London
EC2V 8EG
Director Name | Miss Lucinda Helen Rosalind Richardson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 31 Eardley Road London SW16 6DA |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mohammed Akbar Bhatti |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Thomas Paul Russell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembroke House 7 Brunswick Square. Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square. Bristol BS2 8PE |
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 22 January 2016 no member list (3 pages) |
3 February 2016 | Secretary's details changed for J J Homes Properties Ltd on 1 January 2016 (1 page) |
3 February 2016 | Annual return made up to 22 January 2016 no member list (3 pages) |
3 February 2016 | Secretary's details changed for J J Homes Properties Ltd on 1 January 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | Annual return made up to 22 January 2015 no member list (3 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Annual return made up to 22 January 2015 no member list (3 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 April 2014 | Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Jj Homes (Properties) Ltd North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Jj Homes (Properties) Ltd North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
17 February 2014 | Annual return made up to 22 January 2014 no member list (3 pages) |
17 February 2014 | Annual return made up to 22 January 2014 no member list (3 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
2 April 2013 | Annual return made up to 22 January 2013 no member list (3 pages) |
2 April 2013 | Annual return made up to 22 January 2013 no member list (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
30 August 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
14 February 2012 | Annual return made up to 22 January 2012 no member list (3 pages) |
14 February 2012 | Annual return made up to 22 January 2012 no member list (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
16 February 2011 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
16 February 2011 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
1 February 2011 | Annual return made up to 22 January 2011 no member list (2 pages) |
1 February 2011 | Annual return made up to 22 January 2011 no member list (2 pages) |
12 October 2010 | Appointment of Mr William Craig Acquaye as a director (2 pages) |
12 October 2010 | Appointment of Mr William Craig Acquaye as a director (2 pages) |
12 October 2010 | Registered office address changed from 31 Eardley Road London SW16 6DA England on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 31 Eardley Road London SW16 6DA England on 12 October 2010 (1 page) |
11 October 2010 | Termination of appointment of Mohammed Bhatti as a director (1 page) |
11 October 2010 | Termination of appointment of Mohammed Bhatti as a director (1 page) |
29 January 2010 | Appointment of Mohammed Akbar Bhatti as a director (3 pages) |
29 January 2010 | Appointment of Mohammed Akbar Bhatti as a director (3 pages) |
26 January 2010 | Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Termination of appointment of Thomas Russell as a director (1 page) |
26 January 2010 | Termination of appointment of Bristol Legal Services Limited as a secretary (1 page) |
26 January 2010 | Termination of appointment of Bristol Legal Services Limited as a secretary (1 page) |
26 January 2010 | Termination of appointment of Thomas Russell as a director (1 page) |
22 January 2010 | Incorporation (26 pages) |
22 January 2010 | Incorporation (26 pages) |