Company NameJR Capital Property Management Limited
DirectorEliane Claudia Collier-Wright
Company StatusActive
Company Number06806586
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Eliane Claudia Collier-Wright
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(1 year, 1 month after company formation)
Appointment Duration14 years
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address128 Ebury Street
London
SW1W 9QQ
Secretary NameMrs Eliane Claudia Collier-Wright
StatusCurrent
Appointed31 March 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address128 Ebury Street
London
SW1W 9QQ
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameMr John Robert Collier-Wright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address66 Abbey Road
St Johns Wood
London
NW8 0QH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichael Ferris
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Skelley Road
Stratford
London
E15 4BA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address128 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Eliane Collier-wright
100.00%
Ordinary

Financials

Year2014
Turnover£81,300
Net Worth£106,364
Cash£167,693
Current Liabilities£72,230

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
21 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
31 March 2016Termination of appointment of Michael Ferris as a secretary on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 49 Mount Street London W1K 2SD England to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 31 March 2016 (1 page)
31 March 2016Appointment of Mrs Eliane Claudia Collier-Wright as a secretary on 31 March 2016 (2 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 February 2014Registered office address changed from C/O. Rawi & Co., 128 Ebury Street, London SW1W 9QQ U.K. on 20 February 2014 (1 page)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
22 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 March 2010Appointment of Mrs Eliane Claudia Collier-Wright as a director (2 pages)
22 March 2010Termination of appointment of John Collier-Wright as a director (1 page)
25 February 2010Director's details changed for John Collier-Wright on 1 October 2009 (2 pages)
25 February 2010Director's details changed for John Collier-Wright on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
27 February 2009Director appointed john collier-wright (2 pages)
27 February 2009Secretary appointed michael ferris (2 pages)
11 February 2009Appointment terminated director ela shah (1 page)
11 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
11 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
30 January 2009Incorporation (17 pages)