JCTC PROPERTIES LIMITED
Overview
| Company Name | JCTC PROPERTIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04651466 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JCTC PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is JCTC PROPERTIES LIMITED located?
| Registered Office Address | Sterling Ford Centurion Court 83 Camp Road AL1 5JN St. Albans Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JCTC PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 05, 2026 |
| Next Accounts Due On | Mar 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 05, 2025 |
What is the status of the latest confirmation statement for JCTC PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 30, 2025 |
| Next Confirmation Statement Due | Dec 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2024 |
| Overdue | Yes |
What are the latest filings for JCTC PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 5 Luke Street London EC2A 4PX England to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on Oct 09, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Jun 05, 2025 | 5 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2025 to Jun 05, 2025 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Change of details for Mrs Tania Codling as a person with significant control on Oct 09, 2023 | 2 pages | PSC04 | ||||||||||
Cessation of John Charles Codling as a person with significant control on Oct 09, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of John Charles Codling as a secretary on Oct 05, 2023 | 1 pages | TM02 | ||||||||||
Director's details changed for Mrs Tania Codling on Aug 01, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Charles Codling on Aug 01, 2023 | 1 pages | CH03 | ||||||||||
Change of details for Mrs Tania Codling as a person with significant control on Aug 01, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr John Charles Codling as a person with significant control on Aug 01, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 146 High Street Billericay CM12 9DF England to 5 Luke Street London EC2A 4PX on Aug 01, 2023 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 146 High Street Billericay CM12 9DF on Mar 02, 2023 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Who are the officers of JCTC PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CODLING, Tania | Director | Luke Street EC2A 4PX London 5 England | England | British | 87101030003 | |||||
| CODLING, John Charles | Secretary | Luke Street EC2A 4PX London 5 England | British | 95870460001 |
Who are the persons with significant control of JCTC PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Charles Codling | Nov 30, 2016 | Luke Street EC2A 4PX London 5 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Tania Codling | Apr 06, 2016 | Luke Street EC2A 4PX London 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does JCTC PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0