Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JALFRED PROPERTIES LIMITED
Company Information for

JALFRED PROPERTIES LIMITED

C/O MJ ACCOUNTANCY LTD, OFFICES 2 & 3 BOW STREET CHAMBERS, 1 / 2 BOW STREET, RUGELEY, STAFFORDSHIRE, WS15 2BT,
Company Registration Number
01065871
Private Limited Company
Active

Company Overview

About Jalfred Properties Ltd
JALFRED PROPERTIES LIMITED was founded on 1972-08-15 and has its registered office in Rugeley. The organisation's status is listed as "Active". Jalfred Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JALFRED PROPERTIES LIMITED
 
Legal Registered Office
C/O MJ ACCOUNTANCY LTD
OFFICES 2 & 3 BOW STREET CHAMBERS
1 / 2 BOW STREET
RUGELEY
STAFFORDSHIRE
WS15 2BT
Other companies in WS15
 
Filing Information
Company Number 01065871
Company ID Number 01065871
Date formed 1972-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 10:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JALFRED PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   M & T FACILITIES LTD   M J ACCOUNTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JALFRED PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN RUDGE
Company Secretary 2008-06-19
JEFFREY BRIAN BISHOP
Director 1999-04-07
MARY ANNE FOX
Director 2017-02-21
PETER TERENCE JOHN GRIFFIN
Director 2016-05-01
ANN JOYNES
Director 1999-09-06
ROGER ANDREW KINGSTON
Director 2015-12-15
BARBARA MARY NICKLIN
Director 1992-06-21
ANDREA SIAN ROWLAND
Director 2003-04-30
JOHN RUDGE
Director 2004-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONATHAN ALDRIDGE
Director 2015-05-28 2018-08-07
EDNA DOROTHY KINGSTON
Director 1992-06-21 2015-11-25
JASON WILLIAM VIGRASS
Director 1997-07-28 2008-06-19
MARIAN PEALLING
Company Secretary 1993-09-23 2006-07-24
COLIN PEALLING
Director 1993-06-22 2006-07-24
JOY GWENDOLINE MORGAN
Director 2000-02-21 2003-08-27
ALAN EDWIN HUSTED
Director 2001-04-23 2003-04-17
JOHN PILBEAM
Director 1996-03-11 2000-09-01
JANET JOYNES
Director 1993-06-22 1999-09-06
SABRINA RITA MILLWARD
Director 1992-06-21 1999-06-30
SVEN OSBORNE
Director 1994-02-25 1997-05-20
DAVID PHILPIN
Director 1993-06-22 1996-08-28
MELVIN HANCOXS
Director 1993-10-29 1996-03-11
ROSARIO MURTINHO-BRAGA
Director 1992-06-21 1994-03-05
KEVIN JAMES HOWARD
Director 1992-06-21 1994-02-11
SABRINA RITA MILLWARD
Company Secretary 1992-06-21 1993-09-23
DAVID PHILIP HEWETSON
Director 1992-09-04 1993-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER TERENCE JOHN GRIFFIN PREMIER ELECTRICAL (1988) LTD Director 2006-05-16 CURRENT 2006-05-16 Active
ROGER ANDREW KINGSTON PREGENERATE SERVICES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-07-19CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANNE FOX
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-13TM02Termination of appointment of John Rudge on 2019-12-09
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-05-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AP01DIRECTOR APPOINTED MR PETER ROWLAND
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SIAN ROWLAND
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN ALDRIDGE
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-11-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-06PSC08Notification of a person with significant control statement
2017-05-17AP01DIRECTOR APPOINTED MS MARY ANNE FOX
2016-11-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 9
2016-07-07AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR PETER TERENCE JOHN GRIFFIN
2015-12-22AP01DIRECTOR APPOINTED MR ROGER ANDREW KINGSTON
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EDNA DOROTHY KINGSTON
2015-11-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11AP01DIRECTOR APPOINTED MR DAVID JONATHAN ALDRIDGE
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 9
2015-07-08AR0121/06/15 ANNUAL RETURN FULL LIST
2014-11-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 9
2014-08-01AR0121/06/14 ANNUAL RETURN FULL LIST
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM C/O C/O Mj Accountancy Ltd Castle Estates (Property Management Services) Ltd Offices 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT England
2013-12-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/13 FROM C/O C/O Castle Estates (Property Management Services) Ltd 159a Marston Road Stafford ST16 3BS England
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM C/O Fraser Wood Management 60 High Road Lane Head Willenhall West Midlands WV12 4JQ
2013-08-19AR0121/06/13 ANNUAL RETURN FULL LIST
2012-11-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0121/06/12 FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA SIAN ROWLAND / 20/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY NICKLIN / 20/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDNA DOROTHY KINGSTON / 20/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JOYNES / 20/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRIAN BISHOP / 20/06/2012
2012-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RUDGE / 20/06/2012
2011-11-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-23AR0121/06/11 FULL LIST
2011-01-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-29AR0121/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUDGE / 20/06/2010
2010-03-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA ROWLAND / 19/06/2008
2008-10-13288aSECRETARY APPOINTED JOHN RUDGE
2008-10-06288bAPPOINTMENT TERMINATE, DIRECTOR JASON WILLIAM VIGRASS LOGGED FORM
2008-09-16363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA BEECROFT / 15/09/2008
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JASON VIGRASS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/07
2007-07-17363sRETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bSECRETARY RESIGNED
2006-07-25363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/05
2005-08-22363sRETURN MADE UP TO 21/06/05; NO CHANGE OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-13363(288)DIRECTOR RESIGNED
2004-07-13363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: FOX & HARRISON 51 LOWER HALL LANE WALSALL WEST MIDLANDS WS1 1RJ
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-19288aNEW DIRECTOR APPOINTED
2003-07-06363(288)DIRECTOR RESIGNED
2003-07-06363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-15288aNEW DIRECTOR APPOINTED
2002-07-31363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-03363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-15288aNEW DIRECTOR APPOINTED
2000-11-13288bDIRECTOR RESIGNED
2000-07-24363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-10288aNEW DIRECTOR APPOINTED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-08288bDIRECTOR RESIGNED
1999-08-17288bDIRECTOR RESIGNED
1999-08-17363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-05-20288aNEW DIRECTOR APPOINTED
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 6TH FLOOR SWAN OFFICE CENTRE 1506/1508 COVENTRY ROAD BIRMINGHAM B25 8AD
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JALFRED PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JALFRED PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JALFRED PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Other Creditors Due Within One Year 2013-09-30 £ 1,298
Trade Creditors Within One Year 2013-09-30 £ 1,778

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JALFRED PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 9
Cash Bank In Hand 2013-09-30 £ 9,361
Current Assets 2013-09-30 £ 9,954
Debtors 2013-09-30 £ 593
Other Debtors 2013-09-30 £ 403
Shareholder Funds 2013-09-30 £ 6,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JALFRED PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JALFRED PROPERTIES LIMITED
Trademarks
We have not found any records of JALFRED PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JALFRED PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JALFRED PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JALFRED PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JALFRED PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JALFRED PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.