Company NameJCP London Limited
DirectorGeva Christianne Remy
Company StatusActive
Company Number06632065
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Geva Christianne Remy
Date of BirthJune 1979 (Born 44 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed24 September 2008(2 months, 4 weeks after company formation)
Appointment Duration15 years, 7 months
RoleBusiness Women
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Coopers Lodge 255 Tooley Street
London
SE1 2LA
Secretary NameCBC Company Secretary Ltd (Corporation)
StatusCurrent
Appointed27 January 2012(3 years, 7 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameMr Fabien Benedicte Suant
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameChaplin, Benedicte & Co Ltd (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ

Location

Registered AddressSuite Ltw, 126
Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at €500Ms Geva Remy
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,367
Cash£97
Current Liabilities£3,196

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

19 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
16 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
14 June 2022Administrative restoration application (3 pages)
14 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 June 2022Total exemption full accounts made up to 30 June 2020 (9 pages)
14 June 2022Confirmation statement made on 5 June 2021 with no updates (2 pages)
29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
20 October 2020Withdrawal of a person with significant control statement on 20 October 2020 (2 pages)
20 October 2020Withdrawal of a person with significant control statement on 20 October 2020 (2 pages)
15 October 2020Notification of Geva Christianne Remy as a person with significant control on 15 October 2020 (2 pages)
22 June 2020Cessation of Geva Christianne Remy as a person with significant control on 19 June 2020 (1 page)
19 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 June 2020Notification of Geva Christianne Remy as a person with significant control on 1 May 2016 (2 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
6 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 April 2018Notification of a person with significant control statement (2 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • EUR 1,000
(6 pages)
4 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • EUR 1,000
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • EUR 1,000
(4 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • EUR 1,000
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • EUR 1,000
(4 pages)
5 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • EUR 1,000
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 January 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
28 January 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
28 January 2012Termination of appointment of Chaplin, Benedicte & Co Ltd as a secretary (1 page)
28 January 2012Termination of appointment of Chaplin, Benedicte & Co Ltd as a secretary (1 page)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
11 July 2010Secretary's details changed for Chaplin, Benedicte & Co Ltd on 27 June 2010 (2 pages)
11 July 2010Secretary's details changed for Chaplin, Benedicte & Co Ltd on 27 June 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 September 2009Return made up to 27/06/09; full list of members (3 pages)
4 September 2009Return made up to 27/06/09; full list of members (3 pages)
4 September 2009Director appointed ms geva remy (1 page)
4 September 2009Director appointed ms geva remy (1 page)
3 September 2009Appointment terminated director fabien suant (1 page)
3 September 2009Appointment terminated director fabien suant (1 page)
25 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
27 June 2008Incorporation (8 pages)
27 June 2008Incorporation (8 pages)