ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jcaj Property Holding Limited

Jcaj Property Holding Limited is an active company incorporated on 26 June 2025 with the registered office located in Tunbridge Wells, Kent. Jcaj Property Holding Limited was registered 7 months ago.
Status
Active
Active since incorporation
Company No
16544483
Private limited company
Age
7 months
Incorporated 26 June 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 25 June 2026
Due by 9 July 2026 (5 months remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 June 2026
Due by 26 March 2027 (1 year 1 month remaining)
Contact
Address
Level 2, Brockbourne House
Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
England
Address changed on 9 Jan 2026 (16 days ago)
Previous address was Home Farmhouse Water Lane Hawkhurst Cranbrook Kent TN18 5DL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1975
Mr John Charles Anderson Jones
PSC • British • Lives in UK • Born in Jun 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Jcaj Property Holding Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr John Charles Anderson Jones Details Changed
11 Days Ago on 14 Jan 2026
Registered Address Changed
16 Days Ago on 9 Jan 2026
Mr John Charles Jones Details Changed
7 Months Ago on 26 Jun 2025
Mr John Charles Anderson Jones Details Changed
7 Months Ago on 26 Jun 2025
Incorporated
7 Months Ago on 26 Jun 2025
Get Credit Report
Discover Jcaj Property Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Charles Anderson Jones on 14 January 2026
Submitted on 15 Jan 2026
Registered office address changed from Home Farmhouse Water Lane Hawkhurst Cranbrook Kent TN18 5DL United Kingdom to Level 2, Brockbourne House Mount Ephraim Tunbridge Wells Kent TN4 8BS on 9 January 2026
Submitted on 9 Jan 2026
Resolutions
Submitted on 27 Dec 2025
Memorandum and Articles of Association
Submitted on 27 Dec 2025
Statement of capital following an allotment of shares on 7 October 2025
Submitted on 18 Dec 2025
Director's details changed for Mr John Charles Jones on 26 June 2025
Submitted on 12 Nov 2025
Director's details changed for Mr John Charles Anderson Jones on 26 June 2025
Submitted on 4 Nov 2025
Incorporation
Submitted on 26 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year