Company NameT J Property Limited
DirectorsPaul Duffield Davies and Donald Charles Scott Nelson
Company StatusActive
Company Number03679977
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Previous NameE M B Property Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Duffield Davies
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityWelsh
StatusCurrent
Appointed10 September 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Donald Charles Scott Nelson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNightingale House 46/48 East Street
Espom
Surrey
KT17 1HQ
Secretary NameMr Donald Charles Scott Nelson
NationalityBritish
StatusCurrent
Appointed16 October 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46/48 East Street
Espom
Surrey
KT17 1HQ
Director NameMichael John Brockman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleActuary
Correspondence Address11 St Johns Avenue
Ewell
Epsom
Surrey
KT17 3BE
Director NameMichael John Brockman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleActuary
Correspondence Address11 St Johns Avenue
Ewell
Epsom
Surrey
KT17 3BE
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Andrew Bruce English
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
The Warren
Ashtead
Surrey
KT21 2SL
Director NameMr Peter Nelson Matthews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebury House
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMichael John Brockman
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleActuary
Correspondence Address11 St Johns Avenue
Ewell
Epsom
Surrey
KT17 3BE
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Andrew Bruce English
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 16 October 2003)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
The Warren
Ashtead
Surrey
KT21 2SL
Director NameMr Peter Nelson Matthews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 16 October 2003)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebury House
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB

Location

Registered AddressNightingale House
46/48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Donald Charles Scott Nelson
50.01%
Ordinary
5k at £1Paul Duffield Davies
49.99%
Ordinary

Financials

Year2014
Net Worth£666,371
Cash£3,936
Current Liabilities£188,162

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 Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

25 January 1999Delivered on: 28 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, 44, 46 and 48 east street epsom surrey t/n SY506191.
Outstanding
13 January 1999Delivered on: 19 January 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
7 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,999
(5 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,999
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 9,999
(5 pages)
28 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 9,999
(5 pages)
28 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 9,999
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,999
(5 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,999
(5 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,999
(5 pages)
8 January 2014Director's details changed for Paul Duffield Davies on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Donald Charles Scott Nelson on 19 July 2013 (2 pages)
8 January 2014Director's details changed for Paul Duffield Davies on 1 December 2013 (2 pages)
8 January 2014Secretary's details changed for Mr Donald Charles Scott Nelson on 19 July 2013 (1 page)
8 January 2014Director's details changed for Mr Donald Charles Scott Nelson on 19 July 2013 (2 pages)
8 January 2014Director's details changed for Paul Duffield Davies on 1 December 2013 (2 pages)
8 January 2014Secretary's details changed for Mr Donald Charles Scott Nelson on 19 July 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Paul Duffield Davies on 2 December 2009 (2 pages)
17 February 2010Director's details changed for Paul Duffield Davies on 2 December 2009 (2 pages)
17 February 2010Director's details changed for Paul Duffield Davies on 2 December 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2009Return made up to 08/12/08; full list of members (4 pages)
23 January 2009Return made up to 08/12/08; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Return made up to 08/12/07; full list of members (3 pages)
30 January 2008Return made up to 08/12/07; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Return made up to 08/12/06; full list of members (3 pages)
13 December 2006Return made up to 08/12/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Return made up to 08/12/05; full list of members (3 pages)
8 December 2005Return made up to 08/12/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(10 pages)
13 April 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(10 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
20 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 December 2003Company name changed e m b property LIMITED\certificate issued on 01/12/03 (2 pages)
1 December 2003Company name changed e m b property LIMITED\certificate issued on 01/12/03 (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2003Director resigned (1 page)
19 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 September 2003Declaration of shares redemption:auditor's report (3 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Declaration of shares redemption:auditor's report (3 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 April 2003Full accounts made up to 31 December 2002 (12 pages)
23 April 2003Full accounts made up to 31 December 2002 (12 pages)
30 December 2002Return made up to 08/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2002Return made up to 08/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 September 2002Full accounts made up to 31 December 2001 (12 pages)
3 September 2002Registered office changed on 03/09/02 from: nightingale house 46/48 east street epsom surrey KT17 1HQ (1 page)
3 September 2002Registered office changed on 03/09/02 from: nightingale house 46/48 east street epsom surrey KT17 1HQ (1 page)
19 December 2001Return made up to 08/12/01; full list of members (7 pages)
19 December 2001Return made up to 08/12/01; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
22 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 December 1999Return made up to 08/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 1999Return made up to 08/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 1999Ad 11/01/99--------- £ si 349999@1=349999 £ ic 2/350001 (2 pages)
17 February 1999Ad 11/01/99--------- £ si 349999@1=349999 £ ic 2/350001 (2 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (4 pages)
19 January 1999Particulars of mortgage/charge (4 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Memorandum and Articles of Association (13 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999£ nc 10000/1000000 07/01/99 (1 page)
15 January 1999Memorandum and Articles of Association (13 pages)
15 January 1999£ nc 10000/1000000 07/01/99 (1 page)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
8 December 1998Incorporation (21 pages)
8 December 1998Incorporation (21 pages)