Company NameJintech Properties Limited
DirectorJonathan Ignatius Nadarajah
Company StatusActive
Company Number10598475
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 1 month ago)

Business Activity

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

Director

Director NameMr Jonathan Ignatius Nadarajah
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSbc House Restmor Way
Wallington
SM6 7AH

Location

Registered AddressSbc House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

10 May 2019Delivered on: 20 May 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 13, book house, 261A city road, london EC1V 1AH.
Outstanding
3 May 2019Delivered on: 7 May 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 111 pinnacle apartments. 11 saffron central square. Croydon. CR0 2GF.
Outstanding

Filing History

4 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
18 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 May 2019Registration of charge 105984750002, created on 10 May 2019 (4 pages)
7 May 2019Registration of charge 105984750001, created on 3 May 2019 (4 pages)
18 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 December 2017Registered office address changed from 25 Laings Avenue Mitcham Surrey CR4 3EP United Kingdom to Stronger Fitness 2nd Floor 17 Lyon Road London SW19 2RL on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 25 Laings Avenue Mitcham Surrey CR4 3EP United Kingdom to Stronger Fitness 2nd Floor 17 Lyon Road London SW19 2RL on 22 December 2017 (1 page)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 100
(25 pages)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 100
(25 pages)