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

J E LONDON PROPERTIES LIMITED

FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
02093331
Private Limited Company
Liquidation

Company Overview

About J E London Properties Ltd
J E LONDON PROPERTIES LIMITED was founded on 1987-01-26 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". J E London Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J E LONDON PROPERTIES LIMITED
 
Legal Registered Office
FOURTH FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in LS1
 
Filing Information
Company Number 02093331
Company ID Number 02093331
Date formed 1987-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 31/12/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 06:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J E LONDON PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES 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.
Companies with same name J E LONDON PROPERTIES LIMITED
The following companies were found which have the same name as J E LONDON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J E LONDON PROPERTIES LIMITED Unknown

Company Officers of J E LONDON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHON LYONS
Company Secretary 2012-06-30
JONATHON EDWARD LYONS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROSITA STANFIELD
Company Secretary 1994-11-09 2012-06-30
ANTHONY EDWARD FILER
Director 2007-10-24 2010-01-22
ANTHONY EDWARD FILER
Company Secretary 2006-08-10 2007-10-24
MIRIAM LYONS
Director 2004-05-03 2007-03-14
ANDREW JUSTIN BRECHER
Director 1997-07-14 2007-03-02
ISIDORE JACK LYONS
Director 1991-12-31 2004-05-03
JOHN D'ARDENNE
Company Secretary 1991-12-31 2000-12-31
MAURICE SILVERMAN
Company Secretary 1997-07-14 1999-08-21

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
2020-05-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 5-7 st. Pauls Street Leeds LS1 2JG
2019-06-17600Appointment of a voluntary liquidator
2019-06-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-29
2019-06-17LIQ01Voluntary liquidation declaration of solvency
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-04AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10AA01Previous accounting period shortened from 31/03/18 TO 30/09/17
2017-07-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-05MEM/ARTSARTICLES OF ASSOCIATION
2015-10-16RES01ADOPT ARTICLES 16/10/15
2015-09-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 FULL LIST
2013-01-04RES01ALTER MEM AND ARTS 20/12/2012
2013-01-04RES12VARYING SHARE RIGHTS AND NAMES
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-19AP03SECRETARY APPOINTED JONATHON LYONS
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY ROSITA STANFIELD
2012-01-06AR0131/12/11 FULL LIST
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 8,LEDBURY MEWS NORTH, KENSINGTON, LONDON. W11 2AF
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0131/12/10 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON EDWARD LYONS / 31/12/2010
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / ROSITA STANFIELD / 31/12/2010
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0131/12/09 FULL LIST
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FILER
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FILER
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-09288aDIRECTOR APPOINTED ANTHONY FILER
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY ANTHONY FILER
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-28288bDIRECTOR RESIGNED
2007-03-24288bDIRECTOR RESIGNED
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to J E LONDON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-06-03
Resolutions for Winding-up2019-06-03
Appointment of Liquidators2019-06-03
Fines / Sanctions
No fines or sanctions have been issued against J E LONDON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-29 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2004-03-29 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2004-03-29 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2004-03-29 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2001-06-04 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1998-11-12 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1998-11-12 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1998-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1997-06-02 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1997-06-02 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1995-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-09-29 Satisfied IDIDORE JACK LYONS
LEGAL CHARGE 1992-09-29 Satisfied ROSLYN MARION LYONS
LEGAL MORTGAGE 1990-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1988-10-04 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1988-07-12 Satisfied TSB ENGLAND & WALES PLC.
LEGAL CHARGE 1987-06-17 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1987-06-17 Satisfied TSB ENGLAND & WALES PLC.
Intangible Assets
Patents
We have not found any records of J E LONDON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J E LONDON PROPERTIES LIMITED
Trademarks
We have not found any records of J E LONDON PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED WHISTLES HOLDINGS LIMITED 2012-05-26 Outstanding

We have found 1 mortgage charges which are owed to J E LONDON PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for J E LONDON 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 (41100 - Development of building projects) as J E LONDON PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where J E LONDON 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJ E LONDON PROPERTIES LIMITEDEvent Date2019-05-29
The Company was placed into members voluntary liquidation on 29 May 2019 and on the same date Nick Reed (IP No. 008639 ) and Julian Pitts (IP No. 007851 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 29 July 2019 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Nick Reed of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ, the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044 . Alternatively enquiries can be made to Laura Amann by email at laura.amann@begbies-traynor.com or by telephone on 0113 285 8649. Ag GG21882
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ E LONDON PROPERTIES LIMITEDEvent Date2019-05-29
Notification of written resolutions of the above named Company proposed by the sole director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 24 May 2019 . Effective Date: 29 May 2019 . I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound-up voluntarily and Nick Reed (IP No. 008639 ) and Julian Pitts (IP No. 007851 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044 . Alternatively enquiries can be made to Laura Amann by email at laura.amann@begbies-traynor.com Ag GG21882
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ E LONDON PROPERTIES LIMITEDEvent Date2019-05-29
Nick Reed (IP No. 008639 ) and Julian Pitts (IP No. 007851 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ : Ag GG21882
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J E LONDON 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 J E LONDON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1