Company NameJc & Sm James Properties Limited
DirectorsJennifer Claire James and Susan Madeline James
Company StatusActive
Company Number09360893
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Jennifer Claire James
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Priory Place
New London Road
Chelmsford
CM2 0PP
Director NameMiss Susan Madeline James
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor Priory Place
New London Road
Chelmsford
CM2 0PP

Location

Registered AddressThird Floor Priory Place
New London Road
Chelmsford
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Jennifer Claire James
50.00%
Ordinary
50 at £1Susan Madeline James
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Statement by Directors (1 page)
9 August 2016Statement by Directors (1 page)
9 August 2016Resolutions
  • RES13 ‐ Reduction of share premium account 22/07/2016
(1 page)
9 August 2016Solvency Statement dated 22/07/16 (1 page)
9 August 2016Statement of capital on 9 August 2016
  • GBP 100
(3 pages)
9 August 2016Solvency Statement dated 22/07/16 (1 page)
9 August 2016Statement of capital on 9 August 2016
  • GBP 100
(3 pages)
9 August 2016Resolutions
  • RES13 ‐ Reduction of share premium account 22/07/2016
(1 page)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
4 March 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 4 March 2015 (2 pages)
20 February 2015Registered office address changed from 736 Romford Road Manor Park London E12 6BT United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from 736 Romford Road Manor Park London E12 6BT United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 20 February 2015 (2 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 100
(47 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 100
(47 pages)