Company NameJ & M Shirman Investments Limited
DirectorsEdward Gerald Shirman and Henry Norman Shirman
Company StatusActive
Company Number00816236
CategoryPrivate Limited Company
Incorporation Date18 August 1964(59 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Gerald Shirman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(38 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Northolm
Edgware
Middlesex
HA8 9RL
Director NameMr Henry Norman Shirman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(51 years, 7 months after company formation)
Appointment Duration8 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Secretary NameMrs Lysbeth Trudy Shirman
StatusCurrent
Appointed17 September 2021(57 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameMr Joshua Shirman
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 April 2006)
RoleCompany Director
Correspondence AddressGreenhaven
Bundys Way
Staines
Middlesex
TW18 3LD
Director NameMrs Minnie Shirman
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 1994)
RoleCompany Director
Correspondence Address9 Charlwood Place
London
SW1V 2LX
Director NameMrs Janet May Clough
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 17 September 2021)
RoleSecretary
Correspondence Address11 Cobbles Crescent
Northgate
Crawley
West Sussex
RH10 8HA
Secretary NameMrs Janet May Clough
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 17 September 2021)
RoleCompany Director
Correspondence Address11 Cobbles Crescent
Northgate
Crawley
West Sussex
RH10 8HA

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

134 at £1Shirman's Properties LTD
99.26%
Ordinary
1 at £1Mrs Janet May Clough & Shirmans Properties LTD
0.74%
Ordinary

Financials

Year2014
Net Worth£306,814
Cash£49,892
Current Liabilities£9,583

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

6 February 1987Delivered on: 27 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, cornford grove, london, SW12 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 November 1975Delivered on: 7 November 1975
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: 102, tooley street, london SE1.
Outstanding
4 January 1973Delivered on: 25 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1,3,5. charton st., 1-23 (odd) lillington st., 1A, 3A, 5A, 1, 3, 5, 7, 11 charlwood st, 147/159 (odd) and 161/169 (odd) vauxhall bridge rd. Title no. Ln 248903. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 October 2021Termination of appointment of Janet May Clough as a secretary on 17 September 2021 (1 page)
4 October 2021Appointment of Mrs Lysbeth Trudy Shirman as a secretary on 17 September 2021 (2 pages)
4 October 2021Termination of appointment of Janet May Clough as a director on 17 September 2021 (1 page)
23 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
18 May 2017Registered office address changed from 145-157 Saint John Street London EC1V 4PY to 335 City Road London EC1V 1LJ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 145-157 Saint John Street London EC1V 4PY to 335 City Road London EC1V 1LJ on 18 May 2017 (1 page)
10 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Appointment of Dr Henry Norman Shirman as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Dr Henry Norman Shirman as a director on 1 April 2016 (2 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 135
(5 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 135
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 135
(5 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 135
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 135
(5 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 135
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 24/12/08; full list of members (4 pages)
30 January 2009Return made up to 24/12/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Return made up to 24/12/07; full list of members (2 pages)
21 January 2008Return made up to 24/12/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Return made up to 24/12/05; full list of members (7 pages)
20 January 2006Return made up to 24/12/05; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 24/12/04; full list of members (7 pages)
14 January 2005Return made up to 24/12/04; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2004Return made up to 24/12/03; full list of members (7 pages)
14 January 2004Return made up to 24/12/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2003Return made up to 24/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Return made up to 24/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Return made up to 24/12/00; full list of members (6 pages)
29 December 2000Return made up to 24/12/00; full list of members (6 pages)
10 December 1999Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Registered office changed on 04/08/99 from: 9 charlwood place london SW1V 2LX (1 page)
4 August 1999Registered office changed on 04/08/99 from: 9 charlwood place london SW1V 2LX (1 page)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Return made up to 24/12/98; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Return made up to 24/12/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Return made up to 24/12/97; no change of members (4 pages)
26 January 1998Return made up to 24/12/97; no change of members (4 pages)
17 December 1996Return made up to 24/12/96; full list of members (6 pages)
17 December 1996Return made up to 24/12/96; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Return made up to 24/12/95; no change of members (4 pages)
19 December 1995Return made up to 24/12/95; no change of members (4 pages)