Company NameJacter Properties Limited
DirectorsPeter Cooper Smith and Michael Cooper Smith
Company StatusActive
Company Number01862149
CategoryPrivate Limited Company
Incorporation Date8 November 1984(39 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Peter Cooper Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Belvedere Road
Upper Norwood
London
SE19 2HJ
Director NameMr Michael Cooper Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(34 years, 5 months after company formation)
Appointment Duration5 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Belvedere Road
London
SE19 2HJ
Secretary NameMr Peter Cooper Smith
StatusCurrent
Appointed12 April 2019(34 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address1 Belvedere Road
London
SE19 2HJ
Director NameMr John Henry Smith
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 12 April 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Trees Withyham Road
Groombridge
Kent
TN3 9QT
Secretary NameMr John Henry Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 12 April 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Trees Withyham Road
Groombridge
Kent
TN3 9QT

Location

Registered Address1 Belvedere Road
Upper Norwood
London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Henry Smith
50.00%
Ordinary
1 at £1Peter Cooper Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£63,055
Cash£9,671
Current Liabilities£144,572

Accounts

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

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

29 December 1987Delivered on: 4 January 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 granville road sidcup kent.
Outstanding
25 September 1987Delivered on: 5 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 sidcup hill, sidcup, kent.
Outstanding
3 April 1987Delivered on: 24 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 london road northfleet kent.
Outstanding
24 March 1987Delivered on: 1 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 sydney road bexley heath bexley. Title no sgl 69899.
Outstanding
17 January 1986Delivered on: 28 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 burnham road sidcup kent.
Outstanding
10 October 1985Delivered on: 23 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the drive erith bexley, london. T/no. K 8096.
Outstanding
30 September 2009Delivered on: 6 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2, 111 london road northfleet gravesend kent.
Outstanding
19 March 1990Delivered on: 30 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 granville road, sidcup, L.B. of bexley title no k 11665.
Outstanding
31 March 1989Delivered on: 5 April 1989
Persons entitled: Barclays Bank PLC

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 427 minster road sheerness kent title no k 75610.
Outstanding
7 March 1985Delivered on: 13 March 1985
Persons entitled: Midland Bank PLC

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 dwellinghouse k/a 95 ardgowan road, catford.
Outstanding
15 July 1987Delivered on: 17 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 annardale road sidcup kent.
Fully Satisfied
2 October 1985Delivered on: 8 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 avenue road, bexley heath, kent.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 April 2019Appointment of Mr Peter Cooper Smith as a secretary on 12 April 2019 (2 pages)
12 April 2019Appointment of Mr Michael Cooper Smith as a director on 12 April 2019 (2 pages)
12 April 2019Termination of appointment of John Henry Smith as a director on 12 April 2019 (1 page)
12 April 2019Termination of appointment of John Henry Smith as a secretary on 12 April 2019 (1 page)
23 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(5 pages)
18 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Director's details changed for Peter Cooper-Smith on 16 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Peter Cooper-Smith on 16 January 2010 (2 pages)
3 February 2010Director's details changed for Mr John Henry Smith on 16 January 2010 (2 pages)
3 February 2010Director's details changed for Mr John Henry Smith on 16 January 2010 (2 pages)
18 January 2010Registered office address changed from 67 Westow Street London SE19 3RW on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 (12 pages)
18 January 2010Annual return made up to 15 January 2010 (12 pages)
18 January 2010Registered office address changed from 67 Westow Street London SE19 3RW on 18 January 2010 (2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Director and secretary's change of particulars / john smith / 30/12/2008 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Director and secretary's change of particulars / john smith / 30/12/2008 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)