Company NameJ L E Properties (Epsom) Limited
DirectorsAnthony Leighton Eardley and Sarah Louise Eardley
Company StatusActive
Company Number06589348
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Leighton Eardley
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMrs Sarah Louise Eardley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameMCS Formations Limited (Corporation)
StatusCurrent
Appointed09 May 2008(same day as company formation)
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameRichard Anthony Eardley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
71-73 Upper Berkeley Street
London
W1H 7DB
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitejlepropertiesltd.co.uk

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1J L E Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,852
Cash£8,269
Current Liabilities£152,954

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

26 November 2013Delivered on: 30 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H flat 5 vale court 239-241 east lane wembley t/no. Ngl 17367. notification of addition to or amendment of charge.
Outstanding
26 November 2013Delivered on: 30 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 24 beaconsfield place epsom t/no. SY538926. Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 15 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2008Delivered on: 1 November 2008
Satisfied on: 3 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 beaconsfield place epsom surrey t/no SY538926 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
25 June 2008Delivered on: 28 June 2008
Satisfied on: 3 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 24 beaconsfield place epsom surrey t/no SY538926 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
25 June 2008Delivered on: 1 July 2008
Satisfied on: 3 October 2013
Persons entitled: Hsbc 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 see image for full details.
Fully Satisfied

Filing History

15 December 2023Micro company accounts made up to 30 June 2023 (6 pages)
29 November 2023Satisfaction of charge 065893480006 in full (1 page)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
25 May 2023Satisfaction of charge 065893480004 in full (1 page)
25 May 2023Satisfaction of charge 065893480005 in full (1 page)
24 February 2023Micro company accounts made up to 30 June 2022 (6 pages)
25 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
23 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
15 May 2019Confirmation statement made on 17 August 2018 with updates (3 pages)
22 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
22 November 2017Change of details for Jle Properties Limited as a person with significant control on 21 November 2017 (2 pages)
22 November 2017Change of details for Jle Properties Limited as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 21 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
23 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
6 April 2017Micro company accounts made up to 30 June 2016 (3 pages)
6 April 2017Micro company accounts made up to 30 June 2016 (3 pages)
18 July 2016Previous accounting period extended from 15 January 2016 to 30 June 2016 (1 page)
18 July 2016Appointment of Mrs Sarah Louise Eardley as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mrs Sarah Louise Eardley as a director on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Anthony Leighton Eardley on 18 July 2016 (2 pages)
18 July 2016Previous accounting period extended from 15 January 2016 to 30 June 2016 (1 page)
18 July 2016Director's details changed for Anthony Leighton Eardley on 18 July 2016 (2 pages)
10 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
10 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
4 September 2015Termination of appointment of Richard Anthony Eardley as a director on 25 August 2015 (1 page)
4 September 2015Termination of appointment of Richard Anthony Eardley as a director on 25 August 2015 (1 page)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
17 March 2015Total exemption small company accounts made up to 15 January 2015 (4 pages)
17 March 2015Total exemption small company accounts made up to 15 January 2015 (4 pages)
28 July 2014Total exemption small company accounts made up to 15 January 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 15 January 2014 (4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
30 November 2013Registration of charge 065893480005 (43 pages)
30 November 2013Registration of charge 065893480006 (41 pages)
30 November 2013Registration of charge 065893480006 (41 pages)
30 November 2013Registration of charge 065893480005 (43 pages)
15 November 2013Registration of charge 065893480004 (44 pages)
15 November 2013Registration of charge 065893480004 (44 pages)
22 October 2013Appointment of Anthony Leighton Eardley as a director (2 pages)
22 October 2013Appointment of Anthony Leighton Eardley as a director (2 pages)
3 October 2013Satisfaction of charge 2 in full (2 pages)
3 October 2013Satisfaction of charge 3 in full (2 pages)
3 October 2013Satisfaction of charge 1 in full (1 page)
3 October 2013Satisfaction of charge 3 in full (2 pages)
3 October 2013Satisfaction of charge 1 in full (1 page)
3 October 2013Satisfaction of charge 2 in full (2 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
21 May 2013Total exemption small company accounts made up to 15 January 2013 (4 pages)
21 May 2013Total exemption small company accounts made up to 15 January 2013 (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 15 January 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 15 January 2012 (4 pages)
27 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 15 January 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 15 January 2011 (5 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 15 January 2010 (5 pages)
25 March 2010Total exemption small company accounts made up to 15 January 2010 (5 pages)
2 June 2009Return made up to 09/05/09; full list of members (3 pages)
2 June 2009Return made up to 09/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 15 January 2009 (4 pages)
31 March 2009Total exemption small company accounts made up to 15 January 2009 (4 pages)
28 January 2009Accounting reference date shortened from 31/05/2009 to 15/01/2009 (1 page)
28 January 2009Accounting reference date shortened from 31/05/2009 to 15/01/2009 (1 page)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 May 2008Director appointed richard anthony eardley (3 pages)
21 May 2008Appointment terminated director mcs registrars LIMITED (1 page)
21 May 2008Appointment terminated director mcs registrars LIMITED (1 page)
21 May 2008Director appointed richard anthony eardley (3 pages)
9 May 2008Incorporation (15 pages)
9 May 2008Incorporation (15 pages)