Company NameJ.E.G. Properties Limited
Company StatusActive
Company Number08350620
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Elida Nicole Joannou
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr George Daniel Joannou
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr John Joannou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMs Vera Nicolaou
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

300 at £1Elida Nicole Joannou
33.33%
Ordinary
300 at £1George Daniel Joannou
33.33%
Ordinary
300 at £1John Joannou
33.33%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
4 January 2021Unaudited abridged accounts made up to 30 March 2020 (12 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 October 2019Change of details for Mr George Daniel Joannou as a person with significant control on 23 September 2019 (2 pages)
23 October 2019Director's details changed for Mr John Joannou on 23 September 2019 (2 pages)
23 October 2019Director's details changed for Miss Elida Nicole Joannou on 23 September 2019 (2 pages)
23 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 23 October 2019 (1 page)
23 October 2019Director's details changed for Mr George Daniel Joannou on 23 September 2019 (2 pages)
23 October 2019Director's details changed for Ms Vera Nicolaou on 23 September 2019 (2 pages)
23 October 2019Change of details for Mr John Joannou as a person with significant control on 23 September 2019 (2 pages)
23 October 2019Change of details for Miss Elida Nicole Joannou as a person with significant control on 23 September 2019 (2 pages)
29 August 2019Unaudited abridged accounts made up to 30 March 2019 (12 pages)
13 February 2019Director's details changed for Ms Vera Nicolaou on 4 February 2019 (2 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 30 March 2018 (10 pages)
29 January 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 900
(6 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 900
(6 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 900
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 900
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 900
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
25 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 900
(4 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 900
(4 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 900
(4 pages)
9 January 2013Appointment of Mrs Vera Nicolaou as a director (2 pages)
9 January 2013Appointment of Mrs Vera Nicolaou as a director (2 pages)
9 January 2013Appointment of Mr John Joannou as a director (2 pages)
9 January 2013Appointment of Miss Elida Nicole Joannou as a director (2 pages)
9 January 2013Appointment of Mr John Joannou as a director (2 pages)
9 January 2013Appointment of Mr George Daniel Joannou as a director (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Appointment of Miss Elida Nicole Joannou as a director (2 pages)
9 January 2013Appointment of Mr George Daniel Joannou as a director (2 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 January 2013Termination of appointment of Graham Cowan as a director (1 page)
8 January 2013Termination of appointment of Graham Cowan as a director (1 page)