Company NameJ & N Properties Limited
Company StatusActive
Company Number06911348
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Fotios Tzellos
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
Director NameMs Sofia Tzellos
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
Director NameMs Christina Zachos
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
Secretary NameMs Abigail Greenaway
StatusCurrent
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Knights Close
Bishops Stortford
Hertfordshire
CM23 4BZ

Contact

Telephone020 75544840
Telephone regionLondon

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1John Tzellos
9.90%
Ordinary
10 at £1Niki Tzellos
9.90%
Ordinary
20 at £1Abigail Greenaway
19.80%
Ordinary
20 at £1Christina Zachos
19.80%
Ordinary
20 at £1Fotios Tzellos
19.80%
Ordinary
20 at £1Sofia Tzellos
19.80%
Ordinary
1 at £1Abigail Greenaway
0.99%
Ordinary B

Financials

Year2014
Net Worth£1,730,118
Cash£104,951
Current Liabilities£335,208

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

3 June 2011Delivered on: 7 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 the yorkshire grey public house greys inn road london t/no LN51309.
Outstanding
3 June 2011Delivered on: 7 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 93 montague street worthing west sussex t/no WSX187745.
Outstanding
3 June 2011Delivered on: 7 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 1 leeming street market place mansfield t/no NT423601.
Outstanding
3 June 2011Delivered on: 7 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22/23 commercial street newport t/no WA815829.
Outstanding
3 June 2011Delivered on: 7 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part f/h 10-12 vaughan street llanelli carmarthenshire t/no's WA261581 and WA364731.
Outstanding
3 June 2011Delivered on: 7 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 29-31 powis street london t/no TGL42139.
Outstanding
8 May 2011Delivered on: 14 May 2011
Persons entitled: Barclays 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.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
25 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
2 July 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 2 July 2019 (1 page)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 101
(5 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 101
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 101
(5 pages)
14 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 101
(5 pages)
11 May 2015Registered office address changed from 105 Seven Sisters Road London N7 7QP to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 105 Seven Sisters Road London N7 7QP to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 11 May 2015 (1 page)
29 August 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
29 August 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
21 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 101
(5 pages)
21 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 101
(5 pages)
29 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 August 2013Section 519 (1 page)
14 August 2013Section 519 (1 page)
21 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
5 November 2012Accounts for a small company made up to 30 November 2011 (7 pages)
5 November 2012Accounts for a small company made up to 30 November 2011 (7 pages)
17 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
28 May 2012Section 519 (1 page)
28 May 2012Section 519 (1 page)
29 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
29 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
8 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 April 2011Accounts for a small company made up to 31 May 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 May 2010 (7 pages)
8 July 2010Director's details changed for Ms Sofia Tzellos on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Fotios Tzellos on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Fotios Tzellos on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Ms Sofia Tzellos on 2 January 2010 (2 pages)
8 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Fotios Tzellos on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Ms Christina Zachos on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Ms Sofia Tzellos on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Ms Christina Zachos on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Ms Christina Zachos on 2 January 2010 (2 pages)
20 May 2009Incorporation (20 pages)
20 May 2009Incorporation (20 pages)