Company NameJS Property Ventures Ltd
DirectorsMary Glynn and John Patrick Sullivan
Company StatusActive
Company Number06240667
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMary Glynn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Helena Road
London
NW10 1HY
Director NameMr John Patrick Sullivan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Langley Park
London
NW7 2AA
Director NameJohn Sullivan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleProperty Co
Correspondence Address2 A Alexandra Grove
Finchley
London
N12 8NU
Secretary NameEve Charlotte Miskell
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2 Fern Court
189 East Barnet Road
Barnet
Hertfordshire
EN4 8QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(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

100 at £1Mary Glynn
100.00%
Ordinary A

Financials

Year2014
Net Worth-£18,758
Cash£1,066
Current Liabilities£209,382

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 May 2016Register inspection address has been changed from 11 Langley Park London NW7 2AA England to Winston House 2 Dollis Park London N3 1HF (1 page)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Register inspection address has been changed from C/O John Sullivan Balfour House 741 High Road North Finchley London N12 0BP to 11 Langley Park London NW7 2AA (1 page)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 June 2013Registered office address changed from 9 Helena Road London NW10 1HY on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 9 Helena Road London NW10 1HY on 4 June 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 May 2012Register(s) moved to registered office address (1 page)
23 May 2012Register inspection address has been changed from C/O John Sullivan Winston House 2 Dollis Park Finchley London N3 1HF (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Eve Miskell as a secretary (1 page)
24 May 2011Appointment of Mr John Patrick Sullivan as a director (2 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 2A alexander grove finchley london N12 8NU (1 page)
2 June 2009Return made up to 09/05/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
9 May 2007Incorporation (16 pages)