Company NameJ.O.R. Properties Ltd
DirectorJoe O'Reilly
Company StatusActive
Company Number04110257
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joe O'Reilly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(3 days after company formation)
Appointment Duration23 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Larchwood Road
New Eltham
London
SE9 3SF
Secretary NameClare Marie O'Reilly
NationalityBritish
StatusCurrent
Appointed20 November 2000(3 days after company formation)
Appointment Duration23 years, 5 months
RolePersonal Assistant
Correspondence Address36 Larchwood Road
New Eltham
London
SE9 3SF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address190 Billet Road
London
E17 5DX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Joe O'reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£29,845
Cash£2,574
Current Liabilities£12,048

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

4 January 2024Confirmation statement made on 17 November 2023 with no updates (3 pages)
3 January 2024Micro company accounts made up to 30 November 2023 (3 pages)
11 January 2023Micro company accounts made up to 30 November 2022 (3 pages)
21 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 January 2022Confirmation statement made on 17 November 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 30 November 2020 (2 pages)
5 February 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
23 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
21 December 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
5 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Secretary's details changed for Clare Marie Cronin on 23 December 2015 (1 page)
23 December 2015Secretary's details changed for Clare Marie Cronin on 23 December 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 December 2011Director's details changed for Joe O'reilly on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Joe O'reilly on 23 December 2011 (2 pages)
23 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (15 pages)
21 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (15 pages)
15 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (10 pages)
29 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (10 pages)
6 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 January 2009Return made up to 17/11/08; full list of members (5 pages)
22 January 2009Return made up to 17/11/08; full list of members (5 pages)
21 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 January 2008Return made up to 17/11/07; no change of members (6 pages)
4 January 2008Return made up to 17/11/07; no change of members (6 pages)
31 January 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 January 2007Return made up to 17/11/06; full list of members (6 pages)
19 January 2007Return made up to 17/11/06; full list of members (6 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 January 2006Return made up to 17/11/05; full list of members (6 pages)
24 January 2006Return made up to 17/11/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 January 2005Return made up to 17/11/04; full list of members (6 pages)
6 January 2005Return made up to 17/11/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 December 2003Return made up to 17/11/03; full list of members (6 pages)
15 December 2003Return made up to 17/11/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
14 January 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2002Registered office changed on 08/09/02 from: 155A west green road london N15 5EA (1 page)
8 September 2002Registered office changed on 08/09/02 from: 155A west green road london N15 5EA (1 page)
15 January 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 November 2001Return made up to 17/11/01; full list of members (6 pages)
20 November 2001Return made up to 17/11/01; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: 155A west green road london N15 5EA (1 page)
18 January 2001Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 155A west green road london N15 5EA (1 page)
18 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
17 November 2000Incorporation (12 pages)
17 November 2000Incorporation (12 pages)