London
EC2V 8EG
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2007(24 years, 9 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Donald Henry King |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2001) |
Role | Retired |
Correspondence Address | Flat 2 The Helme Lake Road Wimbledon London SW19 7EN |
Director Name | Mr Kelvin Phillip Lack |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 1996) |
Role | Management Consultant |
Correspondence Address | Flat 5 The Helme 10 Lake Road Wimbledon London SW19 7EN |
Director Name | Reginald John Ridgway |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2002) |
Role | Retired |
Correspondence Address | Flat 4 The Helme 10 Lake Road Wimbledon London SW19 7EN |
Director Name | Anthony Gilbert Short |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1993) |
Role | Retired |
Correspondence Address | High Corner 28 The Bury Pavenham Bedford Bedfordshire MK43 7PX |
Secretary Name | Reginald John Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Flat 4 The Helme 10 Lake Road Wimbledon London SW19 7EN |
Director Name | Alexandra Lucy Ward |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 2001) |
Role | Solicitor |
Correspondence Address | Flat 7 The Helme 10 Lake Road London SW19 7EN |
Secretary Name | Donald Henry King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Flat 2 The Helme Lake Road Wimbledon London SW19 7EN |
Director Name | Christopher James Insall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2001) |
Role | IT Consultant |
Correspondence Address | Flat 6 Helme 10 Lake Road London SW19 7EN |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Rebecca Bolton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 2006) |
Role | Management Consultant |
Correspondence Address | Flat 7 The Helme 10 Lake Road Wimbledon London SW19 7EN |
Director Name | Paul Donelan Ridgway |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(22 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2009) |
Role | Estate Manager |
Correspondence Address | The Coach House Ravenswood Court Kingston Upon Thames Surrey KT2 7JL |
Director Name | Aziz Abouseda |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2004(22 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 May 2010) |
Role | Self Employed |
Correspondence Address | 3 The Helme 10 Lake Road London SW19 7EN |
Director Name | Mr Christopher Limm |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 May 2021) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Helme 10 Lake Road Wimbledon London SW19 7EN |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 1999) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
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 |
1 at £1 | Dr P. Paredi 16.67% Ordinary |
---|---|
1 at £1 | J. Choudhury 16.67% Ordinary |
1 at £1 | Miss A. Karnoll 16.67% Ordinary |
1 at £1 | Mr Christopher Limm 16.67% Ordinary |
1 at £1 | Mr Paul Donelan Ridgway 16.67% Ordinary |
1 at £1 | Ms Brita Eirene Yri 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,833 |
Cash | £2,595 |
Current Liabilities | £818 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 June 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
18 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 August 2021 | Director's details changed for Mr Joyanl Choudhury on 6 August 2021 (2 pages) |
6 August 2021 | Appointment of Mr Joyanl Choudhury as a director on 5 August 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Christopher Limm as a director on 1 May 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House Whytecliffe Road South Purley Surrey CR8 2AZ England to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House Whytecliffe Road South Purley Surrey CR8 2AZ England 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) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from C/O J J Homes Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Folio House Whytecliffe Road South Purley Surrey CR8 2AZ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O J J Homes Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Folio House Whytecliffe Road South Purley Surrey CR8 2AZ on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 12 June 2014 (1 page) |
12 June 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 1 June 2014 (1 page) |
12 June 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 1 June 2014 (1 page) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 1 June 2014 (1 page) |
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Director's details changed for Christopher Limm on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Christopher Limm on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton SM5 3JG on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton SM5 3JG on 19 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Jj Homes Properties Limited on 18 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Jj Homes Properties Limited on 18 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of Aziz Abouseda as a director (1 page) |
18 May 2010 | Termination of appointment of Aziz Abouseda as a director (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 July 2009 | Appointment terminated director paul ridgway (1 page) |
1 July 2009 | Appointment terminated director paul ridgway (1 page) |
4 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 July 2008 | Return made up to 31/05/08; full list of members (9 pages) |
4 July 2008 | Return made up to 31/05/08; full list of members (9 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
16 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
12 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members
|
29 June 2004 | Return made up to 31/05/04; full list of members
|
29 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
16 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
10 June 2002 | Director resigned (2 pages) |
10 June 2002 | Director resigned (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: flat 2 helme 10 lake road london SW19 7EN (2 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: flat 2 helme 10 lake road london SW19 7EN (2 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 April 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members
|
12 June 2000 | Return made up to 31/05/00; full list of members
|
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
9 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1998 | New director appointed (1 page) |
21 January 1998 | New director appointed (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 'the helme' 10 lake road london SW19 7EN (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Return made up to 31/05/97; change of members (6 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 'the helme' 10 lake road london SW19 7EN (1 page) |
17 July 1997 | Return made up to 31/05/97; change of members (6 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 July 1982 | Memorandum and Articles of Association (9 pages) |
20 July 1982 | Memorandum and Articles of Association (9 pages) |