Company NameJ L E Properties Limited
DirectorsAnthony Leighton Eardley and Sarah Louise Eardley
Company StatusActive
Company Number04272570
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony Leighton Eardley
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMrs Sarah Louise Eardley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameJane Leighton Eardley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleProperty Manager
Correspondence Address17 Rivermead Court
Ranelagh Gardens
London
SW6 3RT
Director NameRichard Anthony Eardley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 25 August 2015)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
71-73 Upper Berkeley Street
London
W1H 7DB
Secretary NameJane Leighton Eardley
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleProperty Manager
Correspondence Address17 Rivermead Court
Ranelagh Gardens
London
SW6 3RT
Secretary NameRichard Anthony Eardley
NationalityBritish
StatusResigned
Appointed17 October 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
71-73 Upper Berkeley Street
London
W1H 7DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitejlepropertiesltd.co.uk

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Richard Anthony Eardley
75.00%
Ordinary
250 at £1Anthony Leighton Eardley
25.00%
Ordinary

Financials

Year2014
Net Worth£1,030,572
Cash£32,504
Current Liabilities£56,476

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Charges

29 August 2013Delivered on: 31 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 155 earls court road london t/no 382467. notification of addition to or amendment of charge.
Outstanding
8 August 2013Delivered on: 15 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2002Delivered on: 20 February 2002
Satisfied on: 3 October 2013
Persons entitled: Hsbc 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.
Fully Satisfied
31 January 2002Delivered on: 20 February 2002
Satisfied on: 3 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 earls court road london SW5 9RQ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

