Company NameJ & P Partners Limited
DirectorsJarnail Singh and Pritpal Kaur Singh
Company StatusActive
Company Number05678533
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jarnail Singh
Date of BirthMay 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NamePritpal Kaur Singh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Secretary NamePritpal Kaur Singh
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jarnail Singh
50.00%
Ordinary
50 at £1Pritpal Kaur Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£31,213
Cash£1,880
Current Liabilities£57,612

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

3 December 2021Delivered on: 14 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 osborne road, belvedere, kent, DA17 5NR.
Outstanding
10 October 2018Delivered on: 25 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 74 battle road, belvedere, DA17 6DU.
Outstanding
26 September 2018Delivered on: 16 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 December 2009Delivered on: 27 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 albert road and 78-80 nuxley road belvedere, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2010Delivered on: 16 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 albert road belvedere kent SGL233521.
Outstanding
3 March 2009Delivered on: 5 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 albert road belvedere kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 February 2009Delivered on: 3 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 nuxley road belvedere kent t/no SGL541158 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 January 2009Delivered on: 15 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £99,700.00 due or to become due from the company to the chargee.
Particulars: 1 albert road belvedere kent.
Outstanding

Filing History

29 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
18 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
14 December 2021Registration of charge 056785330008, created on 3 December 2021 (8 pages)
1 June 2021Withdrawal of a person with significant control statement on 1 June 2021 (2 pages)
26 March 2021Cessation of Jarnail Singh as a person with significant control on 25 March 2021 (1 page)
26 March 2021Notification of a person with significant control statement (2 pages)
26 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 March 2021Notification of Jarnail Singh as a person with significant control on 26 March 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 October 2018Registration of charge 056785330007, created on 10 October 2018 (6 pages)
16 October 2018Registration of charge 056785330006, created on 26 September 2018 (6 pages)
22 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 March 2017Secretary's details changed for Pritpal Kaur Singh on 15 March 2017 (1 page)
15 March 2017Secretary's details changed for Pritpal Kaur Singh on 15 March 2017 (1 page)
15 March 2017Director's details changed for Jarnail Singh on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Jarnail Singh on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Pritpal Kaur Singh on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Pritpal Kaur Singh on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from 1 Albert Road Erith Kent DA17 5LQ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 1 Albert Road Erith Kent DA17 5LQ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 15 March 2017 (1 page)
3 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
24 January 2014Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 24 January 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
28 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 17 April 2012 (1 page)
17 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
17 April 2012Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 17 April 2012 (1 page)
17 April 2012Director's details changed for Jarnail Singh on 17 January 2012 (2 pages)
17 April 2012Director's details changed for Jarnail Singh on 17 January 2012 (2 pages)
17 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
5 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
5 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 May 2011Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages)
27 May 2011Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages)
24 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
31 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Jarnail Singh on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Pritpal Kaur Singh on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Pritpal Kaur Singh on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Jarnail Singh on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 March 2009Return made up to 17/01/09; full list of members (4 pages)
3 March 2009Return made up to 17/01/09; full list of members (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2009Amended accounts made up to 31 January 2008 (7 pages)
28 January 2009Amended accounts made up to 31 January 2008 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 17/01/08; full list of members (2 pages)
13 February 2008Return made up to 17/01/08; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Registered office changed on 27/02/07 from: 60 mayday gardens blackheath london SE5 8NW (1 page)
27 February 2007Location of debenture register (1 page)
27 February 2007Location of debenture register (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Registered office changed on 27/02/07 from: 60 mayday gardens blackheath london SE5 8NW (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Return made up to 17/01/07; full list of members (2 pages)
27 February 2007Return made up to 17/01/07; full list of members (2 pages)
5 February 2006Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 February 2006New director appointed (2 pages)
5 February 2006Director resigned (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006Director resigned (1 page)
5 February 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
5 February 2006New secretary appointed (2 pages)
5 February 2006Secretary resigned (1 page)
5 February 2006New secretary appointed (2 pages)
5 February 2006Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 February 2006New director appointed (2 pages)
17 January 2006Incorporation (16 pages)
17 January 2006Incorporation (16 pages)