Company NameJolartom Properties Limited
DirectorsDiane Margaret Berger and Joshua Berger
Company StatusActive
Company Number00761519
CategoryPrivate Limited Company
Incorporation Date21 May 1963(60 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Diane Margaret Berger
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Willifield Way
London
NW11 6YJ
Director NameMr Joshua Berger
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(34 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Greenhill
Prince Arthurs Road
London
NW3 5UA
Secretary NameMr Joshua Berger
NationalityBritish
StatusCurrent
Appointed30 June 1998(35 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Greenhill
Prince Arthurs Road
London
NW3 5UA
Director NameJolanda Berger
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(27 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address28 Greenhill
London
NW3 5UA
Secretary NameVictor Harris
NationalityBritish
StatusResigned
Appointed25 April 1991(27 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address18 Viga Road
London
N21 1HJ

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

58 at £1Joshua Berger
58.00%
Ordinary
42 at £1D. Berger
42.00%
Ordinary

Financials

Year2014
Net Worth£72,460
Cash£8,293
Current Liabilities£22,286

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

23 August 1996Delivered on: 30 August 1996
Persons entitled: National Westminster 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 property k/a 14 fortune green road west hampstead london t/no: LN43844 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 November 1965Delivered on: 24 November 1965
Persons entitled: Lloyds Bank LTD

Classification: Inst. Of charge
Secured details: All monies due etc- n/e sterling pounds 4,000.
Particulars: 14, fortune green road, london borough of camden.
Outstanding
27 September 1963Delivered on: 1 October 1963
Persons entitled: Lloyds Bank LTD

Classification: Inst. Of charge
Secured details: All moneys due etc, not exceeding sterling pounds 3,000.
Particulars: 68/63. goldhurst terrace, hampstead, N.W. 6, title no. Ln 115899.
Outstanding

Filing History

3 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
30 May 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
1 February 2022Micro company accounts made up to 30 September 2021 (6 pages)
10 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 September 2020 (4 pages)
29 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 September 2018 (4 pages)
9 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
12 January 2018Micro company accounts made up to 30 September 2017 (4 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2010Director's details changed for Joshua Berger on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Joshua Berger on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Diane Margaret Berger on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Diane Margaret Berger on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Joshua Berger on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Diane Margaret Berger on 1 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 May 2009Return made up to 25/04/09; full list of members (4 pages)
15 May 2009Return made up to 25/04/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 May 2008Return made up to 25/04/08; full list of members (4 pages)
27 May 2008Return made up to 25/04/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 May 2006Return made up to 25/04/06; full list of members (2 pages)
12 May 2006Return made up to 25/04/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 May 2005Return made up to 25/04/05; full list of members (2 pages)
4 May 2005Return made up to 25/04/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 May 2004Return made up to 25/04/04; full list of members (7 pages)
20 May 2004Return made up to 25/04/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 May 2002Return made up to 25/04/02; full list of members (7 pages)
7 May 2002Return made up to 25/04/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 25/04/00; full list of members (7 pages)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 25/04/00; full list of members (7 pages)
17 May 2000Full accounts made up to 30 September 1999 (10 pages)
17 May 2000Full accounts made up to 30 September 1999 (10 pages)
8 June 1999Return made up to 25/04/99; no change of members (4 pages)
8 June 1999Return made up to 25/04/99; no change of members (4 pages)
11 May 1999Full accounts made up to 30 September 1998 (8 pages)
11 May 1999Full accounts made up to 30 September 1998 (8 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
2 July 1998Full accounts made up to 30 September 1997 (8 pages)
2 July 1998Full accounts made up to 30 September 1997 (8 pages)
19 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: uplands house blackhorse lane london E17 5QW (1 page)
7 October 1997Registered office changed on 07/10/97 from: uplands house blackhorse lane london E17 5QW (1 page)
6 October 1997Full accounts made up to 30 September 1996 (14 pages)
6 October 1997Full accounts made up to 30 September 1996 (14 pages)
19 June 1997Return made up to 25/04/97; full list of members (6 pages)
19 June 1997Return made up to 25/04/97; full list of members (6 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Full accounts made up to 30 September 1995 (14 pages)
6 August 1996Full accounts made up to 30 September 1995 (14 pages)
5 June 1996Return made up to 25/04/96; no change of members (4 pages)
5 June 1996Return made up to 25/04/96; no change of members (4 pages)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)