Company NameJLW Properties Limited
DirectorsLipot Weiss and Abraham Low
Company StatusActive
Company Number06158709
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lipot Weiss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2007(7 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Warwick Grove
London
E5 9HU
Secretary NameMr Lipot Weiss
NationalityAmerican
StatusCurrent
Appointed06 November 2007(7 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Warwick Grove
London
E5 9HU
Director NameMr Abraham Low
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(16 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Warwick Grove
London
E5 9HU
Director NameMr Joseph Isaac Low
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Warwick Grove
London
E5 9HX
Director NameMr Abraham Low
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 February 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Warwick Grove
London
E5 9HU
Director NameMr Asher Low
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(15 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 Warwick Grove
London
E5 9HU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address34 Warwick Grove
London
E5 9HU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Abraham Low
50.00%
Ordinary
49 at £1Lipot Weiss
49.00%
Ordinary
1 at £1Weiss Lipot
1.00%
Ordinary

Financials

Year2014
Net Worth£732,150
Cash£34,205
Current Liabilities£860,996

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Charges

22 May 2015Delivered on: 23 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 26 leaside road london t/no.450849.
Outstanding
20 December 2013Delivered on: 4 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land edged red on plan b attached to teh deed of substitution which forms part of t/no SGL291893 k/a thames filling station thames road crayford. Notification of addition to or amendment of charge.
Outstanding
20 May 2011Delivered on: 25 May 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 2011Delivered on: 25 May 2011
Persons entitled: Barclays 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 property k/a albion works tavistock street dunstable and land and buildings on the north east side of gilpin street dunstable t/no's BD40812 and BD191524.
Outstanding
28 August 2009Delivered on: 3 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 booker depot, thames road industrial estate, kennet road, dartford t/no. SGL122758 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
20 February 2009Delivered on: 5 March 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 January 2008Delivered on: 17 January 2008
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/Hold being bowermill edwer street farnworth bolton lancs; la 339678. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 January 2008Delivered on: 17 January 2008
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/Hold being k warehouse kingsway fforestfach swansea; cym 315027. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
22 January 2020Satisfaction of charge 061587090008 in full (1 page)
27 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
17 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
8 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 May 2015Registration of charge 061587090008, created on 22 May 2015 (32 pages)
23 May 2015Registration of charge 061587090008, created on 22 May 2015 (32 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
4 January 2014Registration of charge 061587090007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
4 January 2014Registration of charge 061587090007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Appointment of Mr Abraham Low as a director (2 pages)
30 November 2009Appointment of Mr Abraham Low as a director (2 pages)
14 November 2009Annual return made up to 14 March 2008 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 14 March 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 14 March 2008 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 14 March 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Joseph Low as a director (1 page)
11 November 2009Termination of appointment of Joseph Low as a director (1 page)
3 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 14/03/08; full list of members (3 pages)
5 April 2008Return made up to 14/03/08; full list of members (3 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
7 November 2007New secretary appointed;new director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New secretary appointed;new director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Ad 06/11/07--------- £ si 50@1=50 £ ic 50/100 (1 page)
6 November 2007Ad 06/11/07--------- £ si 49@1=49 £ ic 1/50 (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Ad 06/11/07--------- £ si 50@1=50 £ ic 50/100 (1 page)
6 November 2007Ad 06/11/07--------- £ si 49@1=49 £ ic 1/50 (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
14 March 2007Incorporation (14 pages)
14 March 2007Incorporation (14 pages)