Company NameJ&C Invest Limited
DirectorsColin Short and Elena Norah Short
Company StatusActive
Company Number12760245
CategoryPrivate Limited Company
Incorporation Date22 July 2020(3 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Colin Short
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
Director NameMrs Elena Norah Short
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address30 The Ridgeway
Disley
Stockport
SK12 2JQ
Director NameMr James Tipping
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stanneylands Road
Wilmslow
SK9 4EJ

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

23 June 2021Delivered on: 24 June 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 64 glebe street, stockport, SK1 4DJ.
Outstanding
23 June 2021Delivered on: 24 June 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 torr street, buxton, SK17 6HW.
Outstanding
23 June 2021Delivered on: 24 June 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 graden court, leafield road, disley, stockport, SK12 2JF.
Outstanding

Filing History

18 May 2023Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023 (1 page)
26 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
7 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 July 2021 (6 pages)
26 May 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
26 May 2022Registered office address changed from 27 Stanneylands Road Wilmslow SK9 4EJ England to Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 May 2022 (1 page)
24 June 2021Registration of charge 127602450002, created on 23 June 2021 (4 pages)
24 June 2021Registration of charge 127602450003, created on 23 June 2021 (4 pages)
24 June 2021Registration of charge 127602450001, created on 23 June 2021 (4 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
2 December 2020Termination of appointment of James Tipping as a director on 2 December 2020 (1 page)
2 December 2020Cessation of James Tipping as a person with significant control on 2 December 2020 (1 page)
2 December 2020Appointment of Mrs Elena Norah Short as a director on 2 December 2020 (2 pages)
2 December 2020Notification of Elena Norah Short as a person with significant control on 2 December 2020 (2 pages)
22 July 2020Incorporation
Statement of capital on 2020-07-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)