Company NameJCT Properties Limited
DirectorTomasz Jozef Zyzak
Company StatusActive
Company Number07509983
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Previous NameZAPS Foods Limited

Business Activity

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

Directors

Director NameMr Tomasz Jozef Zyzak
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT
Secretary NameTomasz Jozef Zyzak
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT

Location

Registered Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Joanne Lesley Mcevoy
50.00%
Ordinary
50 at £1Tomasz Josez Zyzak
50.00%
Ordinary

Financials

Year2014
Net Worth£90,288
Cash£5,904
Current Liabilities£285,309

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

11 January 2017Delivered on: 27 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property subject to the charge is 7 carlton court, brown lane west, leeds, west yorkshire registered at the land registry with title number WYK783816.
Outstanding
20 September 2012Delivered on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 5 carlton court, brown lane, leeds t/n WYK833516.
Outstanding
6 September 2012Delivered on: 22 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
10 November 2022Change of details for Mr Tomasz Jozef Zyzak as a person with significant control on 9 November 2022 (2 pages)
10 November 2022Director's details changed for Mr Tomasz Jozef Zyzak on 9 November 2022 (2 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2019 (4 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 December 2020Current accounting period shortened from 31 January 2020 to 31 July 2019 (1 page)
2 June 2020Director's details changed for Mr Tomasz Jozef Zyzak on 31 July 2019 (2 pages)
28 April 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
28 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
28 February 2020Change of details for Mr Tomasz Jozef Zyzak as a person with significant control on 15 August 2019 (2 pages)
11 October 2019Cessation of Joanne Zyzak as a person with significant control on 27 August 2019 (1 page)
1 May 2019Satisfaction of charge 1 in full (4 pages)
1 May 2019Satisfaction of charge 075099830003 in full (4 pages)
1 May 2019Satisfaction of charge 2 in full (4 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
12 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 January 2017Registration of charge 075099830003, created on 11 January 2017 (10 pages)
27 January 2017Registration of charge 075099830003, created on 11 January 2017 (10 pages)
25 October 2016Director's details changed for Mr Tomasz Jozef Zyzak on 27 September 2016 (2 pages)
25 October 2016Director's details changed for Mr Tomasz Jozef Zyzak on 27 September 2016 (2 pages)
29 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
6 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
6 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
18 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 August 2012Registered office address changed from 62 Town Street Leeds West Yorkshire LS12 3AA England on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 62 Town Street Leeds West Yorkshire LS12 3AA England on 23 August 2012 (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
28 June 2012Company name changed zaps foods LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(2 pages)
28 June 2012Company name changed zaps foods LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(2 pages)
28 June 2012Change of name notice (2 pages)
28 June 2012Change of name notice (2 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)