Company NameJJC Investments Limited
Company StatusActive
Company Number04417118
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Justin Coward
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Martin Patrick Maguire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Philip Matthews
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Martin Patrick Maguire
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

101.1k at £0.01Trustees Of C.r. Coward 1986 Settlement
54.52%
Ordinary
81.9k at £0.01Trustees Of C.r. Coward 1967 Settlement
44.14%
Ordinary
2.5k at £0.01J.j. Coward
1.33%
Ordinary

Financials

Year2014
Net Worth£9,424,247
Cash£1,226,662
Current Liabilities£122,819

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
6 January 2022Director's details changed for Mr Martin Patrick Maguire on 1 January 2022 (2 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Change of details for James Justin Coward as a person with significant control on 15 April 2021 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 June 2019Notification of Martin Patrick Maguire as a person with significant control on 6 April 2016 (2 pages)
10 June 2019Cessation of Philip Matthews and Martin Maguire as Trusttes of Cr Coward 1986 Settlement & Charles Coward 1967 Settlement as a person with significant control on 6 April 2016 (1 page)
10 June 2019Cessation of Philip Matthews and Martin Maguire as Trustees of Cr Coward 1986 Settlement & Charles Coward 1967 Settlement as a person with significant control on 6 April 2016 (1 page)
10 June 2019Notification of Philip Matthews as a person with significant control on 6 April 2016 (2 pages)
22 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 May 2019Cessation of James Justin Coward as a person with significant control on 8 May 2019 (1 page)
30 April 2019Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 22 Chancery Lane London WC2A 1LS on 30 April 2019 (1 page)
5 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 April 2018Notification of Philip Matthews and Martin Maguire as Trustees of Cr Coward 1986 Settlement & Charles Coward 1967 Settlement as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Notification of James Justin Coward as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,854.25
(4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,854.25
(4 pages)
15 April 2016Director's details changed for Mr Martin Patrick Maguire on 15 April 2016 (2 pages)
15 April 2016Secretary's details changed for Mr Martin Patrick Maguire on 15 April 2016 (1 page)
15 April 2016Director's details changed for Mr Martin Patrick Maguire on 15 April 2016 (2 pages)
15 April 2016Secretary's details changed for Mr Martin Patrick Maguire on 15 April 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Registered office address changed from First Floor St Giles House 15-21 Victoria Road, Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015 (1 page)
30 October 2015Registered office address changed from First Floor St Giles House 15-21 Victoria Road, Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015 (1 page)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,854.25
(4 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,854.25
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,854.25
(4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,854.25
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Director's details changed for Martin Patrick Maguire on 14 April 2013 (2 pages)
13 May 2013Director's details changed for Mr Philip Matthews on 14 April 2013 (2 pages)
13 May 2013Secretary's details changed for Martin Patrick Maguire on 14 April 2013 (1 page)
13 May 2013Director's details changed for Mr Philip Matthews on 14 April 2013 (2 pages)
13 May 2013Director's details changed for Mr James Justin Coward on 14 April 2013 (2 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
13 May 2013Secretary's details changed for Martin Patrick Maguire on 14 April 2013 (1 page)
13 May 2013Director's details changed for Mr James Justin Coward on 14 April 2013 (2 pages)
13 May 2013Director's details changed for Martin Patrick Maguire on 14 April 2013 (2 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
22 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 April 2010Director's details changed for Martin Patrick Maguire on 1 October 2009 (2 pages)
20 April 2010Director's details changed for James Justin Coward on 1 October 2009 (2 pages)
20 April 2010Director's details changed for James Justin Coward on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Martin Patrick Maguire on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Martin Patrick Maguire on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for James Justin Coward on 1 October 2009 (2 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 15/04/09; full list of members (5 pages)
20 April 2009Return made up to 15/04/09; full list of members (5 pages)
17 April 2009Director's change of particulars / james coward / 01/10/2008 (1 page)
17 April 2009Director's change of particulars / james coward / 01/10/2008 (1 page)
27 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 15/04/08; no change of members (7 pages)
23 April 2008Return made up to 15/04/08; no change of members (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 15/04/07; full list of members (3 pages)
16 April 2007Return made up to 15/04/07; full list of members (3 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 15/04/06; full list of members (3 pages)
18 April 2006Return made up to 15/04/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 15/04/05; full list of members (8 pages)
9 May 2005Return made up to 15/04/05; full list of members (8 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 15/04/04; full list of members (8 pages)
28 April 2004Return made up to 15/04/04; full list of members (8 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 June 2003Return made up to 15/04/03; full list of members (7 pages)
12 June 2003Return made up to 15/04/03; full list of members (7 pages)
4 November 2002Ad 18/06/02--------- £ si [email protected]=74 £ ic 1780/1854 (2 pages)
4 November 2002Ad 18/06/02--------- £ si [email protected]=74 £ ic 1780/1854 (2 pages)
4 November 2002Statement of affairs (26 pages)
4 November 2002Statement of affairs (26 pages)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 April 2002Incorporation (19 pages)
15 April 2002Incorporation (19 pages)