Company NameJakafraik Properties Limited
Company StatusActive
Company Number00151067
CategoryPrivate Limited Company
Incorporation Date29 July 1918(105 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Browning
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(72 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address17 St Peters Square
London
W6 9AJ
Director NameMs Belinda Charis Physick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(72 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe 1929 Building Merton Abbey Mills
London
SW19 2RD
Director NameMrs Julia Browning
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(88 years, 10 months after company formation)
Appointment Duration17 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 St Peters Square
London
W6 9AJ
Director NameMs Anne Machin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(96 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24a Petersham Mews
London
SW7 5NR
Secretary NameJohn Michael Lloyd
NationalityBritish
StatusResigned
Appointed27 February 1991(72 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 June 1997)
RoleCompany Director
Correspondence AddressFlat 2 34 Victoria Road
London
W8 5RF
Director NameJohn Michael Hargreave
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(72 years, 8 months after company formation)
Appointment Duration12 years (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressEarnshaw House
Copsem Lane
Esher
Surrey
KT10 9HJ
Director NameJohn Michael Lloyd
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(72 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressFlat 2 34 Victoria Road
London
W8 5RF
Director NameFrank David Physick
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(72 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressThe Gatehouse
Pirbright
Woking
Surrey
GU21 1QY
Director NameAnne Machin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(72 years, 8 months after company formation)
Appointment Duration24 years (resigned 31 March 2015)
RoleArchitect
Correspondence AddressThe Old Nursery Hempstead Lane
Potten End
Berkhamsted
Hertfordshire
HP4 2SD
Secretary NameBelinda Charis Physick
NationalityBritish
StatusResigned
Appointed10 June 1997(78 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2005)
RoleTeacher
Correspondence Address33 Rannoch Road
London
W6 9SS
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed01 December 2005(87 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2009)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Contact

Websitejakafraik-properties.co.uk
Email address[email protected]
Telephone020 36084670
Telephone regionLondon

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

230 at £1Mr J.m. Browning
7.24%
Ordinary
230 at £1Mrs Julia Browning
7.24%
Ordinary
215 at £1Mr A. Browning
6.77%
Ordinary
215 at £1Ms S. Browning
6.77%
Ordinary
750 at £1Ms B.c. Physick
23.60%
Ordinary
700 at £1Mrs J.d. Lloyd
22.03%
Ordinary
438 at £1Mrs A. Thacker
13.78%
Ordinary
400 at £1Mr P.s. Crossman
12.59%
Ordinary

Financials

Year2014
Net Worth£8,158,086
Cash£6,437,960
Current Liabilities£1,209,676

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

9 December 1960Delivered on: 9 December 1960
Classification: A registered charge
Outstanding
18 March 1924Delivered on: 20 March 1927
Persons entitled: Registered Holders of the Debentures

Classification: The like on 5 debentures of the said series
Secured details: Total amount of debs £900.
Particulars: Undertaking and property of levy present and future including its uncalled capital.
Outstanding
13 June 1924Delivered on: 18 June 1924
Persons entitled: Registered Holders of the Debentures

Classification: See register
Particulars: Undertaking and property of levy present and future including its uncalled capital.
Outstanding
11 March 1924Delivered on: 20 March 1924
Persons entitled: Registered Holders of the Debenture

Classification: See register
Secured details: Total amount of debs endorsed £7514.
Particulars: Undertaking and property of levy present and future including its uncalled capital.
Outstanding
16 April 1919Delivered on: 16 April 1919
Classification: Series of debentures
Outstanding

