Jsp Properties Limited

DataGardener
jsp properties limited
live
Micro

Jsp Properties Limited

05426200Private Limited With Share Capital

6Th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW15QR
Incorporated

15/04/2005

Company Age

21 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Jsp Properties Limited (05426200) is a private limited with share capital incorporated on 15/04/2005 (21 years old) and registered in london, NW15QR. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 15/04/2005
NW15QR

Financial Overview

Total Assets

£837.6K

Liabilities

£376.0K

Net Assets

£461.6K

Cash

£454

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2014
Termination Secretary Company With Name
Category:Officers
Date:20-03-2014
Termination Director Company With Name
Category:Officers
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Legacy
Category:Mortgage
Date:28-08-2012
Legacy
Category:Mortgage
Date:02-08-2012
Legacy
Category:Mortgage
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2009
Legacy
Category:Mortgage
Date:10-10-2008
Legacy
Category:Annual Return
Date:16-06-2008
Legacy
Category:Officers
Date:21-05-2008
Legacy
Category:Officers
Date:21-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Annual Return
Date:30-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2007
Legacy
Category:Capital
Date:24-07-2006
Legacy
Category:Annual Return
Date:12-07-2006
Legacy
Category:Officers
Date:23-05-2006
Legacy
Category:Mortgage
Date:10-08-2005
Legacy
Category:Mortgage
Date:10-08-2005
Legacy
Category:Officers
Date:22-06-2005
Legacy
Category:Address
Date:22-06-2005
Legacy
Category:Officers
Date:31-05-2005
Legacy
Category:Officers
Date:27-04-2005
Legacy
Category:Officers
Date:25-04-2005
Legacy
Category:Officers
Date:25-04-2005
Incorporation Company
Category:Incorporation
Date:15-04-2005

Import / Export

Imports
12 Months2
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date28/02/2025
Latest Accounts30/04/2024

Trading Addresses

6Th Floor, Sentinel House, 193-197 Old Marylebone Road, London, Nw1 5Qr, NW15QRRegistered
Unit 2 Windsor Works, Abercromby Avenue, Abercromby Industrial Estate, High Wycombe, Buckinghamshire, HP123AX

Contact

6Th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW15QR