Company NameJordan Taylor Freehold Investments Limited
DirectorsKevin Robert Webb and Alex Paul Zacki Thorpe
Company StatusActive
Company Number08300940
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Previous NamesIprop Limited and ISEC Secretarial Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Robert Webb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMr Alex Paul Zacki Thorpe
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMrs Lorriane Ann Cooper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMrs Lorraine Ann Cooper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Russell Nicholas O'Connor
NationalityBritish
StatusResigned
Appointed12 December 2012(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Russell Nicholas O'Connor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rylands Associates Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

9 February 2022Delivered on: 10 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to 29 wakering avenue, shoeburyness, southend-on- sea, 553 9BE. For further details please refer to the deed.
Outstanding
9 February 2022Delivered on: 10 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
25 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
24 October 2017Total exemption small company accounts made up to 31 May 2017 (8 pages)
24 October 2017Total exemption small company accounts made up to 31 May 2017 (8 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
25 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
25 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 June 2016Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 21 June 2016 (1 page)
16 June 2016Termination of appointment of Russell Nicholas O'connor as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Russell Nicholas O'connor as a director on 16 June 2016 (1 page)
12 April 2016Appointment of Mr Russell Nicholas O'connor as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Russell Nicholas O'connor as a director on 12 April 2016 (2 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
2 October 2015Termination of appointment of Russell Nicholas O'connor as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Russell Nicholas O'connor as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Russell Nicholas O'connor as a director on 2 October 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 July 2015Appointment of Mr Russell Nicholas O'connor as a director on 23 June 2015 (2 pages)
23 July 2015Appointment of Mr Russell Nicholas O'connor as a director on 23 June 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
23 June 2015Appointment of Mr Kevin Robert Webb as a director on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Kevin Robert Webb as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Russell Nicholas O'connor as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Russell Nicholas O'connor as a director on 23 June 2015 (1 page)
3 June 2015Company name changed isec secretarial services LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
(3 pages)
3 June 2015Company name changed isec secretarial services LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
(3 pages)
2 June 2015Termination of appointment of Lorriane Ann Cooper as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Lorriane Ann Cooper as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Lorriane Ann Cooper as a director on 2 June 2015 (1 page)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 March 2014Termination of appointment of Grant Cooper as a director (1 page)
18 March 2014Termination of appointment of Grant Cooper as a director (1 page)
4 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
28 May 2013Registered office address changed from 152 City Road London EC1V 2NX United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 152 City Road London EC1V 2NX United Kingdom on 28 May 2013 (1 page)
18 January 2013Change of name notice (2 pages)
18 January 2013Company name changed iprop LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
18 January 2013Change of name notice (2 pages)
18 January 2013Company name changed iprop LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
11 January 2013Appointment of Mr Russell Nicholas O'connor as a director (2 pages)
11 January 2013Appointment of Mr Russell Nicholas O'connor as a director (2 pages)
22 November 2012Registered office address changed from 15 Nelson Street Southend-on-Sea SS1 1EF United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 15 Nelson Street Southend-on-Sea SS1 1EF United Kingdom on 22 November 2012 (1 page)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)