Thames Ditton
Surrey
KT7 0UT
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Patrick Hubert Ashton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 1995) |
Role | Property Management |
Correspondence Address | Hamilton House Beechcroft Ashtead Surrey KT21 1TY |
Secretary Name | Susan Mary Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years after company formation) |
Appointment Duration | 4 years (resigned 14 October 1995) |
Role | Company Director |
Correspondence Address | Hamilton House Beechcroft Ashtead Surrey KT21 1TY |
Director Name | Susan Mary Ashton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 October 1995) |
Role | Secretary /Administrator |
Correspondence Address | Hamilton House Beechcroft Ashtead Surrey KT21 1TY |
Secretary Name | Stephanie Jane Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 14 October 1995) |
Role | Lettings Manager |
Correspondence Address | Hamilton House Beechcroft Ashtead Surrey KT21 1TY |
Director Name | Mr Dennis Hagger |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(8 years after company formation) |
Appointment Duration | 9 years (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Merrow Road Cheam Sutton Surrey SM2 7LU |
Secretary Name | Mrs June Elizabeth Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(8 years after company formation) |
Appointment Duration | 9 years (resigned 15 October 2004) |
Role | Secretary |
Correspondence Address | 6 Merrow Road Cheam Sutton Surrey SM2 7LU |
Director Name | Janet Mary Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2007) |
Role | Administrator |
Correspondence Address | 23 Ranyard Close Chessington Surrey KT9 1HR |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(17 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Ann Georgina Miles |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2008) |
Role | Emergency Medical Technician |
Correspondence Address | 25 Ranyard Close Chessington Surrey KT9 1HR |
Director Name | Barry Thomas Wright |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 2010) |
Role | Swimming Pool Maintenance Engi |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ranyard Close Chessington Surrey KT9 1HR |
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 | I. Yakov & I. Yakova 12.50% Ordinary |
---|---|
1 at £1 | J.d. Christmas 12.50% Ordinary |
1 at £1 | Mr A.p. Dipreta 12.50% Ordinary |
1 at £1 | Mr R.k. Hitchings 12.50% Ordinary |
1 at £1 | Mrs I.c. Broderick & Mr I.c. Broderick 12.50% Ordinary |
1 at £1 | Mrs L. Toyer 12.50% Ordinary |
1 at £1 | Ms N. Bourgeon 12.50% Ordinary |
1 at £1 | V. Richards & M.a. Richards 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,669 |
Cash | £2,248 |
Current Liabilities | £918 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
2 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
7 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
21 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 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
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 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 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) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes Properties Ltd on 21 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes Properties Ltd on 21 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
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) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Barry Wright as a director (1 page) |
22 June 2010 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
22 June 2010 | Termination of appointment of Barry Wright as a director (1 page) |
22 June 2010 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Tony Dipreta on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Barry Thomas Wright on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Barry Thomas Wright on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Tony Dipreta on 10 November 2009 (2 pages) |
7 November 2008 | Return made up to 13/10/08; full list of members (6 pages) |
7 November 2008 | Appointment terminated director ann miles (1 page) |
7 November 2008 | Appointment terminated director ann miles (1 page) |
7 November 2008 | Return made up to 13/10/08; full list of members (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 November 2007 | Return made up to 13/10/07; full list of members (7 pages) |
21 November 2007 | Return made up to 13/10/07; full list of members (7 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 October 2006 | Return made up to 13/10/06; full list of members (10 pages) |
23 October 2006 | Return made up to 13/10/06; full list of members (10 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 October 2005 | Return made up to 13/10/05; full list of members (10 pages) |
28 October 2005 | Return made up to 13/10/05; full list of members (10 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 27 ranyard close chessington surrey KT9 1HR (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 27 ranyard close chessington surrey KT9 1HR (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 6 merrow road cheam surrey SM2 7LU (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 6 merrow road cheam surrey SM2 7LU (1 page) |
18 October 2004 | Return made up to 13/10/04; full list of members (9 pages) |
18 October 2004 | Return made up to 13/10/04; full list of members (9 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (9 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (9 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Return made up to 13/10/00; full list of members (8 pages) |
22 November 2000 | Return made up to 13/10/00; full list of members (8 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 13/10/99; no change of members (6 pages) |
19 October 1999 | Return made up to 13/10/99; no change of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
30 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
18 January 1996 | Return made up to 13/10/95; no change of members (4 pages) |
18 January 1996 | Return made up to 13/10/95; no change of members (4 pages) |
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: hamilton house beechcroft ashtead surrey KT21 1TY (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: hamilton house beechcroft ashtead surrey KT21 1TY (1 page) |
19 October 1995 | New director appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |