Company NameJAMS Properties Ltd
DirectorMovahed Jamshidi
Company StatusActive
Company Number09691358
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 8 months ago)

Business Activity

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

Director

Director NameMr Movahed Jamshidi
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Howcroft Crescent Finchley
London
N3 1PB

Location

Registered Address42 Howcroft Crescent
London
N3 1PB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

10 September 2021Delivered on: 22 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 498 hornsey road, (N19 4EF) registered at H. M. land registry under title number LN210445; and the freehold property known as 42-44 high street, stine (ST15 8AU) registered at H.M. land registry under title number SF532028.
Outstanding
10 September 2021Delivered on: 22 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with updates (3 pages)
17 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 July 2018Registered office address changed from 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE United Kingdom to 42 Howcroft Crescent London N3 1PB on 3 July 2018 (1 page)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)