Company Information for JC INVESTCORP LIMITED
1-7 ROSTREVOR MEWS, FULHAM, LONDON, SW6 5AZ,
|
Company Registration Number
04328529
Private Limited Company
Active |
Company Name | |
---|---|
JC INVESTCORP LIMITED | |
Legal Registered Office | |
1-7 ROSTREVOR MEWS FULHAM LONDON SW6 5AZ Other companies in SW6 | |
Company Number | 04328529 | |
---|---|---|
Company ID Number | 04328529 | |
Date formed | 2001-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 09:05:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MICHAEL LITLER |
||
JASPER ALEXANDER THIRLBY CONRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JC SPECTACLES LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2008-05-14 | Active - Proposal to Strike off | |
VEN HOUSE PUBLICATIONS LIMITED | Company Secretary | 2007-05-03 | CURRENT | 2007-05-03 | Active - Proposal to Strike off | |
VEN HOUSE FURNITURE LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2017-04-11 | |
VEN HOUSE PRODUCTIONS LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2017-04-11 | |
VEN HOUSE LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
VEN HOUSE HOLDINGS LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
JC LINGERIE LIMITED | Company Secretary | 2006-04-11 | CURRENT | 2006-04-11 | Liquidation | |
JC ACCESSORIES LIMITED | Company Secretary | 2006-04-11 | CURRENT | 2006-04-11 | Liquidation | |
JC TABLETOP LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
JC DEBS HOLDINGS LIMITED | Company Secretary | 2005-02-25 | CURRENT | 2005-02-25 | Active - Proposal to Strike off | |
JC BEACH LIMITED | Company Secretary | 2003-12-17 | CURRENT | 2003-12-17 | Liquidation | |
JC VISION LIMITED | Company Secretary | 2003-12-17 | CURRENT | 2003-12-17 | Active | |
JC BRICK LIMITED | Company Secretary | 2002-01-25 | CURRENT | 2002-01-25 | Active | |
REPSAJ WATCHES AND JEWELLERY LIMITED | Company Secretary | 2001-10-09 | CURRENT | 2001-10-09 | Active | |
REPSAJ TEXTILES LIMITED | Company Secretary | 2001-07-02 | CURRENT | 2001-07-02 | Active | |
JC MENS LIMITED | Company Secretary | 2000-09-07 | CURRENT | 2000-09-07 | Liquidation | |
JC BRIDAL LIMITED | Company Secretary | 2000-03-28 | CURRENT | 2000-03-28 | Active - Proposal to Strike off | |
JC RETAIL LIMITED | Company Secretary | 2000-02-28 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
JASPER CONRAN PERFUMES LIMITED | Company Secretary | 2000-02-07 | CURRENT | 2000-02-07 | Active | |
JASPER CONRAN LONDON LIMITED | Company Secretary | 2000-01-25 | CURRENT | 2000-01-25 | Active | |
COHOLDCO LIMITED | Company Secretary | 2000-01-25 | CURRENT | 1997-07-01 | Liquidation | |
J.C. HOME LIMITED | Company Secretary | 2000-01-25 | CURRENT | 1998-01-20 | Liquidation | |
JASPER CONRAN LIMITED | Company Secretary | 2000-01-25 | CURRENT | 1977-09-26 | Active | |
JC INK LIMITED | Company Secretary | 2000-01-25 | CURRENT | 1992-01-06 | Liquidation | |
JASPER CONRAN HOLDINGS LIMITED | Company Secretary | 2000-01-24 | CURRENT | 2000-01-24 | Active | |
JC MOROCCO HOLDINGS LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
THE JASPER CONRAN FOUNDATION | Director | 2012-05-31 | CURRENT | 2012-05-31 | Active | |
JC SPECTACLES LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Active - Proposal to Strike off | |
VEN HOUSE PUBLICATIONS LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Active - Proposal to Strike off | |
VEN HOUSE FURNITURE LIMITED | Director | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2017-04-11 | |
VEN HOUSE PRODUCTIONS LIMITED | Director | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2017-04-11 | |
VEN HOUSE LIMITED | Director | 2007-04-05 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
VEN HOUSE HOLDINGS LIMITED | Director | 2007-04-05 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
JC LINGERIE LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Liquidation | |
JC ACCESSORIES LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Liquidation | |
JC TABLETOP LIMITED | Director | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
JC DEBS HOLDINGS LIMITED | Director | 2005-02-25 | CURRENT | 2005-02-25 | Active - Proposal to Strike off | |
JC BEACH LIMITED | Director | 2003-12-17 | CURRENT | 2003-12-17 | Liquidation | |
JC VISION LIMITED | Director | 2003-12-17 | CURRENT | 2003-12-17 | Active | |
JC BRICK LIMITED | Director | 2002-01-25 | CURRENT | 2002-01-25 | Active | |
REPSAJ WATCHES AND JEWELLERY LIMITED | Director | 2001-10-09 | CURRENT | 2001-10-09 | Active | |
REPSAJ TEXTILES LIMITED | Director | 2001-07-02 | CURRENT | 2001-07-02 | Active | |
JC MENS LIMITED | Director | 2000-09-07 | CURRENT | 2000-09-07 | Liquidation | |
JC BRIDAL LIMITED | Director | 2000-03-28 | CURRENT | 2000-03-28 | Active - Proposal to Strike off | |
JC RETAIL LIMITED | Director | 2000-02-28 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
JASPER CONRAN PERFUMES LIMITED | Director | 2000-02-07 | CURRENT | 2000-02-07 | Active | |
JASPER CONRAN LONDON LIMITED | Director | 2000-01-25 | CURRENT | 2000-01-25 | Active | |
JASPER CONRAN HOLDINGS LIMITED | Director | 2000-01-24 | CURRENT | 2000-01-24 | Active | |
J.C. HOME LIMITED | Director | 1998-03-12 | CURRENT | 1998-01-20 | Liquidation | |
COHOLDCO LIMITED | Director | 1997-08-28 | CURRENT | 1997-07-01 | Liquidation | |
JC INK LIMITED | Director | 1992-01-16 | CURRENT | 1992-01-06 | Liquidation | |
JASPER CONRAN LIMITED | Director | 1991-11-29 | CURRENT | 1977-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notification of Jasper Conran Holdings Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-05-20 GBP 1 | |
CAP-SS | Solvency Statement dated 30/04/21 | |
RES06 | Resolutions passed:
| |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jasper Alexander Thirlby Conran on 2012-11-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MICHAEL LITLER on 2012-11-27 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 26/11/09 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 26/11/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 09/03/05--------- £ SI 999999@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 26-27 SOUTHAMPTON STREET COVENT GARDEN LONDON WC2E 7RS | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 6 BURNSALL STREET LONDON SW3 3ST | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JC INVESTCORP LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JC INVESTCORP LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |