Company NameCJC Investments Limited
Company StatusDissolved
Company Number08594482
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameTyrolese (765) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Toby William Rigden Coleman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 22 March 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House Minories
London
EC3N 1BT
Director NameMr James Foster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House Minories
London
EC3N 1BT
Director NameMr Mark Christopher Leonard Aspinall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 22 March 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPortsoken House Minories
London
EC3N 1BT
Secretary NameMs Katherine Jane Johnson
StatusClosed
Appointed01 November 2017(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressPortsoken House Minories
London
EC3N 1BT
Director NameMr Anthony Alexander Groves Turner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameMr James Foster
StatusResigned
Appointed12 December 2013(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2017)
RoleCompany Director
Correspondence AddressPortsoken House Minories
London
EC3N 1BT
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed02 July 2013(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressPortsoken House
Minories
London
EC3N 1BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2021Full accounts made up to 31 December 2019 (14 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
2 October 2019Full accounts made up to 31 December 2018 (14 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (14 pages)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
1 November 2017Termination of appointment of James Foster as a secretary on 1 November 2017 (1 page)
1 November 2017Termination of appointment of James Foster as a secretary on 1 November 2017 (1 page)
1 November 2017Appointment of Ms Katherine Jane Johnson as a secretary on 1 November 2017 (2 pages)
1 November 2017Appointment of Ms Katherine Jane Johnson as a secretary on 1 November 2017 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (13 pages)
25 July 2017Full accounts made up to 31 December 2016 (13 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
14 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,000
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
18 June 2015Director's details changed for Mr Mark Christopher Leonard Aspinall on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Mark Christopher Leonard Aspinall on 18 June 2015 (2 pages)
16 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
16 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 May 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
17 May 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
6 February 2015Change of name notice (2 pages)
6 February 2015Company name changed tyrolese (765) LIMITED\certificate issued on 06/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
(2 pages)
6 February 2015Change of name notice (2 pages)
6 February 2015Company name changed tyrolese (765) LIMITED\certificate issued on 06/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
(2 pages)
25 July 2014Registered office address changed from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom to Portsoken House Minories London EC3N 1BT on 25 July 2014 (1 page)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Registered office address changed from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom to Portsoken House Minories London EC3N 1BT on 25 July 2014 (1 page)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
13 December 2013Appointment of Mr James Foster as a secretary (2 pages)
13 December 2013Appointment of Mr James Foster as a secretary (2 pages)
12 December 2013Appointment of Mr James Foster as a director (2 pages)
12 December 2013Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
12 December 2013Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
12 December 2013Termination of appointment of Anthony Turner as a director (1 page)
12 December 2013Termination of appointment of Anthony Turner as a director (1 page)
12 December 2013Appointment of Mr James Foster as a director (2 pages)
12 December 2013Appointment of Mr Toby William Rigden Coleman as a director (2 pages)
12 December 2013Appointment of Mr Mark Christopher Leonard Aspinall as a director (2 pages)
12 December 2013Appointment of Mr Toby William Rigden Coleman as a director (2 pages)
12 December 2013Appointment of Mr Mark Christopher Leonard Aspinall as a director (2 pages)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(14 pages)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(14 pages)