Company NameJ & M G Llp
Company StatusActive
Company NumberOC324276
CategoryLimited Liability Partnership
Incorporation Date28 November 2006(17 years, 5 months ago)

Directors

LLP Designated Member NameJoanne Greene
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Aldenham Avenue
Radlett
Herts
WD7 8HY
LLP Designated Member NameMr Daniel Simon Greene
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(6 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Strathmore Gardens
London
N3 2HL
LLP Designated Member NameMichael Greene
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/16 Shepherds Hill
London
N6 5AQ

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£1,666,756
Cash£46,796
Current Liabilities£153,017

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

28 April 2011Delivered on: 7 May 2011
Persons entitled: Coutts & Company

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: L/H property 64 chetwyne road london t/no NGL817064 together with all fixture and fittings,plant and machinery,furniture and furnishings and all rents receivable.
Outstanding
28 April 2011Delivered on: 7 May 2011
Persons entitled: Coutts & Company

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: F/H property 10 fortess road london t/no NGL615178 together with all fixtures and fittings,plant and machinery,furniture and furnishings at the property and all rents receivable.
Outstanding
28 April 2011Delivered on: 7 May 2011
Persons entitled: Coutts & Company

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: F/H property 17-23 lower merton rise london t/no NGL745170 together with all fixtures and fittings,plant and machinery,furniture and furnishings at the property and all rents receivable.
Outstanding
17 December 2007Delivered on: 22 December 2007
Satisfied on: 10 May 2011
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee and/or any member of the anglo irish bank corporation PLC group of companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 64 chetwynd road london t/no NGL817064 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
26 January 2007Delivered on: 9 February 2007
Satisfied on: 10 May 2011
Persons entitled: Anglo Irish Property Lending Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 to 23 (odd) lower merton rise, hampstead london t/no NGL745170 all the right, title and interest of the borrower to and in all plant and machinery, intellectual property, all present and future goodwill. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
28 November 2022Member's details changed for Mr Daniel Simon Greene on 25 November 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page)
7 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 28 November 2015 (3 pages)
4 December 2015Annual return made up to 28 November 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 December 2014Annual return made up to 28 November 2014 (3 pages)
5 December 2014Annual return made up to 28 November 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Termination of appointment of Michael Greene as a member (1 page)
12 December 2013Termination of appointment of Michael Greene as a member (1 page)
11 December 2013Annual return made up to 28 November 2013 (3 pages)
11 December 2013Annual return made up to 28 November 2013 (3 pages)
6 December 2013Appointment of Mr Daniel Simon Greene as a member (3 pages)
6 December 2013Appointment of Mr Daniel Simon Greene as a member (3 pages)
27 November 2013Member's details changed for Joanne Greene on 1 October 2013 (2 pages)
27 November 2013Member's details changed for Michael Greene on 1 October 2013 (2 pages)
27 November 2013Member's details changed for Michael Greene on 1 October 2013 (2 pages)
27 November 2013Member's details changed for Michael Greene on 1 October 2013 (2 pages)
27 November 2013Member's details changed for Joanne Greene on 1 October 2013 (2 pages)
27 November 2013Member's details changed for Joanne Greene on 1 October 2013 (2 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 28 November 2012 (3 pages)
10 January 2013Annual return made up to 28 November 2012 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 November 2011Annual return made up to 28 November 2011 (3 pages)
28 November 2011Annual return made up to 28 November 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
12 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
12 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
12 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
7 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
7 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
7 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
7 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
7 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
7 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 November 2010Annual return made up to 28 November 2010 (3 pages)
29 November 2010Annual return made up to 28 November 2010 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2009Annual return made up to 28 November 2009 (7 pages)
8 December 2009Annual return made up to 28 November 2009 (7 pages)
18 May 2009Annual return made up to 28/11/08 (2 pages)
18 May 2009Annual return made up to 28/11/08 (2 pages)
9 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 December 2008Registered office changed on 10/12/2008 from 21 bedford square london WC1B 3HH (1 page)
10 December 2008Registered office changed on 10/12/2008 from 21 bedford square london WC1B 3HH (1 page)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
30 November 2007Annual return made up to 28/11/07 (2 pages)
30 November 2007Annual return made up to 28/11/07 (2 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
28 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
28 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
28 November 2006Incorporation (3 pages)
28 November 2006Incorporation (3 pages)