15 December 2023Micro company accounts made up to 30 June 2023 (6 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 30 June 2022 (6 pages)
25 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
23 August 2021Confirmation statement made on 17 August 2021 with updates (6 pages)
19 April 2021Memorandum and Articles of Association (35 pages)
19 April 2021Change of share class name or designation (2 pages)
19 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2021Change of details for Mr Anthony Leighton Eardley as a person with significant control on 2 March 2021 (2 pages)
31 March 2021Cessation of Penntrust Limited as a person with significant control on 2 March 2021 (1 page)
31 March 2021Notification of Sarah Louise Eardley as a person with significant control on 2 March 2021 (2 pages)
20 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 March 2021Memorandum and Articles of Association (18 pages)
20 March 2021Change of share class name or designation (2 pages)
7 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
17 August 2018Notification of Penntrust Limited as a person with significant control on 19 July 2018 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
21 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 21 November 2017 (1 page)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 July 2016Appointment of Mrs Sarah Louise Eardley as a director on 18 July 2016 (2 pages)
18 July 2016Previous accounting period extended from 15 January 2016 to 30 June 2016 (1 page)
18 July 2016Previous accounting period extended from 15 January 2016 to 30 June 2016 (1 page)
18 July 2016Director's details changed for Anthony Leighton Eardley on 18 July 2016 (2 pages)
18 July 2016Appointment of Mrs Sarah Louise Eardley as a director on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Anthony Leighton Eardley on 18 July 2016 (2 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
4 September 2015Termination of appointment of Richard Anthony Eardley as a director on 25 August 2015 (1 page)
4 September 2015Termination of appointment of Richard Anthony Eardley as a secretary on 25 August 2015 (1 page)
4 September 2015Termination of appointment of Richard Anthony Eardley as a secretary on 25 August 2015 (1 page)
4 September 2015Termination of appointment of Richard Anthony Eardley as a director on 25 August 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 15 January 2015 (6 pages)
17 March 2015Total exemption small company accounts made up to 15 January 2015 (6 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
28 July 2014Total exemption small company accounts made up to 15 January 2014 (5 pages)
28 July 2014Total exemption small company accounts made up to 15 January 2014 (5 pages)
3 October 2013Satisfaction of charge 2 in full (1 page)
3 October 2013Satisfaction of charge 1 in full (2 pages)
3 October 2013Satisfaction of charge 2 in full (1 page)
3 October 2013Satisfaction of charge 1 in full (2 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
31 August 2013Registration of charge 042725700004 (41 pages)
31 August 2013Registration of charge 042725700004 (41 pages)
15 August 2013Registration of charge 042725700003 (44 pages)
15 August 2013Registration of charge 042725700003 (44 pages)
1 August 2013Director's details changed for Anthony Leighton Eardley on 25 July 2013 (2 pages)
1 August 2013Director's details changed for Anthony Leighton Eardley on 25 July 2013 (2 pages)
21 May 2013Total exemption small company accounts made up to 15 January 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 15 January 2013 (5 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 15 January 2012 (7 pages)
25 May 2012Total exemption small company accounts made up to 15 January 2012 (7 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 15 January 2011 (6 pages)
27 April 2011Total exemption small company accounts made up to 15 January 2011 (6 pages)
21 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 15 January 2010 (6 pages)
25 March 2010Total exemption small company accounts made up to 15 January 2010 (6 pages)
3 September 2009Return made up to 17/08/09; full list of members (5 pages)
3 September 2009Return made up to 17/08/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 15 January 2009 (6 pages)
31 March 2009Total exemption small company accounts made up to 15 January 2009 (6 pages)
16 September 2008Return made up to 17/08/08; full list of members (4 pages)
16 September 2008Return made up to 17/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 15 January 2008 (4 pages)
29 April 2008Total exemption small company accounts made up to 15 January 2008 (4 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
6 November 2007Return made up to 17/08/07; full list of members (3 pages)
6 November 2007Return made up to 17/08/07; full list of members (3 pages)
26 October 2007Secretary resigned;director resigned (1 page)
26 October 2007Secretary resigned;director resigned (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
11 July 2007Total exemption small company accounts made up to 15 January 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 15 January 2007 (4 pages)
18 September 2006Return made up to 17/08/06; full list of members (3 pages)
18 September 2006Return made up to 17/08/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 15 January 2006 (4 pages)
19 April 2006Total exemption small company accounts made up to 15 January 2006 (4 pages)
16 September 2005Return made up to 17/08/05; full list of members (3 pages)
16 September 2005Return made up to 17/08/05; full list of members (3 pages)
20 May 2005Accounts for a small company made up to 15 January 2005 (5 pages)
20 May 2005Accounts for a small company made up to 15 January 2005 (5 pages)
9 September 2004Return made up to 17/08/04; full list of members (6 pages)
9 September 2004Return made up to 17/08/04; full list of members (6 pages)
23 April 2004Accounts for a small company made up to 15 January 2004 (5 pages)
23 April 2004Accounts for a small company made up to 15 January 2004 (5 pages)
9 March 2004Return made up to 17/08/03; full list of members (5 pages)
9 March 2004Return made up to 17/08/03; full list of members (5 pages)
16 February 2004Registered office changed on 16/02/04 from: ingram winter green bedford house 21A john street london WC1N 2BL (1 page)
16 February 2004Registered office changed on 16/02/04 from: ingram winter green bedford house 21A john street london WC1N 2BL (1 page)
27 November 2003Registered office changed on 27/11/03 from: 235 old marylebone road london NW1 5QT (1 page)
27 November 2003Registered office changed on 27/11/03 from: 235 old marylebone road london NW1 5QT (1 page)
24 October 2003Registered office changed on 24/10/03 from: second floor bedford house 21A john street london WC1N 2BL (1 page)
24 October 2003Registered office changed on 24/10/03 from: second floor bedford house 21A john street london WC1N 2BL (1 page)
24 October 2003Accounting reference date extended from 31/08/03 to 15/01/04 (1 page)
24 October 2003Accounting reference date extended from 31/08/03 to 15/01/04 (1 page)
14 October 2003Accounts for a small company made up to 31 August 2002 (5 pages)
14 October 2003Accounts for a small company made up to 31 August 2002 (5 pages)
1 December 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
9 November 2001Company name changed kindsound LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed kindsound LIMITED\certificate issued on 09/11/01 (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 120 east road london N1 6AA (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 120 east road london N1 6AA (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
17 August 2001Incorporation (15 pages)
17 August 2001Incorporation (15 pages)