London
EC2V 8EG
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2009(49 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Miss Ina Ismay Razey |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 August 2005) |
Role | Retired |
Correspondence Address | 4 Petworth Court Surbiton Surrey KT6 5AE |
Director Name | Mr Ian Thomas Strachan |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 1997) |
Role | Retired |
Correspondence Address | 5 Petworth Court Surbiton Surrey KT6 5AE |
Secretary Name | Mrs Florence Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 6 Petworth Court Surbiton Surrey KT6 5AE |
Director Name | Christopher Graham Moore |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1996) |
Role | Accountant |
Correspondence Address | 8 Petworth Court Hook Road Surbiton Surrey KT6 5AE |
Secretary Name | Mr Ian Thomas Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 5 Petworth Court Surbiton Surrey KT6 5AE |
Director Name | Richard James Opie |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(35 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2008) |
Role | Computer Programmer |
Correspondence Address | Flat 8 Petworth Court Hook Road Surbiton Surrey KT6 5AE |
Director Name | Patricia Mary Skinner |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2006) |
Role | Print Room Operator Superviser |
Correspondence Address | Flat 2 Petworth Court Hook Road Surbiton Surrey KT6 5AE |
Secretary Name | Richard James Opie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 November 2005) |
Role | Computer Programmer |
Correspondence Address | Flat 8 Petworth Court Hook Road Surbiton Surrey KT6 5AE |
Director Name | Mr Nigel Havard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(42 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 December 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Petworth Court Hook Road Surbiton Surrey KT3 5AE |
Director Name | Mrs Elizabeth Jane Haque |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(45 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 03 September 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Petworth Court Hook Road Surbiton Surrey KT6 5AE |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(45 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Ms Marianne Erica Padanyi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2013) |
Role | Full Time Mum |
Country of Residence | United Kingdom |
Correspondence Address | 8 Petworth Court Hook Road Surbiton Surrey KT6 5AE |
Director Name | Hayg Berdj Mutafyan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2015) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Director Name | Nicholas Martin Stock |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(55 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Petworth Court Hook Road Surbiton Surrey KT6 5AE |
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Miss A. Clarke 11.11% Ordinary |
---|---|
1 at £10 | Mr Frank Farhang Faroughhian 11.11% Ordinary |
1 at £10 | Mr H. Mutafyan & S. Mutafyan 11.11% Ordinary |
1 at £10 | Mr J. Willcocks & Mrs Q. Willcocks 11.11% Ordinary |
1 at £10 | Mr R.k. Sunyara 11.11% Ordinary |
1 at £10 | Mr S. Stock & Mrs S. Stock 11.11% Ordinary |
1 at £10 | Mrs Kokila Bipin Desai 11.11% Ordinary |
1 at £10 | Ms Michaela E.a Strachan 11.11% Ordinary |
1 at £10 | Reginald Brian Harvard 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £90 |
Net Worth | £90 |
Current Liabilities | £180 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
18 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
13 May 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
14 October 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
14 September 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
3 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
2 December 2020 | Termination of appointment of Nigel Havard as a director on 2 December 2020 (1 page) |
21 October 2020 | Appointment of Mr Nello Bearzatto as a director on 21 October 2020 (2 pages) |
7 May 2020 | Secretary's details changed for Jpw Property Management Ltd. on 16 April 2020 (1 page) |
6 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
1 April 2020 | Termination of appointment of Nicholas Martin Stock as a director on 20 March 2020 (1 page) |
18 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
21 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
4 August 2015 | Appointment of Nicholas Martin Stock as a director on 10 July 2015 (3 pages) |
4 August 2015 | Appointment of Nicholas Martin Stock as a director on 10 July 2015 (3 pages) |
28 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Termination of appointment of Hayg Berdj Mutafyan as a director on 13 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Hayg Berdj Mutafyan as a director on 13 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 24 April 2014 (1 page) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Appointment of Hayg Berdj Mutafyan as a director (2 pages) |
26 February 2013 | Appointment of Hayg Berdj Mutafyan as a director (2 pages) |
17 January 2013 | Termination of appointment of Marianne Padanyi as a director (1 page) |
17 January 2013 | Termination of appointment of Marianne Padanyi as a director (1 page) |
3 September 2012 | Termination of appointment of Elizabeth Haque as a director (1 page) |
3 September 2012 | Termination of appointment of Elizabeth Haque as a director (1 page) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
19 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Elizabeth Jane Haque on 16 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Nigel Havard on 16 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Secretary's details changed for Jj Homes (Properties) Ltd on 16 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Elizabeth Jane Haque on 16 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jj Homes (Properties) Ltd on 16 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Nigel Havard on 16 April 2010 (2 pages) |
20 January 2010 | Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
20 January 2010 | Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
29 October 2009 | Appointment of Marianne Erica Padanyi as a director (1 page) |
29 October 2009 | Appointment of Marianne Erica Padanyi as a director (1 page) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
8 May 2009 | Appointment terminated director richard opie (1 page) |
8 May 2009 | Appointment terminated director richard opie (1 page) |
8 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 July 2008 | Return made up to 16/04/08; no change of members (7 pages) |
29 July 2008 | Return made up to 16/04/08; no change of members (7 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Return made up to 16/04/07; full list of members (8 pages) |
4 June 2007 | Return made up to 16/04/07; full list of members (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 16/04/06; full list of members (10 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members (10 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
21 July 2005 | Return made up to 16/04/05; full list of members (10 pages) |
21 July 2005 | Return made up to 16/04/05; full list of members (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
19 April 2004 | Return made up to 16/04/04; full list of members
|
19 April 2004 | Return made up to 16/04/04; full list of members
|
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
15 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
15 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 8 petworth court hook road surbiton surrey KT6 5AE (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 8 petworth court hook road surbiton surrey KT6 5AE (1 page) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 May 2002 | Return made up to 16/04/02; full list of members (9 pages) |
10 May 2002 | Return made up to 16/04/02; full list of members (9 pages) |
14 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
14 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
8 May 2001 | Return made up to 16/04/01; full list of members (9 pages) |
8 May 2001 | Return made up to 16/04/01; full list of members (9 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (9 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (9 pages) |
15 September 1999 | Accounts made up to 31 December 1998 (5 pages) |
15 September 1999 | Accounts made up to 31 December 1998 (5 pages) |
19 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
27 October 1997 | Accounts made up to 31 December 1996 (4 pages) |
27 October 1997 | Accounts made up to 31 December 1996 (4 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Return made up to 16/04/97; full list of members
|
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Return made up to 16/04/97; full list of members
|
3 August 1996 | Accounts made up to 31 December 1995 (5 pages) |
3 August 1996 | Accounts made up to 31 December 1995 (5 pages) |
19 April 1996 | Return made up to 16/04/96; full list of members
|
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Return made up to 16/04/96; full list of members
|
19 April 1996 | New director appointed (2 pages) |
25 April 1995 | Return made up to 16/04/95; no change of members
|
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
25 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
25 April 1995 | Return made up to 16/04/95; no change of members
|
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 July 1960 | Incorporation (14 pages) |
8 July 1960 | Incorporation (14 pages) |