Company NameJR Projects Ltd
DirectorAshkin Shivaranjan Mittal
Company StatusActive
Company Number04366064
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Previous NameJR Properties Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ashkin Shivaranjan Mittal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(6 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cadogan Square
London
SW1X 0JU
Director NameJune Elizabeth Cook
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleAdministrator
Correspondence Address42 Sovereign Way
Boyatt Wood
Eastleigh
Hampshire
SO50 4SA
Director NameRichard Stephen Snook
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressAirth Sunning Woods
Chanctonbury Drive
Ascot
Berkshire
SL5 9PT
Secretary NameJune Elizabeth Cook
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleAdministrator
Correspondence Address42 Sovereign Way
Boyatt Wood
Eastleigh
Hampshire
SO50 4SA
Director NamePeter George Loizou
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 2008)
RoleCompany Director
Correspondence Address114 Lodge Road
Southampton
SO14 6QS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Solent Real Estate LTD
50.00%
B Non Voting
6k at £1Solent Real Estate LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£539,424
Cash£7,922
Current Liabilities£1,119,181

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

4 June 2020Delivered on: 8 June 2020
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: Leasehold land being flat 11, 33 hill street, london W1J 5LT.
Outstanding
3 September 2019Delivered on: 11 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being flat 11, 33 hill street, london W1J 5LT and registered at the land registry under title number NGL821062.
Outstanding
8 February 2019Delivered on: 18 February 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Flat 11, 33 hill street, london W1J 5LT.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Seddul bahr industrial estate, allingdon lane, west end, southampton (SO30 3HP) title number: HP661248.
Outstanding
27 April 2016Delivered on: 28 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Seddul-bahr, allington lane, west end, southampton, S030 3HP registered under title number HP661248.
Outstanding
19 November 2010Delivered on: 23 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 seddul bahr industrial estate allington lane southampton t/n HP661248 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 November 2008Delivered on: 26 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or solent real estate limited (crn 06051599) to the chargee on any account whatsoever.
Particulars: F/H forming part of seddul bahr,allington lane,west end.
Outstanding

Filing History

9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Registration of charge 043660640003, created on 27 April 2016 (27 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 12,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12,000
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 12,000
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 12,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 March 2010 (2 pages)
7 April 2009Registered office changed on 07/04/2009 from underwood barron monksbrook house 13-17 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page)
7 April 2009Director's change of particulars / ashkin mittal / 01/03/2009 (1 page)
7 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
3 April 2009Return made up to 04/02/09; full list of members (5 pages)
26 November 2008Appointment terminated director peter loizou (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 July 2008Director appointed ashkin shivaranjan mittal (3 pages)
21 July 2008Appointment terminated director richard snook (1 page)
21 July 2008Registered office changed on 21/07/2008 from 17 chanctonbury drive, sunnningdale, ascot berkshire SL5 9PT (1 page)
21 July 2008Director appointed peter george loizou (2 pages)
21 July 2008Appointment terminated director and secretary june cook (1 page)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 February 2007Return made up to 04/02/07; full list of members (3 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Registered office changed on 07/02/07 from: 17 cnanctonbury drive sunnningdale ascot berkshire SL5 9PT (1 page)
7 February 2007Location of debenture register (1 page)
31 August 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
(8 pages)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 September 2005Company name changed jr properties LTD\certificate issued on 06/09/05 (2 pages)
24 March 2005Return made up to 04/02/05; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 November 2004Return made up to 04/02/04; full list of members (8 pages)
9 November 2004Registered office changed on 09/11/04 from: c/o bollands minerva hill station road alcester warwickshire B49 5ET (1 page)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 October 2003Registered office changed on 07/10/03 from: 17 chanctonbury drive sunningdale ascot berkshire SL5 9PT (1 page)
25 February 2003Return made up to 04/02/03; full list of members (7 pages)
29 March 2002Ad 04/02/02--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
20 March 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
7 March 2002Registered office changed on 07/03/02 from: arith 17 chanctonbury drive sunningdlae ascot SL5 9PT (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
26 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
4 February 2002Incorporation (31 pages)