Company NameJonglore Properties Limited
DirectorsAdam Michael Quint and Elizabeth Rachel Anne Manuel
Company StatusActive
Company Number00516240
CategoryPrivate Limited Company
Incorporation Date19 February 1953(71 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Adam Michael Quint
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(63 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Middleton Road
London
NW11 7NR
Director NameMrs Elizabeth Rachel Anne Manuel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(65 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameJohn Harvey Quint
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(37 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 02 April 2016)
RoleDentist
Correspondence Address7 Haddon Court
1 Hanbury Close Parson Street
Hendon
NW4 1QR
Director NameMrs Gloria Kaufman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(37 years, 8 months after company formation)
Appointment Duration30 years, 6 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMrs Gloria Kaufman
NationalityBritish
StatusResigned
Appointed19 October 1990(37 years, 8 months after company formation)
Appointment Duration30 years, 6 months (resigned 07 May 2021)
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

42 at £1Mr John Harvey Quint
42.00%
Ordinary
42 at £1Mrs Gloria Kaufman
42.00%
Ordinary
4 at £1Adam Michael Quint
4.00%
Ordinary
4 at £1Daniel Simon Quint
4.00%
Ordinary
4 at £1Mrs Elizabeth Manuel
4.00%
Ordinary
4 at £1Mrs Miriam Deborah Graham
4.00%
Ordinary

Financials

Year2014
Net Worth£986,708
Cash£142,329
Current Liabilities£78,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

26 June 1989Delivered on: 10 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/27A london rd sevenoaks kent t/no k 267857 & with possessory t/no 277478. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 January 1982Delivered on: 23 January 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17/18 bush hill parade, enfield, middlesex.
Outstanding
18 March 1985Delivered on: 20 March 1985
Satisfied on: 20 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 19 greenwood road, crawthorne, c/of berkshire, wokingham district.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2023Confirmation statement made on 6 January 2023 with updates (6 pages)
13 April 2022Statement of company's objects (2 pages)
13 April 2022Memorandum and Articles of Association (24 pages)
13 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2022Particulars of variation of rights attached to shares (2 pages)
24 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
23 December 2021Notification of Elizabeth Rachel Anne Manuel as a person with significant control on 23 December 2021 (2 pages)
23 December 2021Withdrawal of a person with significant control statement on 23 December 2021 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 June 2021Termination of appointment of Gloria Kaufman as a director on 7 May 2021 (1 page)
22 June 2021Cessation of Gloria Kaufman as a person with significant control on 7 May 2021 (1 page)
22 June 2021Notification of a person with significant control statement (2 pages)
22 June 2021Termination of appointment of Gloria Kaufman as a secretary on 7 May 2021 (1 page)
12 March 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 December 2018Appointment of Elizabeth Rachel Anne Manuel as a director on 4 December 2018 (2 pages)
7 December 2018Secretary's details changed for Mrs Gloria Kaufman on 4 December 2018 (1 page)
7 December 2018Change of details for Mrs Gloria Kaufman as a person with significant control on 4 December 2018 (2 pages)
7 December 2018Director's details changed for Mrs Gloria Kaufman on 4 December 2018 (2 pages)
1 November 2018Registered office address changed from C/O Westbury, 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
9 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
11 January 2017Director's details changed for Mr Adam Michael Quint on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Adam Michael Quint on 10 January 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Appointment of Mr Adam Michael Quint as a director on 10 May 2016 (2 pages)
20 May 2016Appointment of Mr Adam Michael Quint as a director on 10 May 2016 (2 pages)
17 May 2016Termination of appointment of John Harvey Quint as a director on 2 April 2016 (1 page)
17 May 2016Termination of appointment of John Harvey Quint as a director on 2 April 2016 (1 page)
29 March 2016Incorporation (14 pages)
29 March 2016Incorporation (14 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages)
14 December 2011Secretary's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages)
14 December 2011Secretary's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages)
14 December 2011Secretary's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages)
14 December 2011Secretary's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Registered office changed on 27/01/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Registered office changed on 27/01/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 December 2003Full accounts made up to 31 March 2003 (12 pages)
10 December 2003Full accounts made up to 31 March 2003 (12 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 August 2002Full accounts made up to 31 March 2002 (11 pages)
16 August 2002Full accounts made up to 31 March 2002 (11 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 March 1998 (11 pages)
29 October 1998Full accounts made up to 31 March 1998 (11 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 September 1997Full accounts made up to 31 March 1997 (12 pages)
10 September 1997Full accounts made up to 31 March 1997 (12 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 October 1996Full accounts made up to 31 March 1996 (12 pages)
9 October 1996Full accounts made up to 31 March 1996 (12 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)