Company NameJ.T.F. Properties Limited
DirectorJeffery Laborne Shaw
Company StatusActive
Company Number02703436
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameJeffery Laborne Shaw
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(1 week after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRue Mont Plaisir
Notre Dame
De La Rouviere
30570 Valleraugue
France
Secretary NameMr Clive John Beesley
StatusCurrent
Appointed17 November 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address15 Bowling Green Lane
London
EC1R 0DB
Director NameEleanor Jane Shaw
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week after company formation)
Appointment Duration23 years, 1 month (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRue Mont Plaisir
Notre Dame
De La Rouviere
30570 Valleraugue
France
Secretary NameEleanor Jane Shaw
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week after company formation)
Appointment Duration23 years, 1 month (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRue Mont Plaisir
Notre Dame
De La Rouviere
30570 Valleraugue
France
Secretary NameMiss Julie Keough
StatusResigned
Appointed13 August 2019(27 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2022)
RoleCompany Director
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Eleanor Jane Shaw
50.00%
Ordinary
2 at £1Jeffery Laborne Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£568
Cash£4,904
Current Liabilities£76,541

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 20 March 2024 with updates (4 pages)
18 March 2024Micro company accounts made up to 30 April 2023 (5 pages)
20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
24 November 2022Change of details for Mr Jeffery Laborne Shaw as a person with significant control on 24 November 2022 (2 pages)
17 November 2022Appointment of Mr Clive John Beesley as a secretary on 17 November 2022 (2 pages)
17 November 2022Termination of appointment of Julie Keough as a secretary on 17 November 2022 (1 page)
13 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
7 September 2021Micro company accounts made up to 30 April 2021 (5 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 March 2021Secretary's details changed for Miss Julie Keough on 16 March 2021 (1 page)
22 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
27 August 2019Appointment of Miss Julie Keough as a secretary on 13 August 2019 (2 pages)
16 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
7 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(3 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(3 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 September 2015Registered office address changed from 22 Eastcheap London EC3M 1EU to 15 Bowling Green Lane London EC1R 0BD on 5 September 2015 (1 page)
5 September 2015Registered office address changed from 22 Eastcheap London EC3M 1EU to 15 Bowling Green Lane London EC1R 0BD on 5 September 2015 (1 page)
5 September 2015Registered office address changed from 22 Eastcheap London EC3M 1EU to 15 Bowling Green Lane London EC1R 0BD on 5 September 2015 (1 page)
27 May 2015Termination of appointment of Eleanor Jane Shaw as a director on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Eleanor Jane Shaw as a director on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Eleanor Jane Shaw as a secretary on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Eleanor Jane Shaw as a secretary on 20 May 2015 (1 page)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
21 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
22 June 2011Director's details changed for Eleanor Jane Shaw on 1 June 2010 (2 pages)
22 June 2011Director's details changed for Jeffery Laborne Shaw on 1 June 2010 (2 pages)
22 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Eleanor Jane Shaw on 1 June 2010 (2 pages)
22 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Jeffery Laborne Shaw on 1 June 2010 (2 pages)
22 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Jeffery Laborne Shaw on 1 June 2010 (2 pages)
22 June 2011Director's details changed for Eleanor Jane Shaw on 1 June 2010 (2 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
31 August 2010Registered office address changed from 29 Devizes Road Swindon Wiltshire SN1 4BG on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 29 Devizes Road Swindon Wiltshire SN1 4BG on 31 August 2010 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 May 2009Return made up to 03/04/09; full list of members (4 pages)
14 May 2009Return made up to 03/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 03/04/08; full list of members (4 pages)
15 April 2008Return made up to 03/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 03/04/06; full list of members (2 pages)
12 April 2006Return made up to 03/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 April 2005Return made up to 03/04/05; full list of members (2 pages)
8 April 2005Return made up to 03/04/05; full list of members (2 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 April 2004Return made up to 03/04/04; full list of members (7 pages)
8 April 2004Return made up to 03/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
24 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
9 April 2002Return made up to 03/04/02; full list of members (6 pages)
9 April 2002Return made up to 03/04/02; full list of members (6 pages)
23 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Full accounts made up to 30 April 2000 (12 pages)
15 March 2001Full accounts made up to 30 April 2000 (12 pages)
3 May 2000Return made up to 03/04/00; full list of members (6 pages)
3 May 2000Return made up to 03/04/00; full list of members (6 pages)
7 April 2000Registered office changed on 07/04/00 from: windmill house 37/39 station road henley on thames oxon RG9 1AT (1 page)
7 April 2000Registered office changed on 07/04/00 from: windmill house 37/39 station road henley on thames oxon RG9 1AT (1 page)
5 March 2000Full accounts made up to 30 April 1999 (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (7 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
15 April 1998Return made up to 03/04/98; no change of members (4 pages)
15 April 1998Return made up to 03/04/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (7 pages)
9 April 1997Return made up to 03/04/97; no change of members (4 pages)
9 April 1997Return made up to 03/04/97; no change of members (4 pages)
10 July 1996Full accounts made up to 30 April 1996 (8 pages)
10 July 1996Full accounts made up to 30 April 1996 (8 pages)
22 April 1996Return made up to 03/04/96; full list of members (6 pages)
22 April 1996Return made up to 03/04/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
31 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
25 April 1995Return made up to 03/04/95; no change of members (4 pages)
25 April 1995Return made up to 03/04/95; no change of members (4 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1992Company name changed\certificate issued on 24/04/92 (2 pages)
24 April 1992Company name changed\certificate issued on 24/04/92 (2 pages)
3 April 1992Incorporation (17 pages)
3 April 1992Incorporation (17 pages)