Company NameS & J Properties (London) Limited
DirectorSimon Martin Hawkins
Company StatusActive
Company Number03633794
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameDirectdetail Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Martin Hawkins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Wellpond Green
Standon
Ware
SG11 1NN
Secretary NameJoanne Hawkins
NationalityBritish
StatusCurrent
Appointed12 November 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressOaklands Wellpond Green
Standon
Ware
SG11 1NN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£49,097
Net Worth£234,955
Cash£8,192
Current Liabilities£105,101

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

2 June 2004Delivered on: 9 June 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 19 ethelbert road margate kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
13 May 2004Delivered on: 25 May 2004
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 evesham road stratford london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
13 May 2004Delivered on: 20 May 2004
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 bruce road bow london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 September 1999Delivered on: 16 September 1999
Satisfied on: 5 June 2004
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 bruce road bow london t/n EGL157360.
Fully Satisfied
13 July 1999Delivered on: 21 July 1999
Satisfied on: 17 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 memorial avenue london.
Fully Satisfied
8 April 1999Delivered on: 16 April 1999
Satisfied on: 5 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 evesham road stratford london E15.t/no.EGL24829.
Fully Satisfied
26 February 1999Delivered on: 12 March 1999
Satisfied on: 2 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 tower hamlets road forest gate london E7 t/no: NGL137838. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
7 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
4 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
4 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
25 September 2013Director's details changed for Simon Martin Hawkins on 18 September 2012 (2 pages)
25 September 2013Director's details changed for Simon Martin Hawkins on 18 September 2012 (2 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
8 November 2012Secretary's details changed for Joanne Hawkins on 18 September 2011 (2 pages)
8 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Simon Martin Hawkins on 18 September 2011 (2 pages)
8 November 2012Director's details changed for Simon Martin Hawkins on 18 September 2011 (2 pages)
8 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 November 2012Secretary's details changed for Joanne Hawkins on 18 September 2011 (2 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
26 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
26 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
11 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
11 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
19 September 2008Return made up to 17/09/08; full list of members (3 pages)
19 September 2008Return made up to 17/09/08; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
19 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
27 September 2007Return made up to 17/09/07; no change of members (6 pages)
27 September 2007Return made up to 17/09/07; no change of members (6 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 October 2006Return made up to 17/09/06; full list of members (6 pages)
3 October 2006Return made up to 17/09/06; full list of members (6 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
16 September 2005Return made up to 17/09/05; full list of members (6 pages)
16 September 2005Return made up to 17/09/05; full list of members (6 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
21 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 September 2003Return made up to 17/09/03; full list of members (6 pages)
16 September 2003Return made up to 17/09/03; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 September 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
19 September 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 September 2002Return made up to 17/09/02; full list of members (6 pages)
17 September 2002Return made up to 17/09/02; full list of members (6 pages)
18 September 2001Return made up to 17/09/01; full list of members (6 pages)
18 September 2001Return made up to 17/09/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
18 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
28 September 2000Full accounts made up to 30 September 1999 (10 pages)
28 September 2000Full accounts made up to 30 September 1999 (10 pages)
22 September 2000Return made up to 17/09/00; full list of members (6 pages)
22 September 2000Return made up to 17/09/00; full list of members (6 pages)
21 September 1999Return made up to 17/09/99; full list of members (6 pages)
21 September 1999Return made up to 17/09/99; full list of members (6 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
30 December 1998Company name changed directdetail LIMITED\certificate issued on 31/12/98 (2 pages)
30 December 1998Company name changed directdetail LIMITED\certificate issued on 31/12/98 (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (2 pages)
18 November 1998Director resigned (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 November 1998Registered office changed on 18/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 November 1998Director resigned (2 pages)
18 November 1998Secretary resigned (2 pages)
17 September 1998Incorporation (10 pages)
17 September 1998Incorporation (10 pages)