Company NameJ & J Investments Limited
DirectorsGerardo Sellitto and Giacinto Maffei
Company StatusActive
Company Number07382209
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gerardo Sellitto
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address962 Eastern Avenue Newbury Park
Ilford
Essex
IG2 7JD
Director NameMr Giacinto Maffei
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address962 Eastern Avenue Newbury Park
Ilford
Essex
IG2 7JD
Director NameMr Jamil Raja
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Woodlands Road
Ilford
IG1 1JL
Director NameMr Gerardo Sellitto
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2011(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address962 Eastern Avenue Newbury Park
Ilford
Essex
IG2 7JD

Location

Registered Address962 Eastern Avenue Newbury Park
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Gerardo Sellitto
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,862
Cash£1,172
Current Liabilities£2,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 March 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 May 2022Appointment of Mr Gerardo Sellitto as a director on 1 September 2021 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
2 March 2022Notification of Giacinto Maffei as a person with significant control on 1 September 2021 (2 pages)
2 March 2022Cessation of Gerardo Sellitto as a person with significant control on 1 September 2021 (1 page)
2 March 2022Appointment of Mr Giacinto Maffei as a director on 1 September 2021 (2 pages)
2 March 2022Termination of appointment of Gerardo Sellitto as a director on 1 September 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
9 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
5 August 2020Director's details changed for Mr Gerardo Sellitto on 5 August 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 August 2019Change of details for Mr Gerardo Sellitto as a person with significant control on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Gerardo Sellitto on 13 August 2019 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 September 2018Notification of Gerardo Sellitto as a person with significant control on 6 April 2016 (2 pages)
14 September 2018Withdrawal of a person with significant control statement on 14 September 2018 (2 pages)
4 September 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
7 August 2018Director's details changed for Mr Gerardo Sellitto on 7 August 2018 (2 pages)
20 September 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
20 September 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
30 September 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
30 September 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
30 September 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(3 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
11 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
2 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Termination of appointment of Jamil Raja as a director (1 page)
19 January 2012Termination of appointment of Jamil Raja as a director (1 page)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
25 October 2011Appointment of Mr Gerardo Sellitto as a director (2 pages)
25 October 2011Appointment of Mr Gerardo Sellitto as a director (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (3 pages)
28 September 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (3 pages)
23 September 2011Director's details changed for Mr Jamil Raja on 22 September 2011 (2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
23 September 2011Director's details changed for Mr Jamil Raja on 22 September 2011 (2 pages)
21 September 2010Incorporation (20 pages)
21 September 2010Incorporation (20 pages)