Sutton
Surrey
SM1 2TR
Director Name | Katie Patricia Mileham |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(36 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr Michael Edwin James Carr |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(36 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 37 Winchcombe Road Carshalton Surrey SM5 1RR |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2005(27 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr Paul Bourset |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 11-48 St James Road Sutton Surrey SM1 2BB |
Director Name | Mr Shawn Victor Buck |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 February 2005) |
Role | Advertising Sales |
Correspondence Address | Laburnham Court 124 Robin Hood Lane Sutton Surrey SM1 2SE |
Director Name | Mr Mark Andrew Hobbs |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 1995) |
Role | Sales Mech |
Correspondence Address | 16 Laburnham Ct 48 St James Road Sutton Surrey SM1 2TS |
Director Name | Mr Kyle Ingram |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Laburnham Court 48 St James Road Sutton Surrey SM1 2TR |
Director Name | Mr Jeffrey Michael Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1993) |
Role | Company Director |
Correspondence Address | 13/48 St James Road Sutton Surrey SM1 2TR |
Secretary Name | Miss Anne Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Labursham Court 48 St James Road Sutton Surrey SM1 2TR |
Director Name | Mr Noel Edward Rowland |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(14 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 28 August 2013) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15/124 Robin Hood Lane Sutton Surrey SM1 2SE |
Secretary Name | Mr Noel Edward Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(17 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 05 August 2015) |
Role | Commissions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15/124 Robin Hood Lane Sutton Surrey SM1 2SE |
Director Name | Stephanie Margaret Davidson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2001) |
Role | Receptionist |
Correspondence Address | Flat 2 Laburnham Court 48 St James Road Sutton Surrey SM1 2TR |
Director Name | Daniel John Oliver |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2000) |
Role | Photographer |
Correspondence Address | Flat 13 Laburnham Court 124 Robinhood Lane Sutton Surrey SM1 2SE |
Director Name | Jacqueline Rita Wayne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 February 2005) |
Role | Nursery Nurse |
Correspondence Address | 16 Laburnham Court 48 St James Road Sutton Surrey SM1 2SE |
Director Name | Katy Anne Calver |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(24 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 May 2010) |
Role | Sales Rep |
Correspondence Address | 6 Laburnham Court 48 St James Road Sutton Surrey SM1 2SE |
Director Name | Kevin Ernest Tripp |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2009) |
Role | Structural Engineer |
Correspondence Address | 14 Laburnham Court 48 St James Road Sutton Surrey SM1 2SE |
Director Name | Adam Ben Osbond |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2005) |
Role | Network Engineer |
Correspondence Address | 16 Laburnham Court 124 Robin Hood Lane Sutton Surrey SM1 2SE |
Director Name | James Wild |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 5 Laburnham Court 124 Robin Hood Lane Sutton Surrey SM1 2SE |
Director Name | Miss Jahanara Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 December 2012) |
Role | Insuarance |
Country of Residence | United Kingdom |
Correspondence Address | 18 Laburnham Court Sutton Surrey SM1 2SE |
Director Name | Trevor John Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(36 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2018) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Laburnham Court 48 St James Road Sutton Surrey SM1 2TR |
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 |
- | OTHER 47.37% - |
---|---|
1 at £10 | G. Smithers 2.63% Ordinary |
1 at £10 | Greystock Properties LTD 2.63% Ordinary |
1 at £10 | J. James & Mr D. Tripp 2.63% Ordinary |
1 at £10 | K. Deck 2.63% Ordinary |
1 at £10 | Miss C. Brady 2.63% Ordinary |
1 at £10 | Mr A. Khan 2.63% Ordinary |
1 at £10 | Mr A. Khanna & Mrs R. Khanna 2.63% Ordinary |
1 at £10 | Mr C. Groome 2.63% Ordinary |
1 at £10 | Mr C.a. Ewen 2.63% Ordinary |
1 at £10 | Mr E.k. Macefield 2.63% Ordinary |
1 at £10 | Mr I.s. Williams 2.63% Ordinary |
1 at £10 | Mr J. Hazelgrove 2.63% Ordinary |
1 at £10 | Mr J.e. Wild 2.63% Ordinary |
1 at £10 | Mr P. Needham 2.63% Ordinary |
1 at £10 | Mr Y.k. Wong 2.63% Ordinary |
1 at £10 | Mrs M. Catling & L. Catling 2.63% Ordinary |
1 at £10 | Mrs S. Vale 2.63% Ordinary |
1 at £10 | Mrs S.m. Rowland & Mr N.e. Rowland 2.63% Ordinary |
1 at £10 | Ms C. De Jongh & S. Neuhoff 2.63% Ordinary |
1 at £10 | Ms J. Cumpper 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £380 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
31 October 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
---|---|
26 October 2017 | Secretary's details changed for Jpw Property Management Limited 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) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 May 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
6 August 2015 | Termination of appointment of Noel Edward Rowland as a secretary on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Noel Edward Rowland as a secretary on 5 August 2015 (1 page) |
27 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 April 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
25 September 2013 | Appointment of Katie Patricia Mileham as a director (2 pages) |
29 August 2013 | Termination of appointment of Noel Rowland as a director (1 page) |
18 July 2013 | Appointment of Mr Michael Edwin James Carr as a director (2 pages) |
11 July 2013 | Appointment of John Robert Hazelgrove as a director (2 pages) |
11 July 2013 | Appointment of Trevor John Smith as a director (2 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
21 December 2012 | Termination of appointment of Jahanara Rahman as a director (1 page) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (19 pages) |
21 May 2010 | Registered office address changed from C/O Jj Homes Properties Ltd 146 Stanley Parl Road Carshalton SM5 3JG on 21 May 2010 (1 page) |
21 May 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 14 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Noel Edward Rowland on 14 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jahanara Rahman on 14 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of Katy Calver as a director (1 page) |
10 March 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
9 February 2010 | Termination of appointment of Kevin Tripp as a director (1 page) |
16 May 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (19 pages) |
17 October 2008 | Return made up to 14/05/08; full list of members (16 pages) |
1 October 2008 | Underage directorship ceased under companies act 2006 (1 page) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
12 September 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
28 June 2007 | Return made up to 14/05/07; no change of members (9 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members (11 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
6 October 2005 | New director appointed (2 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (10 pages) |
14 April 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
24 May 2004 | Return made up to 14/05/04; full list of members (10 pages) |
5 May 2004 | New director appointed (2 pages) |
17 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
19 June 2003 | Return made up to 14/05/03; full list of members (10 pages) |
3 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
12 September 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 14/05/02; full list of members (10 pages) |
19 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
15 April 2002 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (10 pages) |
7 June 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 38 the broadway wimbledon london SW19 1RQ (1 page) |
19 June 2000 | Return made up to 14/05/00; full list of members (10 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 March 2000 | Director resigned (1 page) |
6 July 1999 | Return made up to 14/05/99; full list of members (9 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
12 June 1998 | Return made up to 14/05/98; change of members (9 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (6 pages) |
11 February 1998 | New director appointed (2 pages) |
11 June 1997 | Return made up to 14/05/97; full list of members (5 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
19 July 1996 | Return made up to 14/05/96; full list of members (7 pages) |
19 July 1996 | Director resigned (1 page) |
21 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
2 February 1996 | Memorandum and Articles of Association (4 pages) |
18 May 1995 | Return made up to 14/05/95; full list of members (8 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |