Company NameC J Property Investments Ltd
DirectorsAdrian Mark Flint and Jacqueline Anne Flint
Company StatusActive
Company Number07835990
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adrian Mark Flint
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 St. Marks Road
Teddington
Middlesex
TW11 9DE
Director NameMrs Jacqueline Anne Flint
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 St. Marks Road
Teddington
Middlesex
TW11 9DE

Location

Registered Address55 St. Marks Road
Teddington
Middlesex
TW11 9DE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Adrian Flint
50.00%
Ordinary
1 at £1Jacqueline Anne Flint
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,733
Cash£5,131
Current Liabilities£211,549

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

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

Charges

24 June 2013Delivered on: 29 June 2013
Persons entitled: Jan Beth Andersen

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
12 December 2020Confirmation statement made on 4 November 2020 with updates (5 pages)
21 October 2020Micro company accounts made up to 31 January 2019 (3 pages)
25 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
31 January 2019Micro company accounts made up to 31 January 2018 (4 pages)
19 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
15 March 2018Confirmation statement made on 4 November 2017 with no updates (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Total exemption full accounts made up to 31 January 2017 (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
14 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 55 st. Marks Road Teddington Middlesex TW11 9DE on 8 March 2016 (1 page)
8 March 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 55 st. Marks Road Teddington Middlesex TW11 9DE on 8 March 2016 (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 June 2013Registration of charge 078359900001 (52 pages)
29 June 2013Registration of charge 078359900001 (52 pages)
11 December 2012Director's details changed for Mrs Jacqueline Anne Flint on 11 December 2012 (2 pages)
11 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Mr Adrian Mark Flint on 11 December 2012 (2 pages)
11 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Mr Adrian Mark Flint on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Jacqueline Anne Flint on 11 December 2012 (2 pages)
11 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 24 August 2012 (1 page)
6 July 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
6 July 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
4 November 2011Incorporation (23 pages)
4 November 2011Incorporation (23 pages)