Company NameJan's Properties Ltd
Company StatusActive
Company Number05106025
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Christopher Roy Overall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address6 Janus Close
Haverhill
Suffolk
CB9 0NW
Director NameJan Overall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Janus Close
Haverhill
Suffolk
CB9 0NW
Secretary NameJan Overall
NationalityBritish
StatusCurrent
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Janus Close
Haverhill
Suffolk
CB9 0NW
Director NameMrs Louise Nafi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(8 years, 11 months after company formation)
Appointment Duration11 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFieldview House Haverhill Road
Kedington
Haverhill
Suffolk
CB9 7UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1C.r. Overall
50.00%
Ordinary
500 at £1Mrs J. Overall
50.00%
Ordinary

Financials

Year2014
Net Worth£360,246
Cash£25,126
Current Liabilities£87,511

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Charges

3 September 2004Delivered on: 22 September 2004
Persons entitled: National Westminster 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: 41 to 45 (odd) high street, saffron walden, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 July 2023Notification of Louise Nafi as a person with significant control on 6 April 2016 (2 pages)
11 July 2023Notification of Jan Overall as a person with significant control on 6 April 2016 (2 pages)
5 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
7 September 2022Registered office address changed from 1 Tye Green Paddock, Glemsford Sudbury Suffolk CO10 7TS to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 7 September 2022 (1 page)
31 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
29 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 October 2016Secretary's details changed for Jane Overall on 10 February 2015 (1 page)
19 October 2016Secretary's details changed for Jane Overall on 10 February 2015 (1 page)
8 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(6 pages)
8 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(6 pages)
28 January 2016Director's details changed for Jan Overall on 1 June 2015 (2 pages)
28 January 2016Director's details changed for Jan Overall on 1 June 2015 (2 pages)
28 January 2016Director's details changed for Christopher Roy Overall on 1 June 2015 (2 pages)
28 January 2016Director's details changed for Jan Overall on 1 June 2015 (2 pages)
28 January 2016Secretary's details changed for Jane Overall on 1 June 2015 (1 page)
28 January 2016Director's details changed for Christopher Roy Overall on 1 June 2015 (2 pages)
28 January 2016Secretary's details changed for Jane Overall on 1 June 2015 (1 page)
28 January 2016Director's details changed for Jan Overall on 1 June 2015 (2 pages)
28 January 2016Director's details changed for Christopher Roy Overall on 1 June 2015 (2 pages)
28 January 2016Director's details changed for Christopher Roy Overall on 1 June 2015 (2 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(6 pages)
5 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(6 pages)
10 February 2015Director's details changed for Jan Overall on 1 April 2014 (2 pages)
10 February 2015Director's details changed for Jane Overall on 1 April 2014 (2 pages)
10 February 2015Director's details changed for Jane Overall on 1 April 2014 (2 pages)
10 February 2015Director's details changed for Jan Overall on 1 April 2014 (2 pages)
10 February 2015Director's details changed for Jane Overall on 1 April 2014 (2 pages)
10 February 2015Director's details changed for Jan Overall on 1 April 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Appointment of Mrs Louise Nafi as a director (2 pages)
29 July 2013Appointment of Mrs Louise Nafi as a director (2 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Jane Overall on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Christopher Roy Overall on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Christopher Roy Overall on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Jane Overall on 18 April 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (4 pages)
23 April 2009Return made up to 18/04/09; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 20/04/05; full list of members (7 pages)
11 May 2005Return made up to 20/04/05; full list of members (7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
14 May 2004Ad 20/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2004Ad 20/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 April 2004Incorporation (16 pages)
20 April 2004Incorporation (16 pages)