Company NameJessland Limited
DirectorsJacob Galandauer and Eugen Grosz
Company StatusActive
Company Number08496828
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Jacob Galandauer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address16a Urban Hive Theydon Road
London
E5 9BQ
Director NameMr Eugen Grosz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address16a Urban Hive Theydon Road
London
E5 9BQ

Location

Registered Address16a Urban Hive Theydon Road
London
E5 9BQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Eugen Grosz & Sarah Grosz
50.00%
Ordinary
250 at £1Jacob Galandauer & Rachel Galandauer
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,005
Cash£2,364
Current Liabilities£473,521

Accounts

Latest Accounts24 November 2022 (1 year, 5 months ago)
Next Accounts Due24 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 November

Returns

Latest Return19 April 2024 (1 week, 6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

20 December 2016Delivered on: 20 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property - flats 1 to 8, 90 erwood road, london, SE7 8DS - title no: TGL343213. Leasehold property - flats 1 to 8, 90 erwood road, london, SE7 8DS - title no: TGL324556.
Outstanding
5 September 2014Delivered on: 8 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
5 September 2014Delivered on: 8 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as the woodman 93 little heath london SE7 8HA registered at hm land registry with title absolute under title number TGL343213.. All that leasehold property situate and being first and second floors the woodman 93 little heath london SE7 8HA registered at hm land registry with title absolute under title number TGL324556.
Outstanding
1 September 2014Delivered on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 23 central parade new addington croydon t/no. SGL558479.
Outstanding
31 July 2014Delivered on: 7 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 3 March 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 23 central parade new addington croydon CR0 0JB registered at hm land registry with title absolute under title number SGL558479.. Notification of addition to or amendment of charge.
Outstanding
19 February 2014Delivered on: 3 March 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 August 2023Micro company accounts made up to 24 November 2022 (3 pages)
8 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
9 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
10 April 2022Registered office address changed from 46a Fountayne Road London N16 7DT England to 16a Urban Hive Theydon Road London E5 9BQ on 10 April 2022 (1 page)
17 January 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
19 September 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
16 September 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 December 2019Registered office address changed from 153 Clapton Common London E5 9AE to 46a Fountayne Road London N16 7DT on 30 December 2019 (1 page)
28 November 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
10 November 2019Previous accounting period shortened from 25 November 2018 to 24 November 2018 (1 page)
13 August 2019Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page)
4 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
6 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 August 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
14 August 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
23 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 December 2016Registration of charge 084968280007, created on 20 December 2016 (40 pages)
20 December 2016Registration of charge 084968280007, created on 20 December 2016 (40 pages)
13 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
24 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 500
(6 pages)
24 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 500
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
25 November 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
26 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
26 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
21 April 2015Director's details changed for Mr Eugen Grosz on 15 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Jacob Galandauer on 15 April 2015 (2 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 500
(3 pages)
21 April 2015Director's details changed for Mr Eugen Grosz on 15 April 2015 (2 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 500
(3 pages)
21 April 2015Director's details changed for Mr Jacob Galandauer on 15 April 2015 (2 pages)
16 March 2015Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 153 Clapton Common London E5 9AE on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 153 Clapton Common London E5 9AE on 16 March 2015 (1 page)
13 January 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 January 2015Current accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
12 January 2015Current accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
8 September 2014Registration of charge 084968280006, created on 5 September 2014 (14 pages)
8 September 2014Registration of charge 084968280006, created on 5 September 2014 (14 pages)
8 September 2014Registration of charge 084968280005, created on 5 September 2014 (19 pages)
8 September 2014Registration of charge 084968280005, created on 5 September 2014 (19 pages)
8 September 2014Registration of charge 084968280005, created on 5 September 2014 (19 pages)
8 September 2014Registration of charge 084968280006, created on 5 September 2014 (14 pages)
3 September 2014Registration of charge 084968280004, created on 1 September 2014 (38 pages)
3 September 2014Registration of charge 084968280004, created on 1 September 2014 (38 pages)
3 September 2014Registration of charge 084968280004, created on 1 September 2014 (38 pages)
7 August 2014Registration of charge 084968280003, created on 31 July 2014 (43 pages)
7 August 2014Registration of charge 084968280003, created on 31 July 2014 (43 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500
(4 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500
(4 pages)
3 March 2014Registration of charge 084968280002 (18 pages)
3 March 2014Registration of charge 084968280001 (13 pages)
3 March 2014Registration of charge 084968280002 (18 pages)
3 March 2014Registration of charge 084968280001 (13 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)