Company NameJ & M Property Company Limited
DirectorsMargaret Frain and John Thomas Frain
Company StatusLiquidation
Company Number03381697
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMargaret Frain
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameJohn Thomas Frain
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameJohn Thomas Frain
Date of BirthDecember 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMargaret Frain
NationalityIrish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr John Thomas Frain
50.00%
Ordinary
50 at £1Mrs Margaret Frain
50.00%
Ordinary

Financials

Year2014
Net Worth£4,149
Cash£3,308
Current Liabilities£77,648

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 June 2022 (1 year, 10 months ago)
Next Return Due19 June 2023 (overdue)

Charges

2 July 2014Delivered on: 3 July 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
11 May 2020Change of details for Mrs Margaret Frain as a person with significant control on 17 October 2019 (2 pages)
11 May 2020Change of details for Mr John Thomas Frain as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 17 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
2 May 2019Change of details for Mrs Margaret Frain as a person with significant control on 2 May 2019 (2 pages)
2 May 2019Secretary's details changed for Margaret Frain on 2 May 2019 (1 page)
2 May 2019Director's details changed for Margaret Frain on 2 May 2019 (2 pages)
2 May 2019Director's details changed for John Thomas Frain on 2 May 2019 (2 pages)
2 May 2019Change of details for Mr John Thomas Frain as a person with significant control on 2 May 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
26 April 2018Previous accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(5 pages)
12 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
6 June 2015Director's details changed for John Thomas Frain on 6 June 2015 (2 pages)
6 June 2015Director's details changed for Margaret Frain on 6 June 2015 (2 pages)
6 June 2015Director's details changed for John Thomas Frain on 6 June 2015 (2 pages)
6 June 2015Director's details changed for Margaret Frain on 6 June 2015 (2 pages)
6 June 2015Director's details changed for John Thomas Frain on 6 June 2015 (2 pages)
6 June 2015Director's details changed for Margaret Frain on 6 June 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Registration of charge 033816970001 (23 pages)
3 July 2014Registration of charge 033816970001 (23 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
21 July 2009Return made up to 05/06/09; full list of members (4 pages)
21 July 2009Return made up to 05/06/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 05/06/08; full list of members (4 pages)
17 July 2008Return made up to 05/06/08; full list of members (4 pages)
14 July 2008Director and secretary's change of particulars / margaret frain / 04/06/2008 (1 page)
14 July 2008Director and secretary's change of particulars / margaret frain / 04/06/2008 (1 page)
14 July 2008Director and secretary's change of particulars / margaret frain / 04/06/2008 (1 page)
14 July 2008Director's change of particulars / john frain / 04/06/2008 (1 page)
14 July 2008Director and secretary's change of particulars / margaret frain / 04/06/2008 (1 page)
14 July 2008Director's change of particulars / john frain / 04/06/2008 (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 June 2007Return made up to 05/06/07; full list of members (2 pages)
22 June 2007Return made up to 05/06/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 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 2005 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 September 2006Return made up to 05/06/06; full list of members (2 pages)
5 September 2006Return made up to 05/06/06; full list of members (2 pages)
15 May 2006Return made up to 05/06/05; full list of members (7 pages)
15 May 2006Return made up to 05/06/05; full list of members (7 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 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 June 2004Return made up to 05/06/04; full list of members (7 pages)
8 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 June 2002Return made up to 05/06/02; full list of members (7 pages)
10 June 2002Return made up to 05/06/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 August 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
16 August 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 August 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 August 1999Secretary's particulars changed;director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
6 August 1999Return made up to 05/06/99; full list of members (5 pages)
6 August 1999Secretary's particulars changed;director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
6 August 1999Return made up to 05/06/99; full list of members (5 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 September 1998Return made up to 05/06/98; full list of members (5 pages)
3 September 1998Return made up to 05/06/98; full list of members (5 pages)
18 August 1998Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1998Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (15 pages)
5 June 1997Incorporation (15 pages)