Company NameJRZ Estates Limited
DirectorRie Hamaguchi Zylinska
Company StatusActive
Company Number04079493
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMs Rie Hamaguchi Zylinska
NationalityJapanese
StatusCurrent
Appointed22 September 2000(same day as company formation)
RoleBusiness Adminstrator
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Rie Hamaguchi Zylinska
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusCurrent
Appointed02 April 2014(13 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameRie Hamaguchi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleBusiness Administrator
Correspondence Address2 Aston Road
Ealing
London
W5 2RL
Director NameMr John Andrew Zylinski
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address46 Park View Road
London
W5 2JB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Rie Hamaguchi Zylinska
100.00%
Ordinary

Financials

Year2014
Net Worth-£293,264
Cash£180,926
Current Liabilities£185,206

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

15 January 2021Delivered on: 17 January 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 645 great west road, isleworth, TW7 4PZ.
Outstanding
29 April 2019Delivered on: 13 May 2019
Persons entitled: Magellan Homeloans Limited

Classification: A registered charge
Outstanding
29 April 2019Delivered on: 1 May 2019
Persons entitled: Magellan Homeloans Limited

Classification: A registered charge
Particulars: 215 acton lane chiswick london.
Outstanding
19 March 2019Delivered on: 21 March 2019
Persons entitled: Mhs Finance Limited

Classification: A registered charge
Particulars: 645 great west road, isleworth TW7 4PZ.
Outstanding
19 March 2019Delivered on: 20 March 2019
Persons entitled: Mhs Finance Limited

Classification: A registered charge
Particulars: All properties acquired by the borrower in the future. All present and future interests of the borrower not effectively mortgages or charged. All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties. All licences, consents and authorisations. All present and future goodwill and uncalled capital. All equipment. All intellectual property. All book debts. All investments. All monies from time to time.
Outstanding
24 February 2011Delivered on: 10 March 2011
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: £602,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 215 acton lane london t/no. MX277948.
Outstanding
26 October 2009Delivered on: 27 October 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of deposit account number 301607 91028235 and any account opened by the chargee under the terms of the chargee together with all entitlements to interest and other rights and benefits see image for full details.
Outstanding
29 October 2007Delivered on: 6 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 57 hanger lane london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
24 June 2008Delivered on: 25 June 2008
Satisfied on: 8 March 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a somerset house, 215 acton lane london t/no MX277948 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied

Filing History

23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Director's details changed for Ms Rie Hamaguchi Zylinska on 20 September 2016 (2 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Director's details changed for Ms Rie Hamaguchi Zylinska on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Ms Rie Hamaguchi Zylinska on 1 September 2014 (2 pages)
17 September 2014Secretary's details changed for Ms Rie Hamaguchi Zylinska on 1 September 2014 (1 page)
17 September 2014Secretary's details changed for Ms Rie Hamaguchi Zylinska on 1 September 2014 (1 page)
20 June 2014Termination of appointment of John Zylinski as a director (1 page)
20 June 2014Secretary's details changed for Rie Zylinska on 2 April 2014 (1 page)
20 June 2014Appointment of Ms Rie Hamaguchi Zylinska as a director (2 pages)
20 June 2014Secretary's details changed for Rie Zylinska on 2 April 2014 (1 page)
12 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2010Director's details changed for John Andrew Zylinski on 22 September 2010 (2 pages)
10 December 2010Secretary's details changed for Rie Hamaguchi on 22 September 2010 (2 pages)
10 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2009Full accounts made up to 31 December 2007 (10 pages)
27 October 2008Return made up to 22/09/08; no change of members (6 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 April 2008Appointment terminated director rie hamaguchi (1 page)
14 January 2008Return made up to 22/09/07; no change of members (7 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 November 2006Return made up to 22/09/06; full list of members (7 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
28 March 2006Return made up to 22/09/05; full list of members (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
3 November 2004Return made up to 22/09/04; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 November 2003Return made up to 22/09/03; full list of members (7 pages)
25 October 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 30 September 2001 (8 pages)
17 October 2002Return made up to 22/09/02; full list of members (7 pages)
29 October 2001Return made up to 22/09/01; full list of members (6 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
22 September 2000Incorporation (15 pages)