Company NameBCCJ Investments Limited
DirectorsCarole Linda Jayson and James Edward Jayson
Company StatusActive
Company Number08906826
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Previous NameC Jayson Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hillsdown House
32 Hampstead High Street
London
NW3 1QD
Director NameMr James Edward Jayson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hillsdown House
32 Hampstead High Street
London
NW3 1QD

Contact

Websiteafpni.com
Email address[email protected]
Telephone028 41754499
Telephone regionNorthern Ireland

Location

Registered Address1st Floor Hillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

20m at £0.0001Carole Linda Jayson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

24 February 2023Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Notification of Carole Linda Jayson as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
21 February 2018Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,000
(3 pages)
27 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,000
(3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
(3 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
(3 pages)
23 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
14 November 2014Appointment of Mr James Edward Jayson as a director on 13 November 2014 (2 pages)
14 November 2014Appointment of Mr James Edward Jayson as a director on 13 November 2014 (2 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed c jayson investments LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
1 April 2014Company name changed c jayson investments LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
1 April 2014Change of name notice (2 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 2,000
(47 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 2,000
(47 pages)