Company NameJSS (London Residential) Limited
Company StatusActive
Company Number06290059
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Previous NameSt James Parade (90) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Adrian Patrick Finneran
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(11 years, 9 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 years, 9 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Andrew Carl Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 years, 9 months after company formation)
Appointment Duration5 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameMr Yaron Engel
StatusCurrent
Appointed01 April 2019(11 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameDavid Andrew Parris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(4 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 June 2015)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Richard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Nicholas Gerald Butterworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Martin James Scaman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2007(4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Secretary NameMr Martin James Scaman
NationalityEnglish
StatusResigned
Appointed24 October 2007(4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameSt James Directors Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA
Secretary NameSt James Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA

Contact

Websitethebirches-richmond.co.uk
Email address[email protected]
Telephone020 76646649
Telephone regionLondon

Location

Registered Address3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.6m at £0.06Richard Christopher Breen
32.81%
Ordinary
1.5m at £0.06Nicholas Gerald Butterworth
30.48%
Ordinary
1.2m at £0.06Martin James Scaman
24.90%
Ordinary
120k at £0.06Andrew Brian Sorene
2.48%
Ordinary
100k at £0.06Terry Alan Sibley
2.07%
Ordinary
82k at £0.06Andrew Simpson
1.69%
Ordinary
60k at £0.06Egerton London LTD
1.24%
Ordinary
40k at £0.06Adrian Charles Mason
0.83%
Ordinary
40k at £0.06Charles John Lauallin Puxley
0.83%
Ordinary
20k at £0.06Peter James Braithwaite
0.41%
Ordinary
20k at £0.06Timothy Firth
0.41%
Ordinary
-OTHER
0.25%
-
12.1k at £0.06Tina Pamela Evans
0.25%
Ordinary
10k at £0.06Ben Babington
0.21%
Ordinary
10k at £0.06Harry Alexander Buchanan
0.21%
Ordinary
10k at £0.06Hugo John Stuttaford
0.21%
Ordinary
10k at £0.06Nicholas James Austin
0.21%
Ordinary
8.5k at £0.06Tracey Anne Cumming
0.18%
Ordinary
7.3k at £0.06Camilla Alexandra Roberta Molyneux
0.15%
Ordinary
5k at £0.06Christopher David Bishop
0.10%
Ordinary
5k at £0.06Laureen Eve Clark
0.10%
Ordinary

Financials

Year2014
Turnover£10,704,144
Gross Profit£7,103,512
Net Worth£2,078,959
Cash£2,188,252
Current Liabilities£1,701,499

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

9 April 2021Delivered on: 20 April 2021
Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
25 September 2020Delivered on: 28 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 September 2010Delivered on: 1 October 2010
Persons entitled: 17 Curzon Street Corporation Nv

Classification: Rent deposit deed
Secured details: £66,211.25 and all other 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: Interest in the sum from time to time standing to the credit of the account see image for full details.
Outstanding
11 November 2008Delivered on: 26 November 2008
Persons entitled: 17 Curzon Street Corporation Nv

Classification: Rent deposit deed
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 deposit is defined in the rent deposit deed as being the sum of sixty six thousand two hundred and eleven pounds twenty five pence (£66,211.25) see image for full details.
Outstanding
3 July 2008Delivered on: 12 July 2008
Persons entitled: Rich Real Estate Limited

Classification: Rent deposit deed
Secured details: £16,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit in the sum of £16,500.00 plus vat.
Outstanding
16 January 2008Delivered on: 26 January 2008
Persons entitled: St James Parade (90) Limited

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,. See the mortgage charge document for full details.
Outstanding
31 October 2007Delivered on: 8 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as st james parade (90) limited to the chargee on any account whatsoever.
Particulars: F/H 77 queens road weybridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2007Delivered on: 8 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as st james parade (90) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
1 June 2017Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 302,500
(8 pages)
6 November 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
7 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 302,500.0000
(4 pages)
7 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 302,500.0000
(4 pages)
7 July 2015Purchase of own shares. (3 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 302,500
(8 pages)
25 June 2015Memorandum and Articles of Association (14 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 June 2015Termination of appointment of David Andrew Parris as a director on 9 June 2015 (1 page)
23 June 2015Termination of appointment of David Andrew Parris as a director on 9 June 2015 (1 page)
17 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 356,250.00
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 356,250.00
(4 pages)
1 December 2014Director's details changed for David Andrew Parris on 31 October 2014 (2 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 350,000
(9 pages)
5 August 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (9 pages)
24 August 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (10 pages)
7 December 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 350,000
(4 pages)
13 November 2009Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page)
13 November 2009Director's details changed for David Andrew Parris on 11 October 2009 (2 pages)
11 September 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
3 July 2009Return made up to 22/06/09; full list of members (5 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 August 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
24 July 2008Return made up to 22/06/08; full list of members (5 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
26 January 2008Particulars of mortgage/charge (3 pages)
13 November 2007S-div 30/10/07 (1 page)
13 November 2007Nc inc already adjusted 30/10/07 (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 1 georges square bath street bristol BS1 6BA (1 page)
13 November 2007Ad 30/10/07--------- £ si [email protected]=249999 £ ic 1/250000 (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (5 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed;new director appointed (4 pages)
8 November 2007New director appointed (4 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 November 2007Particulars of mortgage/charge (7 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Company name changed st james parade (90) LIMITED\certificate issued on 06/11/07 (2 pages)
22 June 2007Incorporation (19 pages)