Company NameM P J Property Investments Limited
DirectorsJason Maurice Jubert and Tessa Lynn Shiells
Company StatusActive
Company Number00673891
CategoryPrivate Limited Company
Incorporation Date1 November 1960(63 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jason Maurice Jubert
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(49 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm Solicitors Llp, Woodcock House Gibbard Mew
37-38 High Street
Wimbledon Village
London
SW19 5BY
Secretary NameMrs Natasha Victoria Sweetland
StatusCurrent
Appointed29 April 2014(53 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressC/O Wsm Solicitors Llp, Woodcock House Gibbard Mew
37-38 High Street
Wimbledon Village
London
SW19 5BY
Director NameMrs Tessa Lynn Shiells
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(57 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWhite Gates Leigh Place
Cobham
KT11 2HL
Director NameJack George Jubert
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressHome Farm Coldharbour Lane
Dorking
Surrey
RH4 3JG
Director NameMr Peter Rowley Jubert
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressClouds Hill Farm Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0ET
Secretary NameMr John Rowley Jubert
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Blackbrook
Dorking
Surrey
RH5 4DS
Director NameMr John Rowley Jubert
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(35 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Blackbrook
Dorking
Surrey
RH5 4DS
Director NameMr Paul Jubert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(42 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Cleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7UD

Contact

Telephone01372 362990
Telephone regionEsher

Location

Registered AddressC/O Wsm Solicitors Llp, Woodcock House Gibbard Mews
37-38 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

2.7k at £0.2Ms Nicola Jubert
5.56%
Ordinary
2.7k at £0.2Paul Jubert
5.56%
Ordinary
2.7k at £0.2Mrs Tessa Shiells
5.55%
Ordinary
16k at £0.2Executors Of Estate Of P.r. Jubert
33.33%
Ordinary
8k at £0.2Andrew Jubert
16.67%
Ordinary
8k at £0.2J.r. Jubert Will Trust
16.67%
Ordinary
8k at £0.2Peter Jubert
16.67%
Ordinary

Financials

Year2014
Net Worth£1,550,832
Cash£154,287
Current Liabilities£97,105

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

9 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
5 May 2023Register inspection address has been changed from Granary House 18a North Street Leatherhead KT22 7AW England to 28 Graylands Estate Langhurstwood Road Horsham RH12 4QD (1 page)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
5 May 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Register(s) moved to registered inspection location Granary House 18a North Street Leatherhead KT22 7AW (1 page)
26 April 2018Register inspection address has been changed to Granary House 18a North Street Leatherhead KT22 7AW (1 page)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 January 2018Registered office address changed from 1a Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to C/O Wsm Solicitors Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY on 30 January 2018 (1 page)
25 January 2018Termination of appointment of Paul Jubert as a director on 24 January 2018 (1 page)
25 January 2018Appointment of Mrs Tessa Shiells as a director on 24 January 2018 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,000
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,000
(5 pages)
25 April 2016Director's details changed for Mr Paul Jubert on 1 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Paul Jubert on 1 April 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 12,000
(5 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 12,000
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Registered office address changed from 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD on 29 April 2014 (1 page)
29 April 2014Appointment of Mrs Natasha Victoria Sweetland as a secretary (2 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 12,000
(5 pages)
29 April 2014Registered office address changed from 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD on 29 April 2014 (1 page)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 12,000
(5 pages)
29 April 2014Appointment of Mrs Natasha Victoria Sweetland as a secretary (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Termination of appointment of John Jubert as a director (1 page)
22 June 2010Appointment of Mr Jason Maurice Jubert as a director (2 pages)
22 June 2010Termination of appointment of John Jubert as a secretary (1 page)
22 June 2010Termination of appointment of John Jubert as a secretary (1 page)
22 June 2010Termination of appointment of John Jubert as a director (1 page)
22 June 2010Appointment of Mr Jason Maurice Jubert as a director (2 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 23/04/09; full list of members (5 pages)
12 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 April 2008Return made up to 23/04/08; full list of members (5 pages)
28 April 2008Return made up to 23/04/08; full list of members (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 23/04/07; full list of members (4 pages)
27 April 2007Return made up to 23/04/07; full list of members (4 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 23/04/06; full list of members (4 pages)
24 April 2006Return made up to 23/04/06; full list of members (4 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 23/04/05; full list of members (5 pages)
9 May 2005Return made up to 23/04/05; full list of members (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Return made up to 23/04/04; full list of members (7 pages)
6 May 2004Return made up to 23/04/04; full list of members (7 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 September 2003New director appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003Director resigned (1 page)
29 April 2003Return made up to 23/04/03; no change of members (7 pages)
29 April 2003Return made up to 23/04/03; no change of members (7 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 May 2002Return made up to 23/04/02; no change of members (7 pages)
15 May 2002Return made up to 23/04/02; no change of members (7 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 23/04/01; full list of members (8 pages)
26 April 2001Return made up to 23/04/01; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(8 pages)
9 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(8 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 April 1999Return made up to 23/04/99; no change of members (6 pages)
29 April 1999Return made up to 23/04/99; no change of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 April 1998Return made up to 23/04/98; full list of members (8 pages)
29 April 1998Return made up to 23/04/98; full list of members (8 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 May 1997Return made up to 30/04/97; no change of members (8 pages)
20 May 1997Return made up to 30/04/97; no change of members (8 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 May 1996Return made up to 30/04/96; no change of members (4 pages)
2 May 1996Return made up to 30/04/96; no change of members (4 pages)
26 March 1996Director resigned;new director appointed (3 pages)
26 March 1996Director resigned;new director appointed (3 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 May 1995Return made up to 30/04/95; full list of members (8 pages)
2 May 1995Return made up to 30/04/95; full list of members (8 pages)
1 November 1960Certificate of incorporation (1 page)
1 November 1960Incorporation (16 pages)
1 November 1960Certificate of incorporation (1 page)
1 November 1960Incorporation (16 pages)