Company NameJCC Property Investment Limited
Company StatusDissolved
Company Number05407332
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date18 March 2010 (14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChukwuma Emele
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleBusiness Consultant
Correspondence AddressSuite 102 Queensway House 275 High Street
Stratford
London
E15 2TF
Secretary NameMartin Oyekwe
NationalityBritish
StatusClosed
Appointed28 April 2005(4 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 18 March 2010)
RoleProject Manager
Correspondence Address40 Berkshire Gardens
Edmonton
London
N18 2LF
Director NameMichel Tessia
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed02 June 2009(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 18 March 2010)
RoleConsultant
Correspondence Address46 Thorne Close
Canning Town
London
E16 1LP
Secretary NameMichel Tessia
NationalityFrench
StatusClosed
Appointed02 June 2009(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 18 March 2010)
RoleConsultant
Correspondence Address46 Thorne Close
Canning Town
London
E16 1LP
Director NameJoseph Chinedu Nwosu
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorway
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleMortgage Advisor
Correspondence Address108 Martindale Avenue
London
E16 3AB
Secretary NameChukwuma Emele
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Thorne Close
Canning Town
London
E16 1LP
Director NameMs Chinwe Emeribe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Wallace Road
Grays
Essex
RM17 5AZ

Location

Registered Address46 Thorne Close
Canning Town
London
E16 1LP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Financials

Year2014
Turnover£55,321
Gross Profit£45,000
Net Worth£6,162
Current Liabilities£22,913

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 March 2010Final Gazette dissolved following liquidation (1 page)
18 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2009Completion of winding up (1 page)
18 December 2009Completion of winding up (1 page)
1 July 2009Order of court to wind up (2 pages)
1 July 2009Order of court to wind up (2 pages)
30 June 2009Order of court to wind up (1 page)
30 June 2009Order of court to wind up (1 page)
8 June 2009Director and secretary appointed michel tessia (1 page)
8 June 2009Director and secretary appointed michel tessia (1 page)
5 May 2009Director's Change of Particulars / chukwuma emele / 22/04/2009 / HouseName/Number was: , now: suite 102 queensway house 275; Street was: 46 thorne close, now: high street; Area was: canning town, now: stratford; Post Code was: E16 1LP, now: E15 2TF (2 pages)
5 May 2009Return made up to 30/03/09; full list of members (7 pages)
5 May 2009Return made up to 30/03/09; full list of members (7 pages)
5 May 2009Director's change of particulars / chukwuma emele / 22/04/2009 (2 pages)
17 February 2009Amended accounts made up to 31 March 2008 (7 pages)
17 February 2009Amended accounts made up to 31 March 2008 (7 pages)
15 January 2009Registered office changed on 15/01/2009 from suite 1 63 the broadway stratford london E15 4BQ (1 page)
15 January 2009Registered office changed on 15/01/2009 from suite 1 63 the broadway stratford london E15 4BQ (1 page)
8 October 2008Ad 31/08/08 gbp si 18000@1=18000 gbp ic 30000/48000 (2 pages)
8 October 2008Ad 31/08/08\gbp si 18000@1=18000\gbp ic 30000/48000\ (2 pages)
8 October 2008Particulars of contract relating to shares (4 pages)
8 October 2008Particulars of contract relating to shares (4 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Ad 01/03/08 gbp si 10000@1=10000 gbp ic 20000/30000 (2 pages)
2 June 2008Ad 01/03/08\gbp si 10000@1=10000\gbp ic 20000/30000\ (2 pages)
2 April 2008Appointment terminated director chinwe emeribe (1 page)
2 April 2008Appointment Terminated Director chinwe emeribe (1 page)
20 July 2007Return made up to 30/03/07; full list of members (7 pages)
20 July 2007Return made up to 30/03/07; full list of members (7 pages)
5 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 December 2006Amended accounts made up to 31 March 2006 (8 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 June 2006Return made up to 30/03/06; full list of members (7 pages)
15 June 2006Return made up to 30/03/06; full list of members (7 pages)
3 March 2006Resolutions
  • RES13 ‐ Re share transfer 01/12/05
(1 page)
3 March 2006Resolutions
  • RES13 ‐ Re share allotment 30/01/06
(1 page)
3 March 2006Particulars of contract relating to shares (3 pages)
3 March 2006New director appointed (1 page)
3 March 2006Particulars of contract relating to shares (3 pages)
3 March 2006Particulars of contract relating to shares (3 pages)
3 March 2006Particulars of contract relating to shares (3 pages)
3 March 2006Resolutions
  • RES13 ‐ Re share allotment 01/12/05
(1 page)
3 March 2006Resolutions
  • RES13 ‐ Re share transfer 30/01/06
(1 page)
3 March 2006Resolutions
  • RES13 ‐ Re share allotment 30/01/06
(1 page)
3 March 2006Resolutions
  • RES13 ‐ Re share allotment 01/12/05
(1 page)
3 March 2006New director appointed (1 page)
3 March 2006Resolutions
  • RES13 ‐ Re share transfer 30/01/06
(1 page)
3 March 2006Resolutions
  • RES13 ‐ Re share transfer 01/12/05
(1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
30 March 2005Incorporation (19 pages)