Company NameSJR Properties Limited
Company StatusActive
Company Number02881411
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 4 months ago)
Previous NameMinmar (238) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Laurence Bernstein
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Carlton Hill
London
NW8 0ET
Director NameMr Jeremy Paul Bernstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(5 days after company formation)
Appointment Duration30 years, 4 months
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address73 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameMr Robin Daniel Bernstein
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(5 days after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 East Downs Road
Bowdon
Cheshire
WA14 2LG
Secretary NameMr Simon Laurence Bernstein
StatusCurrent
Appointed11 November 2012(18 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(5 days after company formation)
Appointment Duration12 years, 2 months (resigned 21 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
17 Dawson Place
London
W2 4TH
Secretary NameMr Simon Laurence Bernstein
NationalityBritish
StatusResigned
Appointed21 December 1993(5 days after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Clifton Hill
London
NW8 0QG
Secretary NameMr Robin Daniel Bernstein
NationalityBritish
StatusResigned
Appointed11 October 2001(7 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 East Downs Road
Bowdon
Cheshire
WA14 2LG
Director NameMr James Alexander Stott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(11 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5QB
Director NameMr Baron Anthony Webber Bernstein
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Normans Place
Altrincham
Cheshire
WA14 2AB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 09 November 2005)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Telephone020 79358824
Telephone regionLondon

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.4m at £1Mr Simon Laurence Bernstein & Mr Robin Daniel Bernstein & Mr Jeremy Paul Bernstein
30.43%
Ordinary
1.1m at £1Jeremy Paul Bernstein
23.18%
Ordinary
1.1m at £1Robin Daniel Bernstein
23.18%
Ordinary
1.1m at £1Simon Laurence Bernstein
23.18%
Ordinary
100 at £1Caroline Bernstein
0.00%
Ordinary B
50 at £1Caroline Bernstein
0.00%
Ordinary D
100 at £1Gillian Bernstein
0.00%
Ordinary B
100 at £1Jeremy Bernstein
0.00%
Ordinary A
100 at £1Robin Bernstein
0.00%
Ordinary A
100 at £1Samantha Bernstein
0.00%
Ordinary B
100 at £1Simon Bernstein
0.00%
Ordinary A
50 at £1Simon Bernstein
0.00%
Ordinary C

Financials

Year2014
Net Worth£9,643,031
Cash£57,098
Current Liabilities£530,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

