Company NameJocoguma Properties Limited
Company StatusActive
Company Number10394240
CategoryPrivate Limited Company
Incorporation Date26 September 2016(7 years, 6 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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joe Kennedy
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Galena Road
London
W6 0LT
Director NameMr Max Kennedy
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Galena Road
London
W6 0LT
Director NameMr Guy Ronan Anthony Kennedy
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Galena Road
London
W6 0LT
Director NameMr Conor Sean Oliver Kennedy
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Galena Road
London
W6 0LT

Location

Registered Address3 Galena Road
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Charges

17 May 2021Delivered on: 19 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property being 3 galena road, hammersmith, london, W6 0LT comprised in title number NGL612851; the leasehold property being 5 st ann's house, 1 banim street, hammersmith, london, W6 0DN comprised in title number BGL45621; the leasehold property being 8 jonathan court, windmill road, chiswick, london, W4 1SA comprised in title number AGL184995; the leasehold property being 9 westside, ravenscourt park, london, W6 0TY comprised in title number BGL160102; and the leasehold property being 32 cambridge grove, hammersmith, london, W6 0LA comprised in title number BGL85247.
Outstanding
17 May 2021Delivered on: 17 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 May 2021Registration of charge 103942400002, created on 17 May 2021 (43 pages)
17 May 2021Registration of charge 103942400001, created on 17 May 2021 (44 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
4 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
18 October 2017Director's details changed for Mr Conor Kennedy on 10 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Conor Kennedy on 10 October 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
23 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
9 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 34,784
  • ANNOTATION Replacement a replacement SH01 was registered on 08/02/2018 as the original document was not properly delivered
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 34,784
(4 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 4
(30 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 4
(30 pages)