London
EC2V 8EG
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2009(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 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 | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 1995) |
Role | Estate Agent |
Correspondence Address | Hamilton House Beechcroft Ashtead Surrey KT21 1TY |
Secretary Name | Susan Mary Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (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 14 October 1995) |
Role | Secretary |
Correspondence Address | Hamilton House Beechcroft Ashtead Surrey KT21 1TY |
Secretary Name | Stephanie Jane Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 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, 5 months (resigned 01 April 2005) |
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, 5 months (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 6 Merrow Road Cheam Sutton Surrey SM2 7LU |
Director Name | Teresa Jones |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2012) |
Role | Exhibition Mor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ranyard Close Chessington Surrey KT9 1HR |
Director Name | Mrs Nicola Kirwan-Williams |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 January 2013) |
Role | Subject Officer Exams |
Country of Residence | United Kingdom |
Correspondence Address | 49 St. Martins Mews Pyrford Woking Surrey GU22 8TE |
Director Name | Martin Leonard Pettyfer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Role | Mac Art Worker |
Correspondence Address | 6 Ranyard Close Chessington Surrey KT9 1HR |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Mr Martin Henry Mellor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 December 2015) |
Role | IT Support Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cumberland Drive Chessington Surrey KT9 1HQ |
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 | C. Manning 6.67% Ordinary |
---|---|
1 at £1 | June Musk 6.67% Ordinary |
1 at £1 | Miss H. Ghiasi 6.67% Ordinary |
1 at £1 | Miss L. Easton 6.67% Ordinary |
1 at £1 | Mr A. Ridley 6.67% Ordinary |
1 at £1 | Mr Brian K. Audley & Ms Joanna Audley 6.67% Ordinary |
1 at £1 | Mr G. Otoo 6.67% Ordinary |
1 at £1 | Mr M. Mellor & Mrs M. Mellor 6.67% Ordinary |
1 at £1 | Mr S.m. Poupaert 6.67% Ordinary |
1 at £1 | Mr Wadiha & Mrs S. Wadiha 6.67% Ordinary |
1 at £1 | Mrs S. Anderson 6.67% Ordinary |
1 at £1 | Mrs Stevenson 6.67% Ordinary |
3 at £1 | Mr S.p. Delaney 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,834 |
Cash | £8,110 |
Current Liabilities | £1,670 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
2 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
12 February 2018 | Confirmation statement made on 29 December 2017 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 Limited on 13 October 2017 (1 page) |
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) |
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) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Appointment of Mr Alan Ridley as a director on 29 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Alan Ridley as a director on 29 September 2016 (2 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Secretary's details changed for J J Homes (Properties) Ltd on 1 November 2015 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Secretary's details changed for J J Homes (Properties) Ltd on 1 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Martin Henry Mellor as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Martin Henry Mellor as a director on 16 December 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
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 | 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 22 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 22 April 2014 (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Termination of appointment of Nicola Kirwan-Williams as a director (1 page) |
14 January 2013 | Termination of appointment of Nicola Kirwan-Williams as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Termination of appointment of Teresa Jones as a director (1 page) |
28 November 2012 | Termination of appointment of Teresa Jones as a director (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 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) |
20 September 2011 | Director's details changed for Ms Nicola Loney on 22 October 2010 (3 pages) |
20 September 2011 | Director's details changed for Ms Nicola Loney on 22 October 2010 (3 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 February 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
24 February 2010 | Director's details changed for Martin Henry Mellor on 18 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
24 February 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Teresa Jones on 1 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Teresa Jones on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Martin Henry Mellor on 18 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Teresa Jones on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicola Loney on 18 January 2010 (2 pages) |
24 February 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
24 February 2010 | Director's details changed for Nicola Loney on 18 January 2010 (2 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (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 | Termination of appointment of Judith Jones as a secretary (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members
|
20 March 2008 | Return made up to 31/12/07; full list of members
|
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) |
29 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 31/12/05; no change of members
|
19 January 2006 | Return made up to 31/12/05; no change of members
|
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 6 merrow road cheam surrey SM2 7LU (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 6 merrow road cheam surrey SM2 7LU (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (8 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) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 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) |
12 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (12 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) |
24 December 1999 | Return made up to 31/12/99; full list of members (12 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (12 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) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | Secretary resigned (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) |
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) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
13 October 1987 | Incorporation (15 pages) |
13 October 1987 | Incorporation (15 pages) |