Company NameJanred Properties Limited
DirectorsJanice Rosalind Robson and Colin Robson
Company StatusActive
Company Number00975771
CategoryPrivate Limited Company
Incorporation Date26 March 1970(54 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Janice Rosalind Robson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(42 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Crewys Road
London
NW2 2AU
Director NameMr Colin Robson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(45 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Crewys Road
London
NW2 2AU
Secretary NameMr Colin Robson
StatusCurrent
Appointed21 May 2015(45 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameCecil Jack White
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 28 November 2012)
RoleDirector Of Companies
Correspondence Address51 Regency Lodge
London
NW3 5ED
Director NameKevin Bottwood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1994(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressFlat 1 57 Mountview Road
Crouch End
London
N4
Secretary NameAltaf Noorani
NationalityBritish
StatusResigned
Appointed15 May 1994(24 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 26 May 1994)
RoleSolicitor
Correspondence Address12 Somerset Road
New Barnet
Hertfordshire
EN5 1RN
Secretary NameMrs Frances Sylvia White
NationalityBritish
StatusResigned
Appointed26 May 1994(24 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Birnbeck Court 850 Finchley Road
Temple Fortune
London
NW11 6BB
Director NameMrs Frances Sylvia White
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(42 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Birnbeck Court 850 Finchley Road
Temple Fortune
London
NW11 6BB

Location

Registered Address67 Crewys Road
London
NW2 2AU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

8k at £1Frances Sylvia White
80.00%
Ordinary
1000 at £1Cecil Jack White
10.00%
Ordinary
1000 at £1Janice Rosalind Robson
10.00%
Ordinary

Financials

Year2014
Net Worth-£326,742
Cash£1,120
Current Liabilities£189,655

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

1 May 1981Delivered on: 18 May 1981
Persons entitled: Duboff Brothers LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dunball hatchery site, dunball, puriton near bridgwater, somerset.
Outstanding
11 December 1980Delivered on: 24 December 1980
Persons entitled: A. I. H. Investments LTD

Classification: Legal charge
Secured details: £15,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H suite 11 claridge house davies street london wi.
Outstanding
9 December 1980Delivered on: 10 December 1980
Persons entitled: Edward Manson & Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 the square, retford in the district of bassetlaw, nottinghamshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
28 August 1980Delivered on: 5 September 1980
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over property k/a 1 princes street & 6 swallow place, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 June 1980Delivered on: 17 July 1980
Persons entitled: Trygon Investments and Construction Limited

Classification: Legal charge
Secured details: £31,000.
Particulars: 13/19 bridgegate and part of bus yard the square, retford nottinghamshire.
Outstanding
17 May 1994Delivered on: 4 June 1994
Persons entitled:
Brian Souter
Ann Heron Gloag

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 land at northfield avenue kettering t/n NN69642 and NN114571.
Outstanding
15 November 1983Delivered on: 25 November 1983
Persons entitled:
Brian Souter
Ann Heron Gloag
Alan G. Howard
Reginald H. Glockboth of Messers Reginald H. Glick.

Classification: Mortgage
Secured details: £43,501.05.
Particulars: A heads of agreement d/d 7/11/83. (please see doc M55 for full details).
Outstanding
14 December 1982Delivered on: 16 December 1982
Persons entitled: Future Light Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 11 upper grosvenor street london W1.
Outstanding
14 December 1982Delivered on: 16 December 1982
Persons entitled: Bank Street Guarantees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 upper grosvenor street london W1.
Outstanding
14 December 1982Delivered on: 16 December 1982
Persons entitled: Edward Manson & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H premises at 11 upper grosvenor street london W1.
Outstanding
24 June 1982Delivered on: 14 July 1982
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge d/d 28.8.80.
Particulars: 1 princes street and 6 swallow place london W1 T.no. Ngl 368448. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 July 1981Delivered on: 3 August 1981
Persons entitled: Duboff Brothers LTD

Classification: Legal charge
Secured details: £32,500 & all other monies due or to become due from the co to the chargee.
Particulars: F/H 2/10 hawthorne ave, shirebrook, derbyshire dy 76978.
Outstanding
21 December 1979Delivered on: 3 January 1980
Persons entitled: Violet Investments LTD

Classification: Legal charge
Secured details: £175,000.
Particulars: L/H property situate at and k/a 1 princes street and 6 swallow place london W1.
Outstanding
1 May 1981Delivered on: 8 May 1981
Persons entitled: Westminster Property Group Limited

Classification: Legal charge
Secured details: £100,000.
Particulars: Dunball hatchery site dunball puriton near bridgwater, somerset.
Fully Satisfied
1 May 1981Delivered on: 8 May 1981
Persons entitled: W. A. Blackburn Limited

Classification: Agreement
Secured details: For securing all monies due or to become due from the company to the chargee as provided in the agreement.
Particulars: F/H dunball hatchery site dunball puriton near bridgwater somerset.
Fully Satisfied
8 September 1980Delivered on: 15 April 1980
Persons entitled: Deidamia Limited

Classification: Memorandum of deposit
Secured details: £26,000 due from the company and or larchguild limited to the chargee.
Particulars: Land at bridgegate, retford nottinghamshire.
Fully Satisfied

Filing History

4 April 2024Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 67 Crewys Road London NW2 2AU on 4 April 2024 (1 page)
11 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
8 March 2024Director's details changed for Mr Colin Robson on 18 March 2023 (2 pages)
8 March 2024Director's details changed for Mrs Janice Rosalind Robson on 18 March 2023 (2 pages)
8 March 2024Director's details changed for Mr Colin Robson on 18 March 2023 (2 pages)
9 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
24 March 2023Change of details for Mrs Janice Rosalind Robson as a person with significant control on 14 March 2023 (2 pages)
23 March 2023Secretary's details changed for Mr Colin Robson on 14 March 2023 (1 page)
23 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
23 March 2023Change of details for Mrs Janice Rosalind Robson as a person with significant control on 14 March 2023 (2 pages)
8 July 2022Second filing of Confirmation Statement dated 7 March 2021 (3 pages)
8 July 2022Second filing of Confirmation Statement dated 7 March 2017 (3 pages)
31 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
2 May 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
14 June 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
11 March 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
11 March 2021Confirmation statement made on 7 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/07/2022
(6 pages)
1 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
10 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 March 2019Confirmation statement made on 7 March 2019 with updates (4 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)
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)
14 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/07/2022
(6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(5 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 May 2015Termination of appointment of Frances Sylvia White as a secretary on 16 April 2015 (1 page)
21 May 2015Termination of appointment of Frances Sylvia White as a director on 16 April 2015 (1 page)
21 May 2015Appointment of Mr Colin Robson as a secretary on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Colin Robson as a secretary on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Colin Robson as a director on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Colin Robson as a director on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Frances Sylvia White as a director on 16 April 2015 (1 page)
21 May 2015Termination of appointment of Frances Sylvia White as a secretary on 16 April 2015 (1 page)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 May 2014Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page)
12 May 2014Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages)
12 May 2014Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page)
12 May 2014Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page)
12 May 2014Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(5 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(5 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 December 2012Appointment of Mrs Janice Rosalind Robson as a director (2 pages)
4 December 2012Termination of appointment of Cecil White as a director (1 page)
4 December 2012Appointment of Mrs Frances Sylvia White as a director (2 pages)
4 December 2012Appointment of Mrs Frances Sylvia White as a director (2 pages)
4 December 2012Termination of appointment of Cecil White as a director (1 page)
4 December 2012Appointment of Mrs Janice Rosalind Robson as a director (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 May 2008Return made up to 07/03/08; full list of members (3 pages)
30 May 2008Return made up to 07/03/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 April 2007Return made up to 07/03/07; full list of members (2 pages)
3 April 2007Return made up to 07/03/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 April 2006Return made up to 07/03/06; full list of members (2 pages)
20 April 2006Return made up to 07/03/06; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 March 2005Return made up to 07/03/05; full list of members (5 pages)
10 March 2005Return made up to 07/03/05; full list of members (5 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 July 2004Return made up to 07/03/04; full list of members (5 pages)
5 July 2004Return made up to 07/03/04; full list of members (5 pages)
18 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 March 2003Return made up to 07/03/03; full list of members (5 pages)
18 March 2003Return made up to 07/03/03; full list of members (5 pages)
17 March 2003Registered office changed on 17/03/03 from: westbury schotness, 2ND floor, 145-157 saint john street, london, EC1V 4PY (1 page)
17 March 2003Registered office changed on 17/03/03 from: westbury schotness, 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
17 March 2003Registered office changed on 17/03/03 from: westbury schotness, 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
6 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
6 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
24 April 2002Return made up to 07/03/02; full list of members (5 pages)
24 April 2002Return made up to 07/03/02; full list of members (5 pages)
25 October 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
25 October 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
30 April 2001Return made up to 07/03/01; full list of members (5 pages)
30 April 2001Return made up to 07/03/01; full list of members (5 pages)
19 June 2000Full accounts made up to 31 October 1999 (11 pages)
19 June 2000Full accounts made up to 31 October 1999 (11 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
17 April 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
18 August 1999Full accounts made up to 31 October 1998 (12 pages)
18 August 1999Full accounts made up to 31 October 1998 (12 pages)
13 April 1999Return made up to 07/03/99; no change of members (6 pages)
13 April 1999Return made up to 07/03/99; no change of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 December 1997Accounts for a small company made up to 31 October 1995 (7 pages)
10 December 1997Accounts for a small company made up to 31 October 1995 (7 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
20 March 1996Return made up to 07/03/96; no change of members (5 pages)
20 March 1996Return made up to 07/03/96; no change of members (5 pages)
2 October 1995Accounts for a small company made up to 31 October 1994 (6 pages)
2 October 1995Accounts for a small company made up to 31 October 1993 (6 pages)
2 October 1995Accounts for a small company made up to 31 October 1994 (6 pages)
2 October 1995Accounts for a small company made up to 31 October 1993 (6 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1995Accounts for a small company made up to 31 October 1992 (6 pages)
25 August 1995Accounts for a small company made up to 31 October 1992 (6 pages)
24 July 1995Return made up to 07/03/95; no change of members (10 pages)
24 July 1995Return made up to 07/03/95; no change of members (10 pages)
24 October 1990Return made up to 07/03/90; full list of members (8 pages)
24 October 1990Return made up to 07/03/90; full list of members (8 pages)