Company NameJ&M Property Holdings Limited
DirectorJamie Mitchell
Company StatusActive
Company Number11067273
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 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 Jamie Mitchell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriarswood Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Mark Skinner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriarswood Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB

Location

Registered AddressFriarswood
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

25 May 2021Delivered on: 4 June 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Apartment 3, great central, 2 chatham street, sheffield, S3 8FG.
Outstanding
25 May 2021Delivered on: 4 June 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Apartment 3, great central, 2 chatham street, sheffield, S3 8FG.
Outstanding

Filing History

4 January 2021Termination of appointment of Mark Skinner as a director on 4 January 2021 (1 page)
4 January 2021Cessation of Mark Skinner as a person with significant control on 4 January 2021 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
13 November 2020Change of details for Mr Jamie Mitchell as a person with significant control on 11 November 2020 (2 pages)
13 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
29 June 2020Registered office address changed from Kings House Business Centre Station Road Kings Langley WD4 8LZ United Kingdom to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 29 June 2020 (1 page)
24 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)