Company NameJ & S Property Management Company Limited
DirectorsSimone Hooper and John Simon Hooper
Company StatusActive
Company Number02888591
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Simone Hooper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Grove
Radlett
Hertfordshire
WD7 7NF
Secretary NameMr John Simon Hooper
NationalityBritish
StatusCurrent
Appointed01 February 1994(2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameMr John Simon Hooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(13 years after company formation)
Appointment Duration17 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address28 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Hooper
50.00%
Ordinary
1 at £1Simone Hooper
50.00%
Ordinary

Financials

Year2014
Net Worth£2,160,196
Cash£84,366
Current Liabilities£95,570

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

1 June 2007Delivered on: 7 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 52 kingfisher way london t/n NGL702082, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
4 July 2006Delivered on: 6 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 southview avenue willesden london t/nos MX314233 and NGL731571.
Outstanding
8 July 2004Delivered on: 16 July 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & property being 119A fortune gate road london t/no NGL410595 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 February 2004Delivered on: 17 March 2004
Persons entitled: Mortgage Trust Limited

Classification: Deed of substited security
Secured details: £60,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 tanfield avenue neasden london.
Outstanding
13 November 2003Delivered on: 21 November 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and property at ground floor flat at 20 church road willesden london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
23 August 2001Delivered on: 25 August 2001
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £60,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 tanfield avenue, neasden, london NW2 7SB.
Outstanding
20 January 2015Delivered on: 22 January 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 leeland way neasden london t/no NGL718157.
Outstanding
29 July 2011Delivered on: 2 August 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bermans way london t/no NGL809963 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
19 October 2010Delivered on: 21 October 2010
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: L/H 14 kestrel close brentfield road neasden and parking space 50 london t/no:NGL677651 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 October 2010Delivered on: 8 October 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 462 neasden lane north neasden london t/no. AGL198610 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 July 2001Delivered on: 7 August 2001
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: The freehold property known as 358 neasden lane north neasden london NW10 0BT title number NGL532037.
Outstanding
25 August 2006Delivered on: 31 August 2006
Satisfied on: 24 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat k/a 5 bermans way london t/no NGL809963.
Fully Satisfied
8 July 2004Delivered on: 16 July 2004
Satisfied on: 22 January 2015
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & property being 28 leeland way london t/no NGL718157 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

11 May 2023Satisfaction of charge 10 in full (2 pages)
11 May 2023Satisfaction of charge 11 in full (2 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
20 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
4 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
22 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
15 November 2019Satisfaction of charge 1 in full (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
12 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 February 2018Satisfaction of charge 3 in full (3 pages)
19 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
22 January 2015Registration of charge 028885910013, created on 20 January 2015 (7 pages)
22 January 2015Satisfaction of charge 5 in full (5 pages)
22 January 2015Satisfaction of charge 5 in full (5 pages)
22 January 2015Registration of charge 028885910013, created on 20 January 2015 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 March 2010Director's details changed for Simone Hooper on 18 January 2010 (2 pages)
4 March 2010Director's details changed for John Simon Hooper on 18 January 2010 (2 pages)
4 March 2010Director's details changed for John Simon Hooper on 18 January 2010 (2 pages)
4 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Simone Hooper on 18 January 2010 (2 pages)
4 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
8 May 2008Return made up to 18/01/08; full list of members (4 pages)
8 May 2008Return made up to 18/01/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
19 February 2007Return made up to 18/01/07; full list of members (6 pages)
19 February 2007Return made up to 18/01/07; full list of members (6 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 February 2006Return made up to 18/01/06; full list of members (6 pages)
16 February 2006Return made up to 18/01/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 January 2005Return made up to 18/01/05; full list of members (6 pages)
29 January 2005Return made up to 18/01/05; full list of members (6 pages)
13 October 2004Registered office changed on 13/10/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page)
13 October 2004Registered office changed on 13/10/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
24 January 2004Return made up to 18/01/04; full list of members (6 pages)
24 January 2004Return made up to 18/01/04; full list of members (6 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 January 2003Return made up to 18/01/03; full list of members (6 pages)
25 January 2003Return made up to 18/01/03; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 February 2002Return made up to 18/01/02; full list of members (6 pages)
14 February 2002Return made up to 18/01/02; full list of members (6 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (5 pages)
7 August 2001Particulars of mortgage/charge (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 February 2001Return made up to 18/01/01; full list of members (6 pages)
16 February 2001Return made up to 18/01/01; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 February 2000Return made up to 18/01/00; full list of members (6 pages)
7 February 2000Return made up to 18/01/00; full list of members (6 pages)
26 January 1999Return made up to 18/01/99; no change of members (4 pages)
26 January 1999Return made up to 18/01/99; no change of members (4 pages)
1 July 1998Amended accounts made up to 30 June 1997 (6 pages)
1 July 1998Amended accounts made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Director's particulars changed (1 page)
1 May 1997Secretary's particulars changed (1 page)
1 May 1997Director's particulars changed (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Secretary's particulars changed (1 page)
11 March 1997Return made up to 18/01/97; no change of members (4 pages)
11 March 1997Return made up to 18/01/97; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 April 1996Registered office changed on 01/04/96 from: c/o william evans & partners 27 great james street london WC1N 3ES (1 page)
1 April 1996Return made up to 18/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/04/96
(4 pages)
1 April 1996Return made up to 18/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/04/96
(4 pages)
1 April 1996Registered office changed on 01/04/96 from: c/o william evans & partners 27 great james street london WC1N 3ES (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 February 1994Company name changed bookman design LIMITED\certificate issued on 14/02/94 (2 pages)
11 February 1994Company name changed bookman design LIMITED\certificate issued on 14/02/94 (2 pages)
18 January 1994Incorporation (17 pages)
18 January 1994Incorporation (17 pages)