Company NameJPS Properties (GB) Ltd
DirectorJohn Patrick Sullivan
Company StatusActive
Company Number05190463
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Patrick Sullivan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Langley Park
Mill Hill
London
NW7 2AA
Director NameSuzanne Theresa Sullivan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleDesigner
Correspondence AddressHathaway
Highwood Hill
London
NW7 4ET
Secretary NameSuzanne Theresa Sullivan
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleDesigner
Correspondence AddressHathaway
Highwood Hill
London
NW7 4ET
Director NameKevin Edward Sullivan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 March 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 Langley Park
London
NW7 2AA
Secretary NameKevin Edward Sullivan
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 July 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 Langley Park
London
NW7 2AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Langley Park
London
NW7 2AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1John Sullivan
90.00%
Ordinary A
10 at £1John Patrick Sullivan
10.00%
Ordinary B

Financials

Year2014
Net Worth-£28,215
Cash£20,055
Current Liabilities£415,355

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

14 November 2017Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 May 2017Registered office address changed from Balfour House 741 High Road London N12 0BP to 11 Langley Park London NW7 2AA on 8 May 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (11 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
6 August 2013Registered office address changed from Winston House 1St Floor 2 Dollis Park Finchley London N3 1HF on 6 August 2013 (1 page)
6 August 2013Director's details changed for Kevin Edward Sullivan on 20 July 2013 (2 pages)
6 August 2013Registered office address changed from Winston House 1St Floor 2 Dollis Park Finchley London N3 1HF on 6 August 2013 (1 page)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Secretary's details changed for Kevin Edward Sullivan on 20 July 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mr John Patrick Sullivan on 2 October 2009 (2 pages)
29 July 2010Director's details changed for Mr John Patrick Sullivan on 2 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 August 2009Director's change of particulars / john sullivan / 04/07/2009 (2 pages)
5 August 2009Location of debenture register (1 page)
5 August 2009Return made up to 27/07/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 2A alexandra grove finchley london N12 8NU (1 page)
5 August 2009Location of register of members (1 page)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 July 2008Return made up to 27/07/08; full list of members (4 pages)
10 June 2008Director and secretary appointed kevin edward sullivan (1 page)
4 June 2008Registered office changed on 04/06/2008 from hathaway highwood hill mill hill london NW7 4ET (1 page)
4 June 2008Appointment terminated director and secretary suzanne sullivan (1 page)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 August 2007Return made up to 27/07/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
7 August 2006Return made up to 27/07/06; full list of members (2 pages)
13 September 2005Ad 27/07/04--------- £ si 99@1 (2 pages)
12 September 2005Return made up to 27/07/05; full list of members (7 pages)
13 May 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
27 July 2004Incorporation (16 pages)