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

J. & M. PROPERTIES (LONDON) LTD.

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
04077035
Private Limited Company
Active

Company Overview

About J. & M. Properties (london) Ltd.
J. & M. PROPERTIES (LONDON) LTD. was founded on 2000-09-25 and has its registered office in . The organisation's status is listed as "Active". J. & M. Properties (london) Ltd. 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. & M. PROPERTIES (LONDON) LTD.
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 04077035
Company ID Number 04077035
Date formed 2000-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 04/07/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. & M. PROPERTIES (LONDON) 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 J. & M. PROPERTIES (LONDON) LTD.

Current Directors
Officer Role Date Appointed
MOSHE LIPSCHUTZ
Company Secretary 2000-09-26
SALOMON FRAND
Director 2006-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB LIPSCHUTZ
Director 2004-09-15 2006-09-15
MOSHE LIPSCHUTZ
Director 2000-09-26 2004-11-24
JACOB LIPSCHUTZ
Director 2000-09-26 2003-07-01
SIMON TESLER
Company Secretary 2000-09-25 2000-09-26
LEONARD LERNER
Director 2000-09-25 2000-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOSHE LIPSCHUTZ YARDHILL LTD Company Secretary 2003-09-06 CURRENT 2003-09-05 Active
MOSHE LIPSCHUTZ S.M. PROPERTIES (LONDON) LTD Company Secretary 2001-08-24 CURRENT 1998-06-23 Active
SALOMON FRAND YARDHILL LTD Director 2003-09-06 CURRENT 2003-09-05 Active

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
2023-10-10CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-04Current accounting period shortened from 05/10/21 TO 04/10/21
2022-10-04AA01Current accounting period shortened from 05/10/21 TO 04/10/21
2022-07-05Previous accounting period shortened from 06/10/21 TO 05/10/21
2022-07-05AA01Previous accounting period shortened from 06/10/21 TO 05/10/21
2021-11-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-23AA01Previous accounting period shortened from 07/10/20 TO 06/10/20
2021-06-25AA01Previous accounting period shortened from 08/10/20 TO 07/10/20
2021-06-23AA01Previous accounting period extended from 23/09/20 TO 08/10/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AA01Previous accounting period shortened from 24/09/19 TO 23/09/19
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040770350017
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-14DISS40Compulsory strike-off action has been discontinued
2019-09-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22AA01Previous accounting period shortened from 25/09/17 TO 24/09/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-26AA01Previous accounting period shortened from 26/09/16 TO 25/09/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AA01Previous accounting period shortened from 27/09/15 TO 26/09/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0125/09/15 ANNUAL RETURN FULL LIST
2015-07-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AA01Previous accounting period shortened from 28/09/14 TO 27/09/14
2014-10-29AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA01Current accounting period shortened from 29/09/13 TO 28/09/13
2014-06-30AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0125/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0125/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-19AR0125/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-18AR0125/09/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-08AR0125/09/09 FULL LIST
2009-09-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-12-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-03288bDIRECTOR RESIGNED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-02-28363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25288aNEW DIRECTOR APPOINTED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-18363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 27 RAVENSDALE ROAD LONDON N16 6TJ
2004-12-09363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 149 ALBION ROAD LONDON N16 9JU
2004-12-09288bDIRECTOR RESIGNED
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11288bDIRECTOR RESIGNED
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-26363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288bSECRETARY RESIGNED
2001-01-26288bDIRECTOR RESIGNED
2000-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J. & M. PROPERTIES (LONDON) LTD. 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 J. & M. PROPERTIES (LONDON) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-11-26 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-09-26 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-01-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 2006-05-26 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2006-02-02 Outstanding THE WOOLWICH
MORTGAGE DEED 2006-01-28 Outstanding BARCLAYS BANK PLC
MORTGAGE 2006-01-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-23 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2004-11-16 Outstanding MORTGAGE EXPRESS (THE LENDER)
MORTGAGE DEED 2004-05-12 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2004-04-01 Satisfied COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE 2004-04-01 Satisfied COMMERCIAL ACCEPTANCES LIMITED
MORTGAGE DEED 2003-11-22 Outstanding MORTGAGE EXPRESS
MORTGAGE 2003-10-24 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2012-09-30 £ 1,111,324
Creditors Due After One Year 2011-09-30 £ 1,125,773
Creditors Due Within One Year 2012-09-30 £ 40,012
Creditors Due Within One Year 2011-09-30 £ 33,751

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 J. & M. PROPERTIES (LONDON) LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 48,354
Cash Bank In Hand 2011-09-30 £ 36,617
Current Assets 2012-09-30 £ 67,854
Current Assets 2011-09-30 £ 36,617
Debtors 2012-09-30 £ 19,500
Secured Debts 2012-09-30 £ 1,111,324
Secured Debts 2011-09-30 £ 1,125,773
Shareholder Funds 2012-09-30 £ 84,763
Shareholder Funds 2011-09-30 £ 46,347
Tangible Fixed Assets 2012-09-30 £ 1,168,245
Tangible Fixed Assets 2011-09-30 £ 1,169,254

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J. & M. PROPERTIES (LONDON) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for J. & M. PROPERTIES (LONDON) LTD.
Trademarks
We have not found any records of J. & M. PROPERTIES (LONDON) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with J. & M. PROPERTIES (LONDON) LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-11-26 GBP £3,000 Temporary Accommodation
Gateshead Council 2011-01-31 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J. & M. PROPERTIES (LONDON) LTD. 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 J. & M. PROPERTIES (LONDON) LTD. 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. & M. PROPERTIES (LONDON) LTD. 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.