Company NameJ & M Properties Limited
DirectorsMichael Friedman and Alan Mendelsohn
Company StatusActive
Company Number03110519
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Friedman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleLettings Manager
Country of ResidenceEngland
Correspondence Address52 Dennington Park Road
London
NW6 1BD
Secretary NameMrs Rachelle Mendelsohn
StatusCurrent
Appointed11 May 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address52 Dennington Park Road
London
NW6 1BD
Director NameMr Alan Mendelsohn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(23 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St. Georges Road
London
NW11 0LR
Secretary NameMrs Judith Abelesz
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Gardens
London
NW11 0HG
Director NameMrs Judith Abelesz
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2007(11 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 November 2015)
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Gardens
London
NW11 0HG
Director NameMr Alan Mendelsohn
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Dennington Park Road
London
NW6 1BD
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address52 Dennington Park Road
London
NW6 1BD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £1Michael Friedman
50.00%
Ordinary
1 at £1Mrs Judith Abelesz
50.00%
Ordinary

Financials

Year2014
Net Worth£133,785
Cash£23
Current Liabilities£6,212

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

7 December 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
8 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
25 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 June 2018 (4 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
20 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
22 October 2018Appointment of Mr Alan Mendelsohn as a director on 22 October 2018 (2 pages)
22 October 2018Termination of appointment of Alan Mendelsohn as a director on 21 October 2018 (1 page)
22 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
15 June 2016Termination of appointment of Judith Abelesz as a secretary on 3 November 2015 (1 page)
15 June 2016Termination of appointment of Judith Abelesz as a secretary on 3 November 2015 (1 page)
15 June 2016Appointment of Mr Alan Mendelsohn as a director on 11 May 2016 (2 pages)
15 June 2016Appointment of Mrs Rachelle Mendelsohn as a secretary on 11 May 2016 (2 pages)
15 June 2016Termination of appointment of Judith Abelesz as a director on 3 November 2015 (1 page)
15 June 2016Appointment of Mrs Rachelle Mendelsohn as a secretary on 11 May 2016 (2 pages)
15 June 2016Appointment of Mr Alan Mendelsohn as a director on 11 May 2016 (2 pages)
15 June 2016Termination of appointment of Judith Abelesz as a director on 3 November 2015 (1 page)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Director's details changed for Mrs Judith Abelesz on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Friedman on 5 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mrs Judith Abelesz on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Friedman on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Judith Abelesz on 5 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Michael Friedman on 5 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 October 2008Return made up to 05/10/08; full list of members (4 pages)
31 October 2008Return made up to 05/10/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 October 2007Return made up to 05/10/07; no change of members (7 pages)
16 October 2007Return made up to 05/10/07; no change of members (7 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 October 2006Return made up to 05/10/06; full list of members (6 pages)
17 October 2006Return made up to 05/10/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
31 October 2005Return made up to 05/10/05; full list of members (6 pages)
31 October 2005Return made up to 05/10/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
9 January 2004Return made up to 05/10/03; full list of members (6 pages)
9 January 2004Return made up to 05/10/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
20 June 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 October 2002Return made up to 05/10/02; full list of members (6 pages)
10 October 2002Return made up to 05/10/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
18 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
18 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 October 2001Return made up to 05/10/01; full list of members (6 pages)
18 October 2001Return made up to 05/10/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
3 October 2000Return made up to 05/10/00; full list of members (6 pages)
3 October 2000Return made up to 05/10/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
14 October 1999Return made up to 05/10/99; full list of members (6 pages)
14 October 1999Return made up to 05/10/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
16 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
6 October 1998Return made up to 05/10/98; full list of members (6 pages)
6 October 1998Return made up to 05/10/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
18 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
27 November 1997Return made up to 05/10/97; full list of members (6 pages)
27 November 1997Return made up to 05/10/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
16 October 1996Return made up to 05/10/96; full list of members (6 pages)
16 October 1996Return made up to 05/10/96; full list of members (6 pages)
23 January 1996Accounting reference date notified as 30/04 (1 page)
23 January 1996Accounting reference date notified as 30/04 (1 page)
17 October 1995Secretary resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
5 October 1995Incorporation (18 pages)
5 October 1995Incorporation (18 pages)