Company NameJ Ward & Co Ltd
DirectorsJessica Ward and Joel Ward
Company StatusActive
Company Number11327031
CategoryPrivate Limited Company
Incorporation Date24 April 2018(5 years, 11 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 NameMrs Jessica Ward
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Joel Ward
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleFull Time
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP

Location

Registered Address63-66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return10 January 2024 (2 months, 1 week ago)
Next Return Due24 January 2025 (10 months, 1 week from now)

Charges

4 November 2022Delivered on: 16 November 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 2,. 1 park terrace. Liverpool. L22 3XB.
Outstanding
20 July 2022Delivered on: 27 July 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Block b, unit 6. flat 8 henry square. Newtown road. Ashford. Kent. TN24 0WH.
Outstanding
21 May 2019Delivered on: 22 May 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property known as 21 millfield close chichester PO19 4UR registered under title number WSX114193.
Outstanding

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
25 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
5 September 2023Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 5 September 2023 (1 page)
9 June 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
16 November 2022Registration of charge 113270310003, created on 4 November 2022 (4 pages)
7 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 July 2022Registration of charge 113270310002, created on 20 July 2022 (4 pages)
25 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page)
27 January 2022Notification of Joel Ward as a person with significant control on 24 April 2018 (2 pages)
27 January 2022Withdrawal of a person with significant control statement on 27 January 2022 (2 pages)
27 January 2022Notification of Jessica Ward as a person with significant control on 24 April 2018 (2 pages)
27 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
15 April 2021Director's details changed for Mr Joel Ward on 11 July 2019 (2 pages)
15 April 2021Director's details changed for Mrs Jessica Ward on 11 July 2019 (2 pages)
12 April 2021Registered office address changed from Orcades 8 Pony Chase Cobham KT11 2PF England to Devonshire House 60 Goswell Road London EC1M 7AD on 12 April 2021 (1 page)
22 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
21 April 2020Total exemption full accounts made up to 31 January 2019 (5 pages)
9 March 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
28 January 2020Previous accounting period shortened from 30 April 2019 to 31 January 2019 (3 pages)
11 July 2019Registered office address changed from 2 Manchuria Road London SW11 6AE United Kingdom to Orcades 8 Pony Chase Cobham KT11 2PF on 11 July 2019 (1 page)
22 May 2019Registration of charge 113270310001, created on 21 May 2019 (3 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (3 pages)
24 April 2018Incorporation
Statement of capital on 2018-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)