Company NameJONG Property Ltd
DirectorsNeal Gordon and John James Ottley
Company StatusActive
Company Number12341890
CategoryPrivate Limited Company
Incorporation Date2 December 2019(4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neal Gordon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5 & 7, 3rd Floor Roxby House 20-22 Station
Sidcup
DA15 7EJ
Director NameMr John James Ottley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5 & 7, 3rd Floor Roxby House 20-22 Station
Sidcup
DA15 7EJ
Secretary NameMr John Ottley
StatusCurrent
Appointed02 December 2019(same day as company formation)
RoleCompany Director
Correspondence AddressSuites 5 & 7, 3rd Floor Roxby House 20-22 Station
Sidcup
DA15 7EJ

Location

Registered Address3 Sherman Walk
Greenwich
London
SE10 0YJ
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 June 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
26 April 2021Cessation of John James Ottley as a person with significant control on 9 April 2021 (1 page)
26 April 2021Cessation of Neal Gordon as a person with significant control on 9 April 2021 (1 page)
26 April 2021Notification of Blakeney Leigh Group Ltd as a person with significant control on 9 April 2021 (2 pages)
23 February 2021Registered office address changed from 3 3 Sherman Walk Greenwich London SE10 0YJ United Kingdom to 3 Sherman Walk Greenwich London SE10 0YJ on 23 February 2021 (1 page)
23 February 2021Registered office address changed from Suites 5 & 7, 3rd Floor Roxby House 20-22 Station Road Sidcup DA15 7EJ United Kingdom to 3 3 Sherman Walk Greenwich London SE10 0YJ on 23 February 2021 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 December 2019Incorporation
Statement of capital on 2019-12-02
  • GBP 100
(32 pages)