Company NameJPC Property Development Ltd
DirectorAman Guru Chopra
Company StatusActive
Company Number08112600
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Aman Guru Chopra
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProperty Finance And Law 902 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HZ
Director NameMr Dave Stedman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndrew James House Bridge Road
Ashford
Kent
TN23 1BB
Director NameMr David Stedman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelaide House 12 King Edward Road
Brentwood
Essex
CM14 4HL
Director NameMr Jaspal Dadhria
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelaide House 12 King Edward Road
Brentwood
Essex
CM14 4HL
Director NameMr John James Stedman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelaide House 12 King Edward Road
Brentwood
Essex
CM14 4HL
Director NameMr Arjun Sunil Chopra
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressProperty Finance And Law 902 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HZ
Director NameMr Keval Jatin Patel
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressProperty Finance And Law 902 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HZ

Location

Registered AddressProperty Finance And Law 902 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

1 at £1Dave Stedman
100.00%
Ordinary

Financials

Year2014
Net Worth-£791
Cash£1
Current Liabilities£40,158

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

6 August 2019Delivered on: 12 August 2019
Persons entitled: Octane Property Finance Limited T/a Octane Capital

Classification: A registered charge
Particulars: All that freehold land known as land at hendon gardens, romford, havering RM5 3HR - EGL569574.
Outstanding
4 December 2018Delivered on: 21 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at hendon gardens, romford, RM5 3HR for further information please refer to the instrument attached.
Outstanding
4 December 2018Delivered on: 11 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at 10A, 27, 28, 29 & 30 hendon gardens, romford, essex, RM5 3HR registered with freehold under title number EGL569574.
Outstanding
11 October 2017Delivered on: 11 October 2017
Persons entitled: Kseye Capital No. 1 Limited and Kseye Capital No. 2 Limited

Classification: A registered charge
Particulars: The freehold property known as land at hendon gardens, romford, RM5 3HR registered at the land registry under title number EGL569574.
Outstanding
15 February 2016Delivered on: 17 February 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Land at hendon gardens, romford, RM5 3HR (title number EGL569574). Please refer to instrument for more details.
Outstanding

Filing History

27 October 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
11 October 2017Registration of charge 081126000002, created on 11 October 2017 (35 pages)
26 July 2017Appointment of Mr Keval Jatin Patel as a director on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL to Property Finance and Law 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Arjun Sunil Chopra as a director on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Termination of appointment of David Stedman as a director on 26 July 2017 (1 page)
24 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
29 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
28 November 2016Termination of appointment of Jaspal Dadhria as a director on 21 September 2016 (1 page)
28 November 2016Termination of appointment of John James Stedman as a director on 21 September 2016 (1 page)
21 September 2016Appointment of Mr John James Stedman as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr Jaspal Dadhria as a director on 21 September 2016 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 February 2016Registration of charge 081126000001, created on 15 February 2016 (42 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN England to Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL on 17 November 2015 (1 page)
13 November 2015Appointment of Mr David Stedman as a director on 20 June 2012 (2 pages)
13 November 2015Termination of appointment of Dave Stedman as a director on 20 June 2012 (1 page)
28 October 2015Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL United Kingdom to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN on 28 October 2015 (1 page)
20 October 2015Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL on 20 October 2015 (1 page)
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
18 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)