Company NameJ & S Properties Investment Limited
DirectorsJayesh Shah and Sanjay Shah
Company StatusActive
Company Number08962374
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Jayesh Shah
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Sanjay Shah
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jayesh Shah
50.00%
Ordinary
1 at £1Sanjay Shah
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

6 May 2020Delivered on: 22 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land at 359 london road croydon CR0 3PB.
Outstanding
22 March 2019Delivered on: 25 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Pinewood stores pinewood avenue pontypridd.
Outstanding
22 March 2018Delivered on: 28 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 westmoreland street, harrogate.
Outstanding
3 April 2017Delivered on: 7 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1146 stratford road hall green birmingham.
Outstanding
1 November 2016Delivered on: 3 November 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 49/51 dunraven street tonypandy.
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 95-97 heath road bedworth.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 69 quay road bridlington t/no HS96600.
Outstanding
14 August 2014Delivered on: 20 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
22 May 2020Registration of charge 089623740008, created on 6 May 2020 (42 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 April 2019Director's details changed for Mr Sanjay Shah on 3 April 2019 (2 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
8 April 2019Director's details changed for Mr Jayesh Shah on 3 April 2019 (2 pages)
25 March 2019Registration of charge 089623740007, created on 22 March 2019 (40 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 March 2018Registration of charge 089623740006, created on 22 March 2018 (40 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Registration of charge 089623740005, created on 3 April 2017 (40 pages)
7 April 2017Registration of charge 089623740005, created on 3 April 2017 (40 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Registration of charge 089623740004, created on 1 November 2016 (40 pages)
3 November 2016Registration of charge 089623740004, created on 1 November 2016 (40 pages)
30 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(4 pages)
30 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(4 pages)
14 April 2016Registration of charge 089623740003, created on 31 March 2016 (40 pages)
14 April 2016Registration of charge 089623740003, created on 31 March 2016 (40 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 2 October 2015 (1 page)
14 April 2015Director's details changed for Mr Sanjay Shah on 7 April 2014 (2 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Director's details changed for Mr Sanjay Shah on 7 April 2014 (2 pages)
14 April 2015Director's details changed for Mr Sanjay Shah on 7 April 2014 (2 pages)
5 November 2014Registration of charge 089623740002, created on 3 November 2014 (42 pages)
5 November 2014Registration of charge 089623740002, created on 3 November 2014 (42 pages)
5 November 2014Registration of charge 089623740002, created on 3 November 2014 (42 pages)
20 August 2014Registration of charge 089623740001, created on 14 August 2014 (45 pages)
20 August 2014Registration of charge 089623740001, created on 14 August 2014 (45 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 2
(21 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 2
(21 pages)