Company NameJ & J Ventures Ltd
DirectorsJacob John Richardson and Jessica Ellie Richardson
Company StatusActive
Company Number11956959
CategoryPrivate Limited Company
Incorporation Date23 April 2019(4 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Jacob John Richardson
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Town Gate
Scholes
Cleckheaton
West Yorkshire
BD19 6ET
Director NameMiss Jessica Ellie Richardson
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErzanmine, 222, Roils Head Road
Halifax
HX2 0NH

Location

Registered Address10 Town Gate
Scholes
Cleckheaton
West Yorkshire
BD19 6ET
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 5 days from now)

Charges

4 November 2022Delivered on: 15 November 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 8 saltburn street, halifax, HX1 4RD.
Outstanding
4 November 2022Delivered on: 9 November 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 8 saltburn street, halifax, HX1 4RD.
Outstanding
17 January 2020Delivered on: 22 January 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 8 saltburn street halifax HX3 5BJ registered at h m land registry under title number WYK430682.
Outstanding

Filing History

14 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
14 January 2024Registered office address changed from Erzanmine, 222, Roils Head Road Halifax HX2 0NH England to 10 Town Gate Scholes Cleckheaton West Yorkshire BD19 6ET on 14 January 2024 (1 page)
30 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
21 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
15 November 2022Registration of charge 119569590003, created on 4 November 2022 (4 pages)
9 November 2022Registration of charge 119569590002, created on 4 November 2022 (4 pages)
25 October 2022Director's details changed for Miss Jessica Ellie Sired on 2 April 2022 (2 pages)
9 September 2022Change of details for Miss Jessica Ellie Sired as a person with significant control on 2 April 2022 (2 pages)
4 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
3 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
10 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
5 May 2021Registered office address changed from Erzanmine, 222 Roils Head Road Halifax HX2 0NH England to Erzanmine, 222, Roils Head Road Halifax HX2 0NH on 5 May 2021 (1 page)
7 April 2021Registered office address changed from 61 Old Lee Bank Halifax HX3 5BJ England to Erzanmine, 222 Roils Head Road Halifax HX2 0NH on 7 April 2021 (1 page)
7 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
4 May 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
22 January 2020Registration of charge 119569590001, created on 17 January 2020 (3 pages)
23 April 2019Incorporation
Statement of capital on 2019-04-23
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)