Company Name3J Investment Limited
DirectorsMaurice Edward Cox and Anthony Craig Lee
Company StatusActive
Company Number07506844
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaurice Edward Cox
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressApsley Chart Wilderwick Road
Dormansland
Surrey
RH19 3NT
Director NameMr Anthony Craig Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameJohn Michael Lippitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shadybrook Lane
Weaverham
Northwich
Cheshire
CW8 3PN
Director NameMrs Gaynor Elizabeth Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Crowbrook Road
Askett
Princes Risborough
Buckinghamshire
HP27 9LR

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anthony Levy
20.00%
Ordinary
1 at £1Gaynor Jones
20.00%
Ordinary
1 at £1James Mcgreal
20.00%
Ordinary
1 at £1John Michael Lippitt
20.00%
Ordinary
1 at £1Maurice Cox
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5
Current Liabilities£1,775,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

19 October 2016Delivered on: 25 October 2016
Persons entitled: Zed Kay Limited

Classification: A registered charge
Particulars: All properties acquired by the borrower in the future, all present rights relating to each property ,all intellectual property.
Outstanding

Filing History

30 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
27 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
16 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
10 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
26 August 2021Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
17 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
16 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
19 December 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
19 August 2017Registered office address changed from Kemp House 156/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
19 August 2017Registered office address changed from Kemp House 156/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
25 October 2016Registration of charge 075068440001, created on 19 October 2016 (46 pages)
25 October 2016Registration of charge 075068440001, created on 19 October 2016 (46 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(5 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(5 pages)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(5 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 April 2013Director's details changed for Anthony Craig Lee on 1 January 2013 (2 pages)
17 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Anthony Craig Lee on 1 January 2013 (2 pages)
17 April 2013Director's details changed for Anthony Craig Lee on 1 January 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 November 2012Termination of appointment of John Lippitt as a director (1 page)
23 November 2012Termination of appointment of John Lippitt as a director (1 page)
9 November 2012Termination of appointment of Gaynor Jones as a director (1 page)
9 November 2012Termination of appointment of Gaynor Jones as a director (1 page)
11 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
22 February 2011Appointment of Ms Gaynor Elizabeth Jones as a director (3 pages)
22 February 2011Appointment of Ms Gaynor Elizabeth Jones as a director (3 pages)
9 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 5
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 5
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 5
(4 pages)
9 February 2011Appointment of Maurice Edward Cox as a director (3 pages)
9 February 2011Appointment of Anthony Craig Lee as a director (3 pages)
9 February 2011Appointment of Maurice Edward Cox as a director (3 pages)
9 February 2011Appointment of Anthony Craig Lee as a director (3 pages)
26 January 2011Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
26 January 2011Incorporation (31 pages)
26 January 2011Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
26 January 2011Incorporation (31 pages)