Company NameJetbros Properties Limited
Company StatusActive
Company Number02071709
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nilesh Jethwa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Freemasons Road
Canning Town
London
E16 3PJ
Director NameMr Pradeep Jethwa
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Freemasons Road
Canning Town
London
E16 3PJ
Director NameMr Ramesh Jethwa
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Freemasons Road
Canning Town
London
E16 3PJ
Secretary NameMr Pradeep Jethwa
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Freemasons Road
Canning Town
London
E16 3PJ

Contact

Telephone020 89543463
Telephone regionLondon

Location

Registered Address364-368 Cranbrook Road
Ilford
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr N. Jethwa
33.33%
Ordinary
1 at £1Mr P. Jethwa
33.33%
Ordinary
1 at £1Mr R. Jethwa
33.33%
Ordinary

Financials

Year2014
Net Worth£2,104,988
Cash£90,251
Current Liabilities£92,484

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 Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

31 August 2004Delivered on: 2 September 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a plot 156 and car parking space BL3/27 salamanca square 9 albert embankment london by way of legal mortgage the property by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
31 October 2003Delivered on: 12 November 2003
Persons entitled: National Westminster 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: 87 garvey road, custom house, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2001Delivered on: 19 March 2001
Persons entitled: National Westminster 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: 17 ivy road, canning town, london E16.
Outstanding
22 November 1999Delivered on: 1 December 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge.
Particulars: 123 sixth avenue manor park london E12 all rental income and all undertaking and assets of the company present and future.
Outstanding
26 May 1988Delivered on: 27 May 1988
Persons entitled: National Westminster 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: 123 sixth avenue manor park london E12. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 1988Delivered on: 10 March 1988
Persons entitled: National Westminster 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: F/H land and dwellinghouse k/a 185 dersingham avenue manor park london E.12. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 September 1987Delivered on: 16 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 98 little ilford land manor park london E.12.
Outstanding
10 September 1987Delivered on: 15 September 1987
Persons entitled: National Westminster 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: F/H land and dwellinghouse k/a 124 dersingham avenue, manor park london E12. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 2009Delivered on: 13 June 2009
Persons entitled: National Westminster 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 vandome close london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2007Delivered on: 12 December 2007
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: Flat 182,9 albert embankment london SE1 7SP; TGL245653.
Outstanding
30 November 2007Delivered on: 12 December 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 183,9 albert embankment london SE1 7SP; TGL244810.
Outstanding
30 November 2007Delivered on: 12 December 2007
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: Flat 183,9 albert embankment london SE1 7SP; TGL244810.
Outstanding
30 November 2007Delivered on: 12 December 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 182,9 albert embankment london SE1 7SP; TGL245653.
Outstanding
11 May 2007Delivered on: 17 May 2007
Persons entitled: National Westminster 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: 33 coolfin road custom house london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 March 2005Delivered on: 17 March 2005
Persons entitled: National Westminster 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: 14 silverton way canning town london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 August 2004Delivered on: 8 September 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage plot 157 and car parking space BL312 salamanca square 9 albert embankment london fixed charge all fixtures, fittings, plant and machinery, floating charge all other movable plant, machinery, furniture, equipment, goods and other effects.
Outstanding
10 September 1987Delivered on: 15 September 1987
Persons entitled: National Westminster 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: F/H land and dwellinghouse k/a 132 dersingham ave manor park, london E12.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 August 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
2 June 2023Statement of capital following an allotment of shares on 1 July 2022
  • GBP 6
