Background WavePink WaveYellow Wave

JACE INVESTMENTS LIMITED (03497618)

JACE INVESTMENTS LIMITED (03497618) is an active UK company. incorporated on 22 January 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JACE INVESTMENTS LIMITED has been registered for 28 years. Current directors include ABRAHAM, Eric Meir, CROWN, Josephine Selina.

Company Number
03497618
Status
active
Type
ltd
Incorporated
22 January 1998
Age
28 years
Address
Pyramid House, London, N12 9RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABRAHAM, Eric Meir, CROWN, Josephine Selina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACE INVESTMENTS LIMITED

JACE INVESTMENTS LIMITED is an active company incorporated on 22 January 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JACE INVESTMENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03497618

LTD Company

Age

28 Years

Incorporated 22 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Pyramid House 954 High Road London, N12 9RT,

Previous Addresses

Pyramid House 954 High Road London N12 9RT England
From: 3 January 2017To: 3 January 2017
Pyramid House 956 High Road Finchley London N12 9RX
From: 22 January 1998To: 3 January 2017
Timeline

18 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jan 98
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jan 21
Owner Exit
Jan 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ABRAHAM, Eric Meir

Active
954 High Road, LondonN12 9RT
Born January 1964
Director
Appointed 22 Jan 1998

CROWN, Josephine Selina

Active
954 High Road, LondonN12 9RT
Born May 1966
Director
Appointed 24 Sept 2020

CROWN, Jonathan Courtenay Langdon Maurice

Resigned
Oak House, LondonN6 4SH
Secretary
Appointed 22 Jan 1998
Resigned 19 Sept 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Jan 1998
Resigned 22 Jan 1998

CROWN, Jonathan Courtenay Langdon Maurice

Resigned
Oak House, LondonN6 4SH
Born September 1964
Director
Appointed 22 Jan 1998
Resigned 19 Sept 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Jan 1998
Resigned 22 Jan 1998

Persons with significant control

3

2 Active
1 Ceased

Ms Josephine Selina Crown

Active
954 High Road, LondonN12 9RT
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2020

Mr Jonathan Courtenay Langdon Maurice Crown

Ceased
954 High Road, LondonN12 9RT
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Dec 2016
Ceased 19 Sept 2020

Mr Eric Meir Abraham

Active
954 High Road, LondonN12 9RT
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Resolution
1 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
1 April 2021
CC04CC04
Capital Name Of Class Of Shares
1 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
1 April 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Legacy
10 November 2012
MG01MG01
Legacy
20 June 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Miscellaneous
27 May 2010
MISCMISC
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Small
16 October 2007
AAAnnual Accounts
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Auditors Resignation Company
4 August 2006
AUDAUD
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Auditors Resignation Company
10 August 2005
AUDAUD
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
19 February 1998
225Change of Accounting Reference Date
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Incorporation Company
22 January 1998
NEWINCIncorporation