Company NameJoland Estates Ltd
DirectorJoseph Landau
Company StatusActive
Company Number07874569
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Joseph Landau
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Secretary NameMrs Chava Gittel Landau
StatusCurrent
Appointed25 January 2012(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Secretary NameMrs Charlotte Landau
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Sugarwhite Associatie5 Windus Road
5 Windus Road
London
N16 6UT

Contact

Websitewww.jolandestates.com

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Joseph Landau
50.00%
Ordinary
50 at £1Marcus Landau
50.00%
Ordinary

Financials

Year2014
Net Worth£312,045
Cash£67,099
Current Liabilities£237,663

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

22 June 2023Delivered on: 27 June 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 8 ashvale road, london, SW17 8PW registered at hm land registry with title absolute under title number SGL274032.
Outstanding
27 August 2019Delivered on: 28 August 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Leasehold property - 20 craven close, craven walk, london, N16 6BP - title no: EGL452434.
Outstanding
9 May 2019Delivered on: 10 May 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Freehold property - 19 brantwood road london N17 0DT - title number: MX281715.
Outstanding
28 February 2019Delivered on: 28 February 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 21 havelock road london N17 9DS - title no. EGL173759.
Outstanding
10 October 2018Delivered on: 10 October 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 10 thorn lane rainham RM13 9RD - title no: EGL164010.
Outstanding
24 August 2018Delivered on: 28 August 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Leasehold property - 8B linthorpe road london N16 5RF - title no: AGL266164.
Outstanding
30 September 2016Delivered on: 7 October 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 21 havelock road, london N17 9DS (title number: EGL173759).
Outstanding
24 September 2014Delivered on: 29 September 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 117 kimberley road, london, N18 2DW including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
22 June 2023Delivered on: 27 June 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
20 August 2013Delivered on: 21 August 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 19 brantwood road, london, N17 0DT including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
9 November 2023Registration of charge 078745690012, created on 8 November 2023 (4 pages)
9 November 2023Registration of charge 078745690011, created on 8 November 2023 (4 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 June 2023Registration of charge 078745690009, created on 22 June 2023 (17 pages)
27 June 2023Registration of charge 078745690010, created on 22 June 2023 (12 pages)
21 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
28 August 2019Registration of charge 078745690008, created on 27 August 2019 (7 pages)
21 August 2019Satisfaction of charge 078745690001 in full (1 page)
8 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 May 2019Registration of charge 078745690007, created on 9 May 2019 (3 pages)
28 February 2019Registration of charge 078745690006, created on 28 February 2019 (7 pages)
28 February 2019Satisfaction of charge 078745690003 in full (1 page)
14 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
10 October 2018Registration of charge 078745690005, created on 10 October 2018 (7 pages)
2 October 2018Satisfaction of charge 078745690001 in part (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 August 2018Registration of charge 078745690004, created on 24 August 2018 (4 pages)
17 May 2018Notification of Marcus Landau as a person with significant control on 1 May 2018 (2 pages)
12 February 2018Registered office address changed from C/O Sugarwhite Associates 5 Windus Road London London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
12 February 2018Director's details changed for Mr Joseph Landau on 5 February 2018 (2 pages)
3 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
7 October 2016Registration of charge 078745690003, created on 30 September 2016 (4 pages)
7 October 2016Registration of charge 078745690003, created on 30 September 2016 (4 pages)
26 September 2016Satisfaction of charge 078745690002 in full (1 page)
26 September 2016Satisfaction of charge 078745690002 in full (1 page)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
29 September 2014Registration of charge 078745690002, created on 24 September 2014 (6 pages)
29 September 2014Registration of charge 078745690002, created on 24 September 2014 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
21 August 2013Registration of charge 078745690001 (6 pages)
21 August 2013Registration of charge 078745690001 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Charlotte Landau as a secretary (1 page)
25 January 2012Appointment of Mrs Chava Gittel Landau as a secretary (1 page)
25 January 2012Appointment of Mrs Chava Gittel Landau as a secretary (1 page)
25 January 2012Termination of appointment of Charlotte Landau as a secretary (1 page)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)