Company NameJanice Chissick Estates Limited
DirectorsJanice Chissick and Paulo Franco Santana
Company StatusActive
Company Number05955855
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Janice Chissick
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address186 Manor Road
Chigwell
IG7 5PZ
Director NameMr Paulo Franco Santana
Date of BirthOctober 1970 (Born 53 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 March 2015(8 years, 5 months after company formation)
Appointment Duration9 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address186 Manor Road
Chigwell
IG7 5PZ
Director NameAlan Chissick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleAccountant
Correspondence Address8 Redbridge Lane East
Ilford
Essex
IG4 5ES
Secretary NameMr Michael Chissick
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Algers Road
Loughton
Essex
IG10 4NG

Location

Registered Address186 Manor Road
Chigwell
IG7 5PZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

100 at £1Janice Chissick
50.00%
Ordinary
100 at £1Paulo Santana
50.00%
Ordinary B

Financials

Year2014
Net Worth£17,671
Cash£164,816
Current Liabilities£257,732

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

20 August 2021Delivered on: 27 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 October 2007Delivered on: 30 October 2007
Persons entitled: Mubark Yusuf Patel

Classification: Rent deposit deed
Secured details: £2,375.00 due or to become due from the company to.
Particulars: The deposit as defined in the rent deposit deed.
Outstanding

Filing History

27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
14 April 2020Withdrawal of a person with significant control statement on 14 April 2020 (2 pages)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 March 2019Termination of appointment of Michael Chissick as a secretary on 31 December 2018 (1 page)
28 March 2019Satisfaction of charge 1 in full (1 page)
28 March 2019Director's details changed for Ms Janice Chissick on 1 October 2018 (2 pages)
15 March 2019Registered office address changed from 186 Wanstead Park Road Ilford Essex IG1 3TR to 186 Manor Road Chigwell IG7 5PZ on 15 March 2019 (1 page)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
13 November 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
13 November 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2017Notification of Paulo Santana as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Notification of Janice Chissick as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Notification of Paulo Santana as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Janice Chissick as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 November 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
7 November 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
9 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(6 pages)
9 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
9 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(6 pages)
9 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(6 pages)
14 November 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
14 November 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 June 2015Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
29 June 2015Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
9 April 2015Appointment of Mr Paulo Franco Santana as a director on 28 March 2015 (2 pages)
9 April 2015Appointment of Mr Paulo Franco Santana as a director on 28 March 2015 (2 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Director's details changed for Janice Chissick on 1 September 2014 (2 pages)
3 November 2014Director's details changed for Janice Chissick on 1 September 2014 (2 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Director's details changed for Janice Chissick on 1 September 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 November 2013Amended accounts made up to 31 October 2012 (6 pages)
19 November 2013Amended accounts made up to 31 October 2012 (6 pages)
6 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 May 2013Amended accounts made up to 31 October 2011 (6 pages)
10 May 2013Amended accounts made up to 31 October 2011 (6 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 April 2012Amended accounts made up to 31 October 2010 (5 pages)
30 April 2012Amended accounts made up to 31 October 2010 (5 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
9 November 2010Amended accounts made up to 31 October 2009 (5 pages)
9 November 2010Amended accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 June 2010Amended accounts made up to 31 October 2008 (5 pages)
21 June 2010Amended accounts made up to 31 October 2008 (5 pages)
12 October 2009Director's details changed for Janice Chissick on 4 October 2009 (2 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Director's details changed for Janice Chissick on 4 October 2009 (2 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Janice Chissick on 4 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 October 2008Return made up to 04/10/08; full list of members (3 pages)
29 October 2008Return made up to 04/10/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 April 2008Appointment terminated director alan chissick (1 page)
14 April 2008Appointment terminated director alan chissick (1 page)
1 November 2007Return made up to 04/10/07; full list of members (2 pages)
1 November 2007Return made up to 04/10/07; full list of members (2 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
4 October 2006Incorporation (16 pages)
4 October 2006Incorporation (16 pages)