Company NameJ J M Investments Limited
Company StatusActive
Company Number02732285
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul James Mansworth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(3 years, 9 months after company formation)
Appointment Duration28 years
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Culmington Road
South Croydon
Surrey
CR2 6DR
Director NameMrs Veronica Nicholson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(3 years, 9 months after company formation)
Appointment Duration28 years
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Iris Close
Pilgrims Hatch
Brentwood
Essex
CM15 9QF
Director NameMrs Denise Simpson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(3 years, 9 months after company formation)
Appointment Duration28 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Bucklers Court
Warley
Brentwood
Essex
CM14 5UG
Secretary NameBrenda Mansworth
NationalityBritish
StatusCurrent
Appointed01 July 2000(7 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address4 Culmington Road
South Croydon
Surrey
CR2 6DR
Director NameMr John James Mansworth
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressBrakanes Royds Lane
Kelvedon Common
Brentwood
Essex
CM14 5TP
Secretary NameMrs Veronica Mansworth
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleBookmaker
Correspondence AddressBrakanes Royds Lane
Kelvedon Common
Brentwood
Essex
CM14 5TP
Director NameMrs Veronica Mansworth
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(22 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 September 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBrakanes Royds Lane
Kelvedon Hatch
Brentwood
Essex
CM14 5TP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitejjminvestments.com
Email address[email protected]

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

16.7k at £1Denise Simpson & Craig Stephen Simpson
33.33%
Ordinary
16.7k at £1Paul James Mansworth & Brenda Mansworth
33.33%
Ordinary
1.7k at £1Emma Veronica Nicholson
3.33%
Ordinary
1.7k at £1John George Nicholson
3.33%
Ordinary
13.3k at £1Veronica Nicholson
26.67%
Ordinary
2 at £1Veronica Mansworth
0.00%
Ordinary

Financials

Year2014
Net Worth£2,768,472
Cash£95,743
Current Liabilities£96,627

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

10 November 2003Delivered on: 12 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 18 montague street worthing west sussex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 March 2000Delivered on: 27 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 high street north, east ham, london E6. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 December 1996Delivered on: 4 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 149 the parade watford all present and future book and other debts and various other assets (see form for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 August 2023Change of details for Mr Paul James Mansworth as a person with significant control on 1 August 2022 (2 pages)
17 August 2023Confirmation statement made on 17 July 2023 with updates (5 pages)
17 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 August 2016Termination of appointment of Veronica Mansworth as a director on 1 September 2015 (1 page)
1 August 2016Termination of appointment of Veronica Mansworth as a director on 1 September 2015 (1 page)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000
(8 pages)
25 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000
(8 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 November 2014Termination of appointment of John James Mansworth as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of John James Mansworth as a director on 28 November 2014 (1 page)
28 November 2014Appointment of Mrs Veronica Mansworth as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Veronica Mansworth as a director on 28 November 2014 (2 pages)
30 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(8 pages)
30 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(8 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 August 2013Registered office address changed from 334-336 Goswell Road, London EC1V 7LQ on 2 August 2013 (1 page)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 50,000
(8 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 50,000
(8 pages)
2 August 2013Registered office address changed from 334-336 Goswell Road, London EC1V 7LQ on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 334-336 Goswell Road, London EC1V 7LQ on 2 August 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Director's details changed for Mr John James Mansworth on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Denise Simpson on 17 July 2010 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Veronica Nicholson on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Denise Simpson on 17 July 2010 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Mr John James Mansworth on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Paul James Mansworth on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Veronica Nicholson on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Paul James Mansworth on 17 July 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 17/07/09; full list of members (5 pages)
31 July 2009Return made up to 17/07/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 July 2008Return made up to 17/07/08; full list of members (5 pages)
24 July 2008Return made up to 17/07/08; full list of members (5 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 September 2007Return made up to 17/07/07; full list of members (3 pages)
19 September 2007Return made up to 17/07/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 August 2006Return made up to 17/07/06; full list of members (3 pages)
8 August 2006Return made up to 17/07/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 August 2005Return made up to 17/07/05; full list of members (3 pages)
3 August 2005Return made up to 17/07/05; full list of members (3 pages)
17 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
17 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
22 July 2004Return made up to 17/07/04; full list of members (9 pages)
22 July 2004Return made up to 17/07/04; full list of members (9 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
12 November 2003Particulars of mortgage/charge (5 pages)
12 November 2003Particulars of mortgage/charge (5 pages)
23 September 2003Return made up to 17/07/03; full list of members (9 pages)
23 September 2003Return made up to 17/07/03; full list of members (9 pages)
4 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
8 August 2002Return made up to 17/07/02; full list of members (9 pages)
8 August 2002Return made up to 17/07/02; full list of members (9 pages)
27 December 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
27 December 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
10 August 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(8 pages)
10 August 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(8 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
3 August 2000Return made up to 17/07/00; full list of members (8 pages)
3 August 2000Return made up to 17/07/00; full list of members (8 pages)
27 June 2000Particulars of mortgage/charge (6 pages)
27 June 2000Particulars of mortgage/charge (6 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 August 1999Return made up to 17/07/99; no change of members (4 pages)
20 August 1999Return made up to 17/07/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 September 1998Return made up to 17/07/98; full list of members (6 pages)
10 September 1998Return made up to 17/07/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 July 1997Return made up to 17/07/97; no change of members (4 pages)
22 July 1997Return made up to 17/07/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 July 1996 (2 pages)
13 February 1997Accounts for a small company made up to 31 July 1996 (2 pages)
4 January 1997Particulars of mortgage/charge (4 pages)
4 January 1997Particulars of mortgage/charge (4 pages)
15 July 1996Return made up to 17/07/96; no change of members (4 pages)
15 July 1996Return made up to 17/07/96; no change of members (4 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (2 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (2 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (2 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (2 pages)
17 July 1992Incorporation (15 pages)
17 July 1992Incorporation (15 pages)