Company NameJ & T Leasing Limited
DirectorJameson Chung
Company StatusActive
Company Number08666604
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jameson Chung
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMs Hong Tiana Hua
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Jonathan Valdes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Crown House 151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hong Hua
50.00%
Ordinary
1 at £1Jonathan Valdes
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,640
Cash£1,929
Current Liabilities£827,401

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

12 August 2016Delivered on: 12 August 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 1, 86A brunner road, london E17 7NW and the leasehold property known as flat 6, embankment house, 7 fleet street, brighton, BN1 4HD.
Outstanding
12 August 2016Delivered on: 12 August 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 6, embankment house, 7 fleet street, brighton, BN1 4HD.
Outstanding
11 December 2015Delivered on: 24 December 2015
Persons entitled: Bridgewater Point LTD

Classification: A registered charge
Particulars: L/H property k/a unit G04 bridgewater point ordsall lane salford.
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: Bridgewater Point LTD

Classification: A registered charge
Particulars: Leasehold property known as unit 102 bridgewater point ordsall lane salford.
Outstanding

Filing History

19 October 2023Total exemption full accounts made up to 31 August 2023 (3 pages)
8 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
18 August 2022Director's details changed for Mr Jameson Chung on 17 August 2022 (2 pages)
26 May 2022Change of details for Ms Hong Tiana Hua as a person with significant control on 26 May 2022 (2 pages)
26 May 2022Change of details for Mr Jonathan Valdes as a person with significant control on 26 May 2022 (2 pages)
12 January 2022Termination of appointment of Jonathan Valdes as a director on 30 December 2021 (1 page)
12 January 2022Appointment of Mr Jameson Chung as a director on 30 December 2021 (2 pages)
12 January 2022Termination of appointment of Hong Tiana Hua as a director on 30 December 2021 (1 page)
31 December 2021Total exemption full accounts made up to 31 August 2021 (3 pages)
7 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 August 2020 (3 pages)
16 November 2020Satisfaction of charge 086666040004 in full (1 page)
9 September 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
11 March 2020Change of share class name or designation (2 pages)
10 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors may recommend pay dividend on one class of shares and not the other class, and vice versa. 24/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 March 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
15 April 2019Director's details changed for Hong Tiana Hua on 15 April 2019 (2 pages)
15 April 2019Change of details for Ms Hong Tiana Hua as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Jonathan Valdes on 15 April 2019 (2 pages)
15 April 2019Change of details for Mr Jonathan Valdes as a person with significant control on 15 April 2019 (2 pages)
5 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
30 August 2017Change of details for Mr Jonathan Valdes as a person with significant control on 25 August 2017 (2 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 August 2017Change of details for Mr Jonathan Valdes as a person with significant control on 25 August 2017 (2 pages)
29 August 2017Change of details for Ms Hong Tiana Hua as a person with significant control on 25 August 2017 (2 pages)
29 August 2017Director's details changed for Jonathan Valdes on 25 August 2017 (2 pages)
29 August 2017Director's details changed for Hong Tiana Hua on 25 August 2017 (2 pages)
29 August 2017Director's details changed for Jonathan Valdes on 25 August 2017 (2 pages)
29 August 2017Director's details changed for Hong Tiana Hua on 25 August 2017 (2 pages)
29 August 2017Change of details for Ms Hong Tiana Hua as a person with significant control on 25 August 2017 (2 pages)
25 January 2017Micro company accounts made up to 31 August 2016 (3 pages)
25 January 2017Micro company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
12 August 2016Registration of charge 086666040003, created on 12 August 2016 (15 pages)
12 August 2016Registration of charge 086666040003, created on 12 August 2016 (15 pages)
12 August 2016Registration of charge 086666040004, created on 12 August 2016 (19 pages)
12 August 2016Registration of charge 086666040004, created on 12 August 2016 (19 pages)
28 April 2016Director's details changed for Hong Tiana Hua on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Jonathan Valdes on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Hong Tiana Hua on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Jonathan Valdes on 28 April 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
12 January 2016Director's details changed for Hong Tiana Tina Hua on 29 September 2015 (2 pages)
12 January 2016Director's details changed for Hong Tiana Tina Hua on 29 September 2015 (2 pages)
24 December 2015Registration of charge 086666040002, created on 11 December 2015 (27 pages)
24 December 2015Registration of charge 086666040002, created on 11 December 2015 (27 pages)
16 December 2015Registration of charge 086666040001, created on 11 December 2015 (27 pages)
16 December 2015Registration of charge 086666040001, created on 11 December 2015 (27 pages)
29 September 2015Director's details changed for Hong Tina Hua on 28 September 2015 (2 pages)
29 September 2015Director's details changed for Hong Tina Hua on 28 September 2015 (2 pages)
28 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
13 July 2015Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 13 July 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)