Company NameJSP Estates Limited
DirectorJeremy Simpson Powell
Company StatusActive
Company Number04604237
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 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

Director NameMr Jeremy Simpson Powell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed12 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMr Richard Powell
NationalityBritish
StatusCurrent
Appointed28 June 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Richard Powell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(7 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 February 2021)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusResigned
Appointed12 December 2002(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2006)
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40k at £1Mr Jeremy Simpson Powell
100.00%
Ordinary

Financials

Year2014
Net Worth-£238,313
Cash£1,976
Current Liabilities£53,075

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

23 June 2010Delivered on: 3 July 2010
Persons entitled: Russell Hanson

Classification: Mortgage
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: 18 approach road margate t/no K384516.
Outstanding
9 September 2022Delivered on: 9 September 2022
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: 130 spilsby road, boston, PE21 9NY registered with hm land registry with title number LL213544.
Outstanding
28 August 2019Delivered on: 30 August 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 4 bensham manor rd, thornton heath, CR7 7AA, united kingdom and registered at the land registry with title absolute under title number SGL24269.
Outstanding
28 August 2019Delivered on: 30 August 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 4 benhsam manor rd, thornton heath, CR7 7AA, united kingdom and registered at the land registry with title absolute under title number SGL24269.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 72A brigstock road, thornton heath, surrey CR7 7JA being all of the land and buildings in title SGL735360 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 January 2017Delivered on: 24 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 bensham manor road thornton heath croydon.
Outstanding
9 July 2013Delivered on: 13 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Leasehold 72A brigstock road thornton heath croydon surrey t/n SGL735360. Notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 6 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 June 2010Delivered on: 15 June 2010
Satisfied on: 10 June 2011
Persons entitled: Russell Hanson

Classification: Debenture
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: By way of first floating charge all its property both present and future, including uncalled capital.
Fully Satisfied
31 January 2007Delivered on: 2 February 2007
Satisfied on: 16 May 2013
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 36B nevern square london t/no NGL606725 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
29 June 2006Delivered on: 4 July 2006
Satisfied on: 13 October 2009
Persons entitled: Credit & Mercantile PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 June 2006Delivered on: 4 July 2006
Satisfied on: 13 October 2009
Persons entitled: Credit & Mercantile PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36B nevern square, london, t/no NGL606725 together with all rents profits income fees. See the mortgage charge document for full details.
Fully Satisfied
1 September 2004Delivered on: 7 September 2004
Satisfied on: 13 October 2009
Persons entitled: Credit & Mercantile PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as flat c 48 draycott place london t/n BGL12779, all rents profits income fees and other sums. See the mortgage charge document for full details.
Fully Satisfied
25 March 2004Delivered on: 30 March 2004
Satisfied on: 13 October 2009
Persons entitled: Credit & Mercantile PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 March 2004Delivered on: 30 March 2004
Satisfied on: 13 October 2009
Persons entitled: Credit & Mercantile PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as 36B nevern square london t/n NGL606725 together with all buildings, trade and other fixtures fixed plant and machinery. All rents profits income fees and other sums.
Fully Satisfied
25 March 2004Delivered on: 30 March 2004
Satisfied on: 13 October 2009
Persons entitled: Credit & Mercantile PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as flat 6, 7/8 ashburn gardens london t/n NGL590236 together with all buildings, trade and other fixtures fixed plant and machinery. All rents profits income fees and other sums.
Fully Satisfied

Filing History

31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
24 January 2017Registration of charge 046042370012, created on 10 January 2017 (41 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Secretary's details changed for Mr Richard Powell on 1 August 2016 (1 page)
16 August 2016Director's details changed for Mr Jeremy Simpson Powell on 1 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Richard Powell on 1 August 2016 (2 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 40,000
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 40,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 40,000
(5 pages)
21 January 2014Director's details changed for Mr Jeremy Simpson Powell on 1 November 2013 (2 pages)
21 January 2014Director's details changed for Mr Jeremy Simpson Powell on 1 November 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 July 2013Registration of charge 046042370011 (41 pages)
6 July 2013Registration of charge 046042370010 (44 pages)
16 May 2013Satisfaction of charge 7 in full (4 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 23 August 2011 (1 page)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 January 2010Director's details changed for Mr Richard Powell on 1 January 2010 (2 pages)
1 January 2010Secretary's details changed for Richard Powell on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Jeremy Simpson Powell on 1 January 2010 (2 pages)
1 January 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 1 January 2010 (1 page)
1 January 2010Director's details changed for Mr Richard Powell on 1 January 2010 (2 pages)
1 January 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 1 January 2010 (1 page)
1 January 2010Director's details changed for Jeremy Simpson Powell on 1 January 2010 (2 pages)
1 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 January 2010Secretary's details changed for Richard Powell on 1 January 2010 (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 29/11/08; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from unit a 1 e crabtree road thorpe industrial road egham surrey TW20 8RN (1 page)
3 March 2009Location of debenture register (1 page)
2 March 2009Director's change of particulars / jeremy powell / 02/03/2009 (2 pages)
1 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 May 2008Registered office changed on 01/05/2008 from 88-98 college road harrow middlesex HA1 1RA (1 page)
9 April 2008Return made up to 29/11/07; full list of members (3 pages)
8 April 2008Director and secretary's change of particulars / richard powell / 08/04/2008 (1 page)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 May 2007Director's particulars changed (1 page)
2 February 2007Particulars of mortgage/charge (5 pages)
4 December 2006Return made up to 29/11/06; full list of members (2 pages)
17 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (11 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 December 2005Registered office changed on 12/12/05 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
12 December 2005Return made up to 29/11/05; full list of members (2 pages)
30 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 29/11/04; full list of members (5 pages)
8 August 2005Director's particulars changed (1 page)
12 April 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
30 March 2004Particulars of mortgage/charge (11 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
8 January 2004Return made up to 29/11/03; full list of members (5 pages)
8 July 2003New director appointed (2 pages)
3 January 2003Ad 23/12/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
3 January 2003Nc inc already adjusted 23/12/02 (2 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 January 2003Company name changed glenplan LIMITED\certificate issued on 02/01/03 (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (2 pages)
23 December 2002Secretary resigned (2 pages)
19 December 2002Registered office changed on 19/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
29 November 2002Incorporation (16 pages)