Company NameS S J Properties Limited
DirectorSandeep Singh Jaswal
Company StatusActive
Company Number08835176
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Sandeep Singh Jaswal
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dover Street
London
W1S 4NE
Director NameMr Nagendran Subendran
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Castelnau
London
SW13 9EX

Location

Registered Address32 Dover Street
London
W1S 4NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sandeep Singh Jaswal
100.00%
Ordinary

Financials

Year2014
Net Worth£98,859
Cash£86
Current Liabilities£300,742

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

21 April 2021Delivered on: 23 April 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 19, warnham house, upper tulse hill, london, SW2 2SA to be derived from title number TGL202878 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. The leasehold property known as flat 79, wimborne house, dorset road, london, SW8 1AJ to be derived from title number TGL242270 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 April 2021Delivered on: 23 April 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 19, warnham house, upper tulse hill, london, SW2 2SA to be derived from title number TGL202878 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. The leasehold property known as flat 79, wimborne house, dorset road, london, SW8 1AJ to be derived from title number TGL242270 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
12 February 2020Delivered on: 14 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as flat 19 warnham house, upper tulse hill, london SW2 2SA and registered at the land registry under title number TGL202878.
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal charge all that leasehold land known as flat 79 wimborne house dorset road london SW8 1AJ.
Outstanding
3 November 2014Delivered on: 8 November 2014
Satisfied on: 22 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 94 crowhurst house aytown road london t/n TGL204531.
Fully Satisfied
28 April 2014Delivered on: 10 May 2014
Satisfied on: 22 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land 5 knowle close stockwell london.
Fully Satisfied
10 March 2014Delivered on: 13 March 2014
Satisfied on: 22 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (3 pages)
14 February 2020Registration of charge 088351760005, created on 12 February 2020 (38 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Nagendran Subendran as a director on 9 December 2019 (1 page)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 March 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
26 January 2018Amended total exemption full accounts made up to 31 January 2017 (7 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 July 2017Registration of charge 088351760004, created on 30 June 2017 (39 pages)
4 July 2017Registration of charge 088351760004, created on 30 June 2017 (39 pages)
13 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 January 2016Satisfaction of charge 088351760003 in full (1 page)
22 January 2016Satisfaction of charge 088351760002 in full (1 page)
22 January 2016Satisfaction of charge 088351760002 in full (1 page)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Satisfaction of charge 088351760001 in full (1 page)
22 January 2016Satisfaction of charge 088351760003 in full (1 page)
22 January 2016Satisfaction of charge 088351760001 in full (1 page)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
8 November 2014Registration of charge 088351760003, created on 3 November 2014 (40 pages)
8 November 2014Registration of charge 088351760003, created on 3 November 2014 (40 pages)
8 November 2014Registration of charge 088351760003, created on 3 November 2014 (40 pages)
10 May 2014Registration of charge 088351760002 (42 pages)
10 May 2014Registration of charge 088351760002 (42 pages)
13 March 2014Registration of charge 088351760001 (44 pages)
13 March 2014Registration of charge 088351760001 (44 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)