UKBizDB.co.uk

C.J. INTERNATIONAL PROPERTY AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.j. International Property Agency Limited. The company was founded 41 years ago and was given the registration number 01681617. The firm's registered office is in TEDDINGTON. You can find them at 3 Park Road, , Teddington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C.J. INTERNATIONAL PROPERTY AGENCY LIMITED
Company Number:01681617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1982
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Park Road, Teddington, England, TW11 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Road, Teddington, England, TW11 0AP

Secretary29 November 2017Active
3, Park Road, Teddington, England, TW11 0AP

Director29 November 2017Active
3, Park Road, Teddington, England, TW11 0AP

Director16 May 2019Active
27 Church Vale, London, N2 9PB

Secretary-Active
3, Park Road, Teddington, England, TW11 0AP

Director29 November 2017Active
27 Church Vale, London, N2 9PB

Director-Active
27 Church Vale, London, N2 9PB

Director-Active
Flat 18, 125 Hornsey Lane, London, N6 1NH

Director-Active

People with Significant Control

Dexters London Limited
Notified on:29 November 2017
Status:Active
Country of residence:England
Address:66, Grosvenor Street, London, England, W1K 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Kate Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Flat 18, 125 Hornsey Lane, London, England, N6 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:South African
Country of residence:England
Address:27, Church Vale, London, England, N2 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-03Dissolution

Dissolution application strike off company.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Change account reference date company current shortened.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Officers

Appoint person secretary company with name date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Address

Change registered office address company with date old address new address.

Download
2017-12-04Accounts

Change account reference date company previous extended.

Download
2017-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.