Company Information for JP PROPERTIES & DESIGN LTD
17 STATION ROAD, SUNBURY-ON-THAMES, TW16 6SB,
|
Company Registration Number
04112637
Private Limited Company
Active |
Company Name | |
---|---|
JP PROPERTIES & DESIGN LTD | |
Legal Registered Office | |
17 STATION ROAD SUNBURY-ON-THAMES TW16 6SB Other companies in TW12 | |
Company Number | 04112637 | |
---|---|---|
Company ID Number | 04112637 | |
Date formed | 2000-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 18:30:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAN STEFAN POLISZEWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALKA DESAUR |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWERPOINT FIRE AND SECURITY LIMITED | Director | 1995-04-24 | CURRENT | 1995-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR MARCUS JOHN POLISZEWSKI | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
PSC04 | Change of details for Mr Jan Poliszewski as a person with significant control on 2019-12-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM Unit G, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALKA DESAUR | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jan Stefan Poliszewski on 2009-11-27 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: UNIT G, KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: UNIT 29 NATIONAL WORKS BATH ROAD HOUNSLOW MIDDLESEX TW4 7EA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2012-01-01 | £ 81,367 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 243,703 |
Creditors and other liabilities
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 JP PROPERTIES & DESIGN LTD
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 5,604 |
Current Assets | 2012-01-01 | £ 6,100 |
Debtors | 2012-01-01 | £ 496 |
Fixed Assets | 2012-01-01 | £ 157,456 |
Shareholder Funds | 2012-01-01 | £ 161,514 |
Tangible Fixed Assets | 2012-01-01 | £ 157,456 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JP PROPERTIES & DESIGN LTD are:
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. |