Filing History

18 September 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
8 June 2023Director's details changed for Ms Anne Machin on 8 June 2023 (2 pages)
20 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
17 April 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
3 April 2023Micro company accounts made up to 30 September 2022 (6 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
6 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
7 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
27 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
8 May 2018Micro company accounts made up to 30 September 2017 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,178
(7 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,178
(7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,178
(7 pages)
27 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,178
(7 pages)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
7 April 2015Appointment of Ms Anne Machin as a director on 31 March 2015 (2 pages)
7 April 2015Termination of appointment of Anne Machin as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Anne Machin as a director on 31 March 2015 (1 page)
7 April 2015Appointment of Ms Anne Machin as a director on 31 March 2015 (2 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,178
(7 pages)
9 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,178
(7 pages)
12 May 2014Director's details changed for Belinda Charis Physick on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Belinda Charis Physick on 12 May 2014 (2 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
8 May 2013Annual return made up to 11 April 2013 (6 pages)
8 May 2013Annual return made up to 11 April 2013 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
27 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
27 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
21 April 2010Director's details changed for Belinda Charis Physick on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Belinda Charis Physick on 20 April 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 June 2009Appointment terminated secretary th company secretarial LTD (1 page)
23 June 2009Appointment terminated secretary th company secretarial LTD (1 page)
27 April 2009Return made up to 11/04/09; full list of members (5 pages)
27 April 2009Return made up to 11/04/09; full list of members (5 pages)
6 May 2008Return made up to 11/04/08; full list of members (5 pages)
6 May 2008Return made up to 11/04/08; full list of members (5 pages)
22 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
22 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
1 June 2007Accounts for a medium company made up to 30 September 2006 (13 pages)
1 June 2007Accounts for a medium company made up to 30 September 2006 (13 pages)
4 May 2007Return made up to 11/04/07; full list of members (4 pages)
4 May 2007Return made up to 11/04/07; full list of members (4 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
28 April 2006Return made up to 11/04/06; full list of members (4 pages)
28 April 2006Location of register of members (1 page)
28 April 2006Location of register of members (1 page)
28 April 2006Registered office changed on 28/04/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
28 April 2006Return made up to 11/04/06; full list of members (4 pages)
28 April 2006Registered office changed on 28/04/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006New secretary appointed (1 page)
10 July 2005Registered office changed on 10/07/05 from: 5 hardcourts close west wickham kent BR4 9LG (1 page)
10 July 2005Registered office changed on 10/07/05 from: 5 hardcourts close west wickham kent BR4 9LG (1 page)
11 May 2005Return made up to 11/04/05; full list of members (10 pages)
11 May 2005Return made up to 11/04/05; full list of members (10 pages)
23 December 2004Full accounts made up to 30 September 2004 (12 pages)
23 December 2004Full accounts made up to 30 September 2004 (12 pages)
21 April 2004Return made up to 11/04/04; full list of members (9 pages)
21 April 2004Return made up to 11/04/04; full list of members (9 pages)
8 January 2004Full accounts made up to 30 September 2003 (12 pages)
8 January 2004Full accounts made up to 30 September 2003 (12 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
18 April 2003Return made up to 11/04/03; full list of members (10 pages)
18 April 2003Return made up to 11/04/03; full list of members (10 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
7 January 2003Full accounts made up to 30 September 2002 (13 pages)
7 January 2003Full accounts made up to 30 September 2002 (13 pages)
18 April 2002Return made up to 11/04/02; full list of members (9 pages)
18 April 2002Return made up to 11/04/02; full list of members (9 pages)
22 March 2002Full accounts made up to 30 September 2001 (13 pages)
22 March 2002Full accounts made up to 30 September 2001 (13 pages)
23 April 2001Return made up to 11/04/01; full list of members (10 pages)
23 April 2001Return made up to 11/04/01; full list of members (10 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
17 January 2001Full accounts made up to 30 September 2000 (13 pages)
17 January 2001Full accounts made up to 30 September 2000 (13 pages)
20 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 March 2000Full accounts made up to 30 September 1999 (13 pages)
2 March 2000Full accounts made up to 30 September 1999 (13 pages)
24 April 1999Return made up to 11/04/99; full list of members (8 pages)
24 April 1999Return made up to 11/04/99; full list of members (8 pages)
23 March 1999Full accounts made up to 30 September 1998 (13 pages)
23 March 1999Full accounts made up to 30 September 1998 (13 pages)
24 May 1998Full accounts made up to 30 September 1997 (14 pages)
24 May 1998Full accounts made up to 30 September 1997 (14 pages)
21 April 1998Return made up to 11/04/98; full list of members (8 pages)
21 April 1998Return made up to 11/04/98; full list of members (8 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Secretary resigned (1 page)
22 April 1997Return made up to 11/04/97; full list of members (9 pages)
22 April 1997Return made up to 11/04/97; full list of members (9 pages)
6 January 1997Full accounts made up to 30 September 1996 (13 pages)
6 January 1997Full accounts made up to 30 September 1996 (13 pages)
15 April 1996Return made up to 11/04/96; full list of members (9 pages)
15 April 1996Return made up to 11/04/96; full list of members (9 pages)
31 January 1996Full accounts made up to 30 September 1995 (13 pages)
31 January 1996Full accounts made up to 30 September 1995 (13 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (13 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (13 pages)
25 April 1995Return made up to 11/04/95; full list of members (10 pages)
25 April 1995Return made up to 11/04/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
26 October 1987Return made up to 30/07/87; full list of members (5 pages)
26 October 1987Return made up to 30/07/87; full list of members (5 pages)
4 July 1986Return made up to 25/06/86; full list of members (5 pages)
4 July 1986Return made up to 25/06/86; full list of members (5 pages)
25 August 1983Accounts made up to 30 September 1982 (10 pages)
25 August 1983Accounts made up to 30 September 1982 (10 pages)
27 April 1963Memorandum of association (7 pages)
27 April 1963Memorandum of association (7 pages)
19 January 1938Company name changed\certificate issued on 19/01/38 (3 pages)
29 July 1918Incorporation (48 pages)
29 July 1918Articles of association (7 pages)
29 July 1918Articles of association (7 pages)