(3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 July 2021Satisfaction of charge 15 in full (1 page)
29 July 2021Satisfaction of charge 12 in full (1 page)
29 July 2021Satisfaction of charge 14 in full (1 page)
29 July 2021Satisfaction of charge 6 in full (1 page)
29 July 2021Satisfaction of charge 8 in full (1 page)
29 July 2021Satisfaction of charge 7 in full (1 page)
29 July 2021Satisfaction of charge 13 in full (1 page)
29 July 2021Satisfaction of charge 4 in full (1 page)
29 July 2021Satisfaction of charge 9 in full (1 page)
29 July 2021Satisfaction of charge 10 in full (1 page)
29 July 2021Satisfaction of charge 2 in full (1 page)
29 July 2021Satisfaction of charge 11 in full (1 page)
29 July 2021Satisfaction of charge 5 in full (1 page)
29 July 2021Satisfaction of charge 3 in full (1 page)
29 July 2021Satisfaction of charge 17 in full (1 page)
29 July 2021Satisfaction of charge 1 in full (1 page)
29 July 2021Satisfaction of charge 16 in full (1 page)
7 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 September 2017Notification of Pradeep Jethwa as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Ramesh Jethwa as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Ramesh Jethwa as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 September 2017Notification of Pradeep Jethwa as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Registered office address changed from 15 Woodridge Way Northwood Middlesex HA6 2BE to 364-368 Cranbrook Road Ilford IG2 6HY on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 15 Woodridge Way Northwood Middlesex HA6 2BE to 364-368 Cranbrook Road Ilford IG2 6HY on 31 August 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(6 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(6 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(6 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 March 2010Registered office address changed from 4 Little Common Stanmore Middlesex HA7 3BZ on 13 March 2010 (1 page)
13 March 2010Registered office address changed from 4 Little Common Stanmore Middlesex HA7 3BZ on 13 March 2010 (1 page)
10 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 August 2009Return made up to 30/06/09; full list of members (8 pages)
2 August 2009Return made up to 30/06/09; full list of members (8 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 August 2008Return made up to 30/06/08; no change of members (7 pages)
19 August 2008Return made up to 30/06/08; no change of members (7 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
21 July 2007Return made up to 30/06/07; no change of members (7 pages)
21 July 2007Return made up to 30/06/07; no change of members (7 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 July 2006Return made up to 30/06/06; full list of members (7 pages)
31 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
17 March 2005Particulars of mortgage/charge (4 pages)
17 March 2005Particulars of mortgage/charge (4 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 September 2004Particulars of mortgage/charge (7 pages)
8 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (8 pages)
28 January 2003Full accounts made up to 31 March 2002 (8 pages)
19 July 2002Return made up to 30/06/02; full list of members (7 pages)
19 July 2002Return made up to 30/06/02; full list of members (7 pages)
20 December 2001Full accounts made up to 31 March 2001 (8 pages)
20 December 2001Full accounts made up to 31 March 2001 (8 pages)
28 July 2001Return made up to 30/06/01; full list of members (7 pages)
28 July 2001Return made up to 30/06/01; full list of members (7 pages)
19 March 2001Particulars of mortgage/charge (3 pages)
19 March 2001Particulars of mortgage/charge (3 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 August 2000Return made up to 30/06/00; full list of members (7 pages)
23 August 2000Return made up to 30/06/00; full list of members (7 pages)
24 January 2000Full accounts made up to 31 March 1999 (5 pages)
24 January 2000Full accounts made up to 31 March 1999 (5 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
10 August 1999Return made up to 30/06/99; full list of members (6 pages)
10 August 1999Return made up to 30/06/99; full list of members (6 pages)
9 February 1999Full accounts made up to 31 March 1998 (8 pages)
9 February 1999Full accounts made up to 31 March 1998 (8 pages)
15 July 1998Return made up to 30/06/98; no change of members (4 pages)
15 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
10 September 1996Return made up to 30/06/96; full list of members (6 pages)
10 September 1996Return made up to 30/06/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
10 October 1995Registered office changed on 10/10/95 from: 125 sixth avenue manor park london E12 5PS (1 page)
10 October 1995Registered office changed on 10/10/95 from: 125 sixth avenue manor park london E12 5PS (1 page)
5 October 1995Return made up to 30/06/95; no change of members (4 pages)
5 October 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)