Company NameJ & J Properties Llp
Company StatusActive
Company NumberOC374732
CategoryLimited Liability Partnership
Incorporation Date26 April 2012(12 years ago)

Directors

LLP Designated Member NameDaniel Samuel
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhouse Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
LLP Designated Member NameMr John Samuel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
LLP Designated Member NameNaomi Samuel
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhouse Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
LLP Designated Member NameMr David Samuel
Date of BirthFebruary 1986 (Born 38 years ago)
StatusCurrent
Appointed14 May 2012(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Londinium Tower
87 Mansell Street
London
E1 8AP
LLP Designated Member NameMrs Joy Suvendrini Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
LLP Designated Member NameDavid Samuel
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Londinium Tower 87 Mansell Street
London
E1 8AP
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2012(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2012(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressBroom House
Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Charges

20 February 2019Delivered on: 12 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as triangle health centre, 2-8 harrow road, london E11 3QF and registered at the land registry with title number EGL426701.
Outstanding
13 August 2018Delivered on: 20 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
4 April 2022Amended micro company accounts made up to 31 March 2021 (5 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
3 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
12 March 2019Registration of charge OC3747320002, created on 20 February 2019 (36 pages)
30 January 2019Amended micro company accounts made up to 31 March 2018 (7 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (7 pages)
20 August 2018Registration of charge OC3747320001, created on 13 August 2018 (41 pages)
29 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
24 May 2016Annual return made up to 26 April 2016 (6 pages)
24 May 2016Annual return made up to 26 April 2016 (6 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 June 2015Appointment of Mr David Samuel as a member on 14 May 2012 (2 pages)
17 June 2015Annual return made up to 26 April 2015 (6 pages)
17 June 2015Annual return made up to 26 April 2015 (6 pages)
17 June 2015Appointment of Mr David Samuel as a member on 14 May 2012 (2 pages)
17 June 2015Termination of appointment of David Samuel as a member on 26 April 2015 (1 page)
17 June 2015Termination of appointment of David Samuel as a member on 26 April 2015 (1 page)
28 May 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Broom House Little Plucketts Way Buckhurst Hill Essex IG9 5QU on 28 May 2015 (1 page)
28 May 2015Member's details changed for David Samuel on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Broom House Little Plucketts Way Buckhurst Hill Essex IG9 5QU on 28 May 2015 (1 page)
28 May 2015Member's details changed for David Samuel on 28 May 2015 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 26 April 2014 (6 pages)
8 May 2014Annual return made up to 26 April 2014 (6 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 May 2013Annual return made up to 26 April 2013 (6 pages)
30 May 2013Annual return made up to 26 April 2013 (6 pages)
29 May 2013Member's details changed for Naomi Samuel on 29 May 2012 (2 pages)
29 May 2013Member's details changed for Daniel Samuel on 29 May 2012 (2 pages)
29 May 2013Member's details changed for David Samuel on 29 May 2012 (2 pages)
29 May 2013Member's details changed for Daniel Samuel on 29 May 2012 (2 pages)
29 May 2013Member's details changed for David Samuel on 29 May 2012 (2 pages)
29 May 2013Member's details changed for Naomi Samuel on 29 May 2012 (2 pages)
3 December 2012Appointment of Naomi Samuel as a member (3 pages)
3 December 2012Appointment of David Samuel as a member (3 pages)
3 December 2012Appointment of Naomi Samuel as a member (3 pages)
3 December 2012Appointment of Daniel Samuel as a member (3 pages)
3 December 2012Appointment of David Samuel as a member (3 pages)
3 December 2012Appointment of Daniel Samuel as a member (3 pages)
7 June 2012Appointment of Dr John Samuel as a member (3 pages)
7 June 2012Appointment of Joy Samuel as a member (3 pages)
7 June 2012Appointment of Joy Samuel as a member (3 pages)
7 June 2012Appointment of Dr John Samuel as a member (3 pages)
27 April 2012Termination of appointment of Qa Nominees Limited as a member (1 page)
27 April 2012Termination of appointment of Qa Registrars Limited as a member (1 page)
27 April 2012Termination of appointment of Qa Registrars Limited as a member (1 page)
27 April 2012Termination of appointment of Qa Nominees Limited as a member (1 page)
26 April 2012Incorporation of a limited liability partnership (6 pages)
26 April 2012Incorporation of a limited liability partnership (6 pages)