13 September 2019Delivered on: 13 September 2019
Satisfied on: 16 September 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 192 county road, swindon SN1 2DY registered at hm land registry with title number WT134492.
Fully Satisfied
16 October 1995Delivered on: 17 October 1995
Satisfied on: 17 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- the f/h land k/as 7 high street,canterbury in the district of canterbury and count of kent.t/no.K431267 all covenants and rights concerning the property and any share from time to time held by the company in any landlord or management company of the property.by way of fixed charge:- the plant,machinery and fixtures and fittings of the company now and in the future at the property.the furniture furnishings equipment tools and other chattels of the company. See the mortgage charge document for full details.
Fully Satisfied
6 May 1994Delivered on: 7 May 1994
Satisfied on: 17 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- units 15,16 and 17 wrens court and 27 parking spacessouth parade lower queen street and victgoodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 June 2011Delivered on: 21 June 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Webber house, 26 market street, altrincham, kroonstad, 28 market street, altrincham t/nos GM130086 and GM389904, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
11 December 2019S1096 Court Order to Rectify (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 5th Floor 94-96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page)
22 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (8 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (8 pages)
20 January 2016Appointment of Simon Laurence Bernstein as a director on 16 December 1993 (2 pages)
20 January 2016Appointment of Simon Laurence Bernstein as a director on 16 December 1993 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages)
9 December 2015Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages)
9 December 2015Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015 (1 page)
9 December 2015Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015 (1 page)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,600,000
(8 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,600,000
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,600,000
(8 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,600,000
(8 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,600,000
(8 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,600,000
(8 pages)
19 November 2013Change of share class name or designation (2 pages)
19 November 2013Change of share class name or designation (2 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
11 December 2012Appointment of Mr Simon Laurence Bernstein as a secretary (1 page)
11 December 2012Termination of appointment of Robin Bernstein as a secretary (1 page)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
11 December 2012Termination of appointment of Robin Bernstein as a secretary (1 page)
11 December 2012Appointment of Mr Simon Laurence Bernstein as a secretary (1 page)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (9 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (9 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 March 2011Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
28 April 2009Registered office changed on 28/04/2009 from halliwells LLP 3 hardman square spinningfields manchester M3 3EB (1 page)
28 April 2009Registered office changed on 28/04/2009 from halliwells LLP 3 hardman square spinningfields manchester M3 3EB (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Location of debenture register (1 page)
28 November 2008Return made up to 27/11/08; full list of members (6 pages)
28 November 2008Return made up to 27/11/08; full list of members (6 pages)
28 November 2008Registered office changed on 28/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page)
28 November 2008Registered office changed on 28/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page)
28 November 2008Location of debenture register (1 page)
27 November 2008Director and secretary's change of particulars / robin bernstein / 27/11/2008 (1 page)
27 November 2008Director and secretary's change of particulars / robin bernstein / 27/11/2008 (1 page)
18 July 2008Return made up to 30/11/07; full list of members (5 pages)
18 July 2008Return made up to 30/11/07; full list of members (5 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
28 December 2006Return made up to 30/11/06; full list of members (9 pages)
28 December 2006Return made up to 30/11/06; full list of members (9 pages)
1 March 2006Director resigned (1 page)
1 March 2006Location of register of members (1 page)
1 March 2006Location of register of members (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (4 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (4 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
31 October 2005Return made up to 06/12/04; no change of members (8 pages)
31 October 2005Return made up to 06/12/04; no change of members (8 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
24 February 2004Return made up to 16/12/03; full list of members (8 pages)
24 February 2004Return made up to 16/12/03; full list of members (8 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 February 2003Return made up to 16/12/02; full list of members (8 pages)
20 February 2003Return made up to 16/12/02; full list of members (8 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Location of register of directors' interests (1 page)
22 November 2001Location of register of members (1 page)
22 November 2001Registered office changed on 22/11/01 from: 51 eastcheap london EC3M 1JP (1 page)
22 November 2001Registered office changed on 22/11/01 from: 51 eastcheap london EC3M 1JP (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Auditor's resignation (1 page)
22 November 2001Location of register of directors' interests (1 page)
22 November 2001Location of register of members (1 page)
22 November 2001Auditor's resignation (1 page)
22 November 2001Secretary resigned (1 page)
11 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 March 2000Return made up to 16/12/99; full list of members (8 pages)
3 March 2000Return made up to 16/12/99; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 15 broom road hale altrincham cheshire WA15 9AR (1 page)
17 November 1999Registered office changed on 17/11/99 from: 15 broom road hale altrincham cheshire WA15 9AR (1 page)
17 November 1999New secretary appointed (2 pages)
26 March 1999Return made up to 16/12/98; no change of members (4 pages)
26 March 1999Return made up to 16/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 September 1998Registered office changed on 22/09/98 from: 31 kensington place london W8 7PR (1 page)
22 September 1998Registered office changed on 22/09/98 from: 31 kensington place london W8 7PR (1 page)
16 February 1998Return made up to 16/12/97; full list of members (8 pages)
16 February 1998Return made up to 16/12/97; full list of members (8 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1997Return made up to 16/12/96; change of members (6 pages)
3 March 1997Return made up to 16/12/96; change of members (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 February 1996Return made up to 16/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1996Return made up to 16/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 December 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 December 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 January 1994Ad 21/12/93--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
11 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1994Ad 21/12/93--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
11 January 1994Nc inc already adjusted 21/12/93 (1 page)
11 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1994Nc inc already adjusted 21/12/93 (1 page)
5 January 1994Company name changed minmar (238) LIMITED\certificate issued on 06/01/94 (2 pages)
5 January 1994Company name changed minmar (238) LIMITED\certificate issued on 06/01/94 (2 pages)
16 December 1993Incorporation (27 pages)
16 December 1993Incorporation (27 pages)