Company NameJ & W Properties Limited Liability Partnership
Company StatusActive
Company NumberOC309911
CategoryLimited Liability Partnership
Incorporation Date4 November 2004(19 years, 6 months ago)
Previous NameCarmelite 4 Limited Liability Partnership

Directors

LLP Designated Member NameJoan Mann
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(8 months, 1 week after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shepherds Walk
Bushey Heath
WD23 1LZ
LLP Designated Member NameMr Walter Bernard Mann
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(8 months, 1 week after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shepherds Walk
Bushey Heath
WD23 1LZ
LLP Designated Member NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
LLP Designated Member NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address6 Shepherds Walk
Bushey Heath
Hertfordshire
WD23 1LZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£713,139
Cash£39,973
Current Liabilities£73,072

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

22 January 2013Delivered on: 29 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 August 2008Delivered on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 135,135A,137 and 139 george lane, south woodford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 August 2005Delivered on: 3 September 2005
Satisfied on: 18 September 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 135 135A 137 and 139 george lane south woodford t/no EGL122436. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
17 August 2005Delivered on: 3 September 2005
Satisfied on: 18 September 2008
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents. See the mortgage charge document for full details.
Fully Satisfied
17 August 2005Delivered on: 3 September 2005
Satisfied on: 18 September 2008
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 135 135A 137 and 139 george lane south woodford t/no EGL122436. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 5 April 2023 (6 pages)
13 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 5 April 2022 (6 pages)
20 December 2021Total exemption full accounts made up to 5 April 2021 (6 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 5 April 2020 (6 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 5 April 2018 (5 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
5 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
2 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
10 November 2015Annual return made up to 4 November 2015 (3 pages)
10 November 2015Annual return made up to 4 November 2015 (3 pages)
10 November 2015Annual return made up to 4 November 2015 (3 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
1 December 2014Annual return made up to 4 November 2014 (3 pages)
1 December 2014Annual return made up to 4 November 2014 (3 pages)
1 December 2014Annual return made up to 4 November 2014 (3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 November 2013Annual return made up to 4 November 2013 (3 pages)
19 November 2013Annual return made up to 4 November 2013 (3 pages)
19 November 2013Annual return made up to 4 November 2013 (3 pages)
15 November 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
15 November 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
15 November 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
29 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
29 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 November 2012Annual return made up to 4 November 2012 (3 pages)
26 November 2012Annual return made up to 4 November 2012 (3 pages)
26 November 2012Annual return made up to 4 November 2012 (3 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
29 November 2011Annual return made up to 4 November 2011 (3 pages)
29 November 2011Annual return made up to 4 November 2011 (3 pages)
29 November 2011Annual return made up to 4 November 2011 (3 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
22 November 2010Annual return made up to 4 November 2010 (3 pages)
22 November 2010Member's details changed for Joan Mann on 22 November 2010 (2 pages)
22 November 2010Annual return made up to 4 November 2010 (3 pages)
22 November 2010Annual return made up to 4 November 2010 (3 pages)
22 November 2010Member's details changed for Joan Mann on 22 November 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
3 December 2009Annual return made up to 4 November 2009 (8 pages)
3 December 2009Annual return made up to 4 November 2009 (8 pages)
3 December 2009Annual return made up to 4 November 2009 (8 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 February 2009Annual return made up to 04/11/08 (2 pages)
26 February 2009Annual return made up to 04/11/08 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 January 2008Annual return made up to 04/11/07 (2 pages)
3 January 2008Annual return made up to 04/11/07 (2 pages)
14 June 2007Annual return made up to 04/11/06 (2 pages)
14 June 2007Annual return made up to 04/11/06 (2 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
11 September 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
11 September 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
25 January 2006Annual return made up to 04/11/05 (2 pages)
25 January 2006Annual return made up to 04/11/05 (2 pages)
3 September 2005Particulars of mortgage/charge (8 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (9 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (8 pages)
3 September 2005Particulars of mortgage/charge (9 pages)
28 July 2005New member appointed (1 page)
28 July 2005Member resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
28 July 2005Member resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
28 July 2005New member appointed (1 page)
28 July 2005New member appointed (1 page)
28 July 2005Member resigned (1 page)
28 July 2005Member resigned (1 page)
28 July 2005New member appointed (1 page)
15 July 2005Company name changed carmelite 4 LIMITED liability pa rtnership\certificate issued on 15/07/05 (2 pages)
15 July 2005Company name changed carmelite 4 LIMITED liability pa rtnership\certificate issued on 15/07/05 (2 pages)
4 November 2004Incorporation (3 pages)
4 November 2004Incorporation (3 pages)