Company NameJCTC Properties Limited
DirectorTania Codling
Company StatusActive
Company Number04651466
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Tania Codling
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Bond Street
London
W1S 4AP
Secretary NameJohn Charles Codling
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP

Location

Registered Address5 Luke Street
London
EC2A 4PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Charles Codling
50.00%
Ordinary
1 at £1Tania Stoyanova Codling
50.00%
Ordinary

Financials

Year2014
Net Worth£245,960
Cash£21,704
Current Liabilities£161,305

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

7 May 2004Delivered on: 13 May 2004
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £142,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the l/h property situate at and known as 206 maurer court mudlarks boulevard london SE10 0SU t/n:TGL213767.
Outstanding
25 September 2003Delivered on: 4 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £84,000 due or to become due from the company to the chargee.
Particulars: L/H property k/a 12 rushdon court rushdon close romford essex RM1 2RN t/n EGL344530.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
30 November 2023Change of details for Mrs Tania Codling as a person with significant control on 9 October 2023 (2 pages)
30 November 2023Cessation of John Charles Codling as a person with significant control on 9 October 2023 (1 page)
9 October 2023Termination of appointment of John Charles Codling as a secretary on 5 October 2023 (1 page)
1 August 2023Director's details changed for Mrs Tania Codling on 1 August 2023 (2 pages)
1 August 2023Secretary's details changed for John Charles Codling on 1 August 2023 (1 page)
1 August 2023Change of details for Mrs Tania Codling as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Registered office address changed from 146 High Street Billericay CM12 9DF England to 5 Luke Street London EC2A 4PX on 1 August 2023 (1 page)
1 August 2023Change of details for Mr John Charles Codling as a person with significant control on 1 August 2023 (2 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 146 High Street Billericay CM12 9DF on 2 March 2023 (1 page)
2 March 2023Confirmation statement made on 30 November 2022 with updates (4 pages)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
13 December 2021Secretary's details changed for John Charles Codling on 30 November 2021 (1 page)
13 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 December 2021Change of details for Mrs Tania Codling as a person with significant control on 30 November 2021 (2 pages)
10 December 2021Director's details changed for Mrs Tania Codling on 30 November 2021 (2 pages)
9 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 October 2020Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 24 Old Bond Street London W1S 4AP on 7 October 2020 (1 page)
6 October 2020Registered office address changed from Dashwood House, 7th Floor 69 Old Broad Street London EC2M 1QS England to 24 Old Bond Street London W1S 4AP on 6 October 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 February 2018Second filing for the notification of John Charles Codling as a person with significant control (6 pages)
22 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 January 2018Change of details for Mrs Tania Codling as a person with significant control on 30 November 2017 (2 pages)
11 January 2018Satisfaction of charge 2 in full (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 December 2017Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to Dashwood House, 7th Floor 69 Old Broad Street London EC2M 1QS on 15 December 2017 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 December 2017Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to Dashwood House, 7th Floor 69 Old Broad Street London EC2M 1QS on 15 December 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed PSC01 was registered on 06/02/2018
(7 pages)
7 January 2016Secretary's details changed for John Charles Codling on 1 November 2015 (1 page)
7 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Secretary's details changed for John Charles Codling on 1 November 2015 (1 page)
7 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2015Registered office address changed from 1 Vicarage Lane London E15 4HF to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 1 Vicarage Lane London E15 4HF to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 13 November 2015 (1 page)
17 March 2015Director's details changed for Tania Codling on 12 November 2014 (2 pages)
17 March 2015Director's details changed for Tania Codling on 12 November 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
16 July 2014Director's details changed for Tania Codling on 8 July 2014 (2 pages)
16 July 2014Director's details changed for Tania Codling on 8 July 2014 (2 pages)
16 July 2014Director's details changed for Tania Codling on 8 July 2014 (2 pages)
28 April 2014Secretary's details changed for John Charles Codling on 28 April 2014 (1 page)
28 April 2014Secretary's details changed for John Charles Codling on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Flat 12 Rushdon Court Rushdon Close Romford Essex RM1 2RN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Flat 12 Rushdon Court Rushdon Close Romford Essex RM1 2RN on 28 April 2014 (1 page)
28 April 2014Director's details changed for Tania Codling on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Tania Codling on 28 April 2014 (2 pages)
9 April 2014Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 9 April 2014 (2 pages)
4 December 2013Director's details changed for Tania Codling on 4 December 2013 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Director's details changed for Tania Codling on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Tania Codling on 4 December 2013 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Registered office address changed from 5 Luke Street London EC2A 4PX on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 5 Luke Street London EC2A 4PX on 27 August 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 29/01/08; full list of members (3 pages)
9 April 2008Return made up to 29/01/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 29/01/06; full list of members (6 pages)
31 March 2006Return made up to 29/01/06; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
17 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
10 February 2004Return made up to 29/01/04; full list of members (6 pages)
10 February 2004Return made up to 29/01/04; full list of members (6 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
17 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 February 2003Ad 07/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 February 2003Ad 07/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 January 2003Incorporation (10 pages)
29 January 2003Incorporation (10 pages)