143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Mrs Sarah Louise Eardley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Richard Anthony Eardley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 71-73 Upper Berkeley Street London W1H 7DB |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | jlepropertiesltd.co.uk |
---|
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | J L E Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,852 |
Cash | £8,269 |
Current Liabilities | £152,954 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
26 November 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
15 December 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
29 November 2023 | Satisfaction of charge 065893480006 in full (1 page) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
25 May 2023 | Satisfaction of charge 065893480004 in full (1 page) |
25 May 2023 | Satisfaction of charge 065893480005 in full (1 page) |
24 February 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 17 August 2018 with updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
22 November 2017 | Change of details for Jle Properties Limited as a person with significant control on 21 November 2017 (2 pages) |
22 November 2017 | Change of details for Jle Properties Limited as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
6 April 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
6 April 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
18 July 2016 | Previous accounting period extended from 15 January 2016 to 30 June 2016 (1 page) |
18 July 2016 | Appointment of Mrs Sarah Louise Eardley as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mrs Sarah Louise Eardley as a director on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Anthony Leighton Eardley on 18 July 2016 (2 pages) |
18 July 2016 | Previous accounting period extended from 15 January 2016 to 30 June 2016 (1 page) |
18 July 2016 | Director's details changed for Anthony Leighton Eardley on 18 July 2016 (2 pages) |
10 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
4 September 2015 | Termination of appointment of Richard Anthony Eardley as a director on 25 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Richard Anthony Eardley as a director on 25 August 2015 (1 page) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 March 2015 | Total exemption small company accounts made up to 15 January 2015 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 15 January 2015 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 15 January 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 15 January 2014 (4 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 November 2013 | Registration of charge 065893480005 (43 pages) |
30 November 2013 | Registration of charge 065893480006 (41 pages) |
30 November 2013 | Registration of charge 065893480006 (41 pages) |
30 November 2013 | Registration of charge 065893480005 (43 pages) |
15 November 2013 | Registration of charge 065893480004 (44 pages) |
15 November 2013 | Registration of charge 065893480004 (44 pages) |
22 October 2013 | Appointment of Anthony Leighton Eardley as a director (2 pages) |
22 October 2013 | Appointment of Anthony Leighton Eardley as a director (2 pages) |
3 October 2013 | Satisfaction of charge 2 in full (2 pages) |
3 October 2013 | Satisfaction of charge 3 in full (2 pages) |
3 October 2013 | Satisfaction of charge 1 in full (1 page) |
3 October 2013 | Satisfaction of charge 3 in full (2 pages) |
3 October 2013 | Satisfaction of charge 1 in full (1 page) |
3 October 2013 | Satisfaction of charge 2 in full (2 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 15 January 2013 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 15 January 2013 (4 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 15 January 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 15 January 2012 (4 pages) |
27 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 15 January 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 15 January 2011 (5 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 15 January 2010 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 15 January 2010 (5 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 15 January 2009 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 15 January 2009 (4 pages) |
28 January 2009 | Accounting reference date shortened from 31/05/2009 to 15/01/2009 (1 page) |
28 January 2009 | Accounting reference date shortened from 31/05/2009 to 15/01/2009 (1 page) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 May 2008 | Director appointed richard anthony eardley (3 pages) |
21 May 2008 | Appointment terminated director mcs registrars LIMITED (1 page) |
21 May 2008 | Appointment terminated director mcs registrars LIMITED (1 page) |
21 May 2008 | Director appointed richard anthony eardley (3 pages) |
9 May 2008 | Incorporation (15 pages) |
9 May 2008 | Incorporation (15 pages) |