JPW PROPERTY MANAGEMENT LIMITED
LONDON J. J. HOMES (PROPERTIES) LIMITED

Hellopages » City of London » City of London » EC2V 8EG

Company number 00675633
Status Active
Incorporation Date 21 November 1960
Company Type Private Limited Company
Address 20 KING STREET, LONDON, EC2V 8EG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Anthony James Tokatly as a director on 19 January 2017; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of JPW PROPERTY MANAGEMENT LIMITED are www.jpwpropertymanagement.co.uk, and www.jpw-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jpw Property Management Limited is a Private Limited Company. The company registration number is 00675633. Jpw Property Management Limited has been working since 21 November 1960. The present status of the company is Active. The registered address of Jpw Property Management Limited is 20 King Street London Ec2v 8eg. The company`s financial liabilities are £41.62k. It is £26.5k against last year. The cash in hand is £8.32k. It is £-56.4k against last year. And the total assets are £62.54k, which is £-106.06k against last year. GRAHAM, Jessica Mary is a Secretary of the company. WAINWRIGHT, Simon Patrick is a Director of the company. Secretary BLACKMORE, Helen Patricia Ann has been resigned. Secretary TOKATLY, Anthony James has been resigned. Secretary WHITE, John Joseph has been resigned. Secretary JAFFER & CO has been resigned. Director BLACKMORE, David has been resigned. Director BLACKMORE, Helen Patricia Ann has been resigned. Director BURDEN, Sara Pauline has been resigned. Director DIBLEY, Garry John has been resigned. Director DISTON, Guy Marshal has been resigned. Director PURNELL, Timothy David has been resigned. Director TOKATLY, Anthony James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


jpw property management Key Finiance

LIABILITIES £41.62k
+175%
CASH £8.32k
-88%
TOTAL ASSETS £62.54k
-63%
All Financial Figures

Current Directors

Secretary
GRAHAM, Jessica Mary
Appointed Date: 04 August 2015

Director
WAINWRIGHT, Simon Patrick
Appointed Date: 05 June 2015
68 years old

Resigned Directors

Secretary
BLACKMORE, Helen Patricia Ann
Resigned: 13 June 2003

Secretary
TOKATLY, Anthony James
Resigned: 04 August 2015
Appointed Date: 30 January 2004

Secretary
WHITE, John Joseph
Resigned: 30 January 2004
Appointed Date: 13 June 2003

Secretary
JAFFER & CO
Resigned: 30 September 2010
Appointed Date: 29 September 2006

Director
BLACKMORE, David
Resigned: 13 April 1993
80 years old

Director
BLACKMORE, Helen Patricia Ann
Resigned: 30 January 2004
74 years old

Director
BURDEN, Sara Pauline
Resigned: 12 June 2003
Appointed Date: 01 January 2002
53 years old

Director
DIBLEY, Garry John
Resigned: 01 September 2003
Appointed Date: 27 May 2003
55 years old

Director
DISTON, Guy Marshal
Resigned: 31 December 2001
Appointed Date: 13 April 1993
61 years old

Director
PURNELL, Timothy David
Resigned: 29 September 2006
Appointed Date: 30 January 2004
61 years old

Director
TOKATLY, Anthony James
Resigned: 19 January 2017
Appointed Date: 30 January 2004
54 years old

Persons With Significant Control

Mr Simon Patrick Wainwright
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Anthony James Tokatly
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JPW PROPERTY MANAGEMENT LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jan 2017
Termination of appointment of Anthony James Tokatly as a director on 19 January 2017
28 Nov 2016
Confirmation statement made on 30 September 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 30,200

...
... and 105 more events
02 Jun 1987
Registered office changed on 02/06/87 from: 62 burdon lane cheam surrey

30 Mar 1987
Accounts made up to 31 December 1985

30 Mar 1987
Annual return made up to 29/12/86

28 May 1962
Company name changed\certificate issued on 28/05/62
21 Nov 1960
Incorporation

JPW PROPERTY MANAGEMENT LIMITED Charges

5 June 2015
Charge code 0067 5633 0003
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: J Peiser Wainwright Limited
Description: Contains fixed charge…
12 April 2010
Debenture
Delivered: 20 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 13 March 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 85 the broadway wimbledon london.