October 2014Termination of appointment of Amardeep Jason Singh Claire as a director on 31 August 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
13 October 2014Termination of appointment of Amardeep Jason Singh Claire as a director on 31 August 2014 (1 page)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 451,000
(7 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 451,000
(7 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
26 July 2013Appointment of Mr Amardeep Jason Singh Claire as a director (2 pages)
26 July 2013Appointment of Mr Amardeep Jason Singh Claire as a director (2 pages)
17 June 2013Termination of appointment of Jagtar Claire as a director (1 page)
17 June 2013Termination of appointment of Jagtar Claire as a director (1 page)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
3 November 2010Director's details changed for Jagtar Singh Claire on 1 January 2010 (2 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
3 November 2010Director's details changed for Jagtar Singh Claire on 1 January 2010 (2 pages)
3 November 2010Director's details changed for Jagtar Singh Claire on 1 January 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (9 pages)
28 October 2009Director's details changed for Rajinder Kaur Claire on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Rajinder Kaur Claire on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Jagtar Singh Claire on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (9 pages)
28 October 2009Director's details changed for Jagtar Singh Claire on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Jagmail Singh Claire on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Jagtar Singh Claire on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Jagmail Singh Claire on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Rajinder Kaur Claire on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Jagmail Singh Claire on 1 October 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
16 June 2009Appointment terminated director balraj churcher (1 page)
16 June 2009Appointment terminated director balraj churcher (1 page)
21 November 2008Director's change of particulars / balraj claire / 31/10/2008 (1 page)
21 November 2008Director's change of particulars / balraj claire / 31/10/2008 (1 page)
28 October 2008Director's change of particulars / balraj claire / 01/01/2008 (1 page)
28 October 2008Director and secretary's change of particulars / jagmail claire / 01/01/2008 (1 page)
28 October 2008Director's change of particulars / jagtar claire / 01/01/2008 (1 page)
28 October 2008Return made up to 27/10/08; full list of members (7 pages)
28 October 2008Director's change of particulars / jagtar claire / 01/01/2008 (1 page)
28 October 2008Director's change of particulars / balraj claire / 01/01/2008 (1 page)
28 October 2008Director and secretary's change of particulars / jagmail claire / 01/01/2008 (1 page)
28 October 2008Return made up to 27/10/08; full list of members (7 pages)
7 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 June 2008Director appointed rajinder kaur claire (2 pages)
30 June 2008Director appointed rajinder kaur claire (2 pages)
19 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
30 October 2007Return made up to 27/10/07; full list of members (5 pages)
30 October 2007Return made up to 27/10/07; full list of members (5 pages)
31 October 2006Return made up to 27/10/06; full list of members (5 pages)
31 October 2006Return made up to 27/10/06; full list of members (5 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
2 November 2005Return made up to 27/10/05; full list of members (5 pages)
2 November 2005Return made up to 27/10/05; full list of members (5 pages)
25 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
22 November 2004Particulars of contract relating to shares (4 pages)
22 November 2004Ad 29/04/04--------- £ si 450000@1 (3 pages)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Ad 29/04/04--------- £ si 450000@1 (3 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Nc inc already adjusted 29/04/04 (1 page)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Nc inc already adjusted 29/04/04 (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Particulars of contract relating to shares (4 pages)
4 November 2004Return made up to 27/10/04; full list of members (7 pages)
4 November 2004Return made up to 27/10/04; full list of members (7 pages)
12 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 January 2003Return made up to 27/10/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 January 2003Return made up to 27/10/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
17 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 November 2001Return made up to 27/10/01; full list of members (7 pages)
6 November 2001Return made up to 27/10/01; full list of members (7 pages)
7 November 2000Return made up to 27/10/00; full list of members (7 pages)
7 November 2000Return made up to 27/10/00; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
21 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
21 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 November 1999Return made up to 27/10/99; full list of members (7 pages)
9 November 1999Return made up to 27/10/99; full list of members (7 pages)
16 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
16 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
16 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
13 January 1998Ad 03/11/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
13 January 1998Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page)
13 January 1998Accounting reference date shortened from 31/10/98 to 05/04/98 (1 page)
13 January 1998Ad 03/11/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Secretary resigned (1 page)
23 December 1997Registered office changed on 23/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
27 October 1997Incorporation (13 pages)
27 October 1997Incorporation (13 pages)