Jmc Voutiras Investments Limited RICHMOND


Jmc Voutiras Investments started in year 2005 as Private Limited Company with registration number 05663374. The Jmc Voutiras Investments company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Richmond at 2nd Floor Nucleus House. Postal code: TW9 2JA. Since 2006/04/27 Jmc Voutiras Investments Limited is no longer carrying the name C.j. Property Developments.

Currently there are 2 directors in the the firm, namely Janne V. and Kostandinos V.. In addition one secretary - Janne V. - is with the company. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Jmc Voutiras Investments Limited Address / Contact

Office Address 2nd Floor Nucleus House
Office Address2 2 Lower Mortlake Road
Town Richmond
Post code TW9 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05663374
Date of Incorporation Wed, 28th Dec 2005
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Janne V.

Position: Director

Appointed: 17 February 2006

Janne V.

Position: Secretary

Appointed: 17 February 2006

Kostandinos V.

Position: Director

Appointed: 17 February 2006

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 2005

Resigned: 17 February 2006

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 December 2005

Resigned: 17 February 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Janne V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kostandinos V. This PSC owns 25-50% shares and has 25-50% voting rights.

Janne V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kostandinos V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

C.j. Property Developments April 27, 2006
Clemzoom February 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  2 983258 28146 92846 64248 46331 612  
Current Assets1 399 8121 844 8521 954 9961 710 4991 541 6661 541 3801 530 6011 502 2901 490 7181 475 609
Net Assets Liabilities  76 06327 07336 31842 63961 17053 51472 27989 223
Property Plant Equipment  267 684509334159  
Total Inventories  1 952 0131 452 2181 494 7381 494 7381 482 1381 470 678  
Cash Bank In Hand914 382945 4012 983       
Net Assets Liabilities Including Pension Asset Liability245 857162 54576 063       
Stocks Inventory485 430899 4511 952 013       
Tangible Fixed Assets1 331799267       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve245 757162 44575 963       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8622 1292 1442 3192 4942 669  
Additions Other Than Through Business Combinations Property Plant Equipment    699     
Average Number Employees During Period      22  
Bank Overdrafts  146 175225 904165 87652 66352 66352 741  
Creditors  194 047246 488190 33774 54179 04377 18495 18896 318
Fixed Assets       159  
Increase From Depreciation Charge For Year Property Plant Equipment   26715175175175  
Net Current Assets Liabilities1 354 3241 743 9791 760 9491 464 0111 351 3291 466 8391 451 5581 425 1061 395 5301 379 291
Other Creditors  47 87220 58422 48121 87826 38024 443  
Property Plant Equipment Gross Cost  2 1292 1292 8282 8282 8282 828  
Total Assets Less Current Liabilities1 355 6551 744 7781 761 2161 464 0111 352 0131 467 3481 451 8921 425 2651 395 5301 379 291
Trade Creditors Trade Payables    1 980     
Capital Employed245 857162 54576 063       
Creditors Due After One Year1 109 7981 582 2331 685 153       
Creditors Due Within One Year45 488100 873194 047       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation2 1292 1292 129       
Tangible Fixed Assets Depreciation7981 3301 862       
Tangible Fixed Assets Depreciation Charged In Period 532532       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements