Company NameJc Thomas Properties Limited
DirectorsJonathan Cole and Richard Thomas
Company StatusActive
Company Number11678627
CategoryPrivate Limited Company
Incorporation Date15 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameJonathan Cole
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Websters Way
Rayleigh
Essex
SS6 8JQ
Director NameRichard Thomas
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Websters Way
Rayleigh
Essex
SS6 8JQ

Location

Registered Address35 Websters Way
Rayleigh
Essex
SS6 8JQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

11 February 2022Delivered on: 17 February 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 255 neckinger estate, london, SE16 3QA.
Outstanding

Filing History

30 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
17 February 2022Registration of charge 116786270001, created on 11 February 2022 (4 pages)
17 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
19 January 2021Notification of Jonathan Bruce Stanley Cole as a person with significant control on 16 November 2018 (2 pages)
19 January 2021Cessation of Jonathan Cole as a person with significant control on 15 November 2018 (1 page)
19 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
1 April 2020Director's details changed for Jonathan Cole on 1 April 2020 (2 pages)
1 April 2020Director's details changed for Richard Thomas on 1 April 2020 (2 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
14 November 2019Director's details changed for Jonathan Cole on 14 November 2019 (2 pages)
28 June 2019Change of details for Jonathan Cole as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Change of details for Jonathan Cole as a person with significant control on 27 June 2019 (2 pages)
23 April 2019Correction of a Director's date of birth incorrectly stated on incorporation / jonathan cole (2 pages)
28 March 2019Change of details for Jonathan Cole as a person with significant control on 16 January 2019 (2 pages)
28 March 2019Director's details changed for Richard Thomas on 16 January 2019 (2 pages)
17 January 2019Change of details for Jonathan Cole as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Richard Thomas on 16 January 2019 (2 pages)
16 January 2019Change of details for Jonathan Cole as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Jonathan Cole on 16 January 2019 (2 pages)
15 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-15
  • GBP 100
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 23/04/19 as it was invalid/ineffective.
(38 pages)