J J M INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 7RP

Company number 02732285
Status Active
Incorporation Date 17 July 1992
Company Type Private Limited Company
Address AMIN PATEL & SHAH ACCOUNTANTS, 334 - 336, GOSWELL ROAD, LONDON, EC1V 7RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Termination of appointment of Veronica Mansworth as a director on 1 September 2015. The most likely internet sites of J J M INVESTMENTS LIMITED are www.jjminvestments.co.uk, and www.j-j-m-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J M Investments Limited is a Private Limited Company. The company registration number is 02732285. J J M Investments Limited has been working since 17 July 1992. The present status of the company is Active. The registered address of J J M Investments Limited is Amin Patel Shah Accountants 334 336 Goswell Road London Ec1v 7rp. The company`s financial liabilities are £43.76k. It is £23.63k against last year. The cash in hand is £68.88k. It is £-16.39k against last year. And the total assets are £110.77k, which is £9.48k against last year. MANSWORTH, Brenda is a Secretary of the company. MANSWORTH, Paul James is a Director of the company. NICHOLSON, Veronica is a Director of the company. SIMPSON, Denise is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary MANSWORTH, Veronica has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director MANSWORTH, John James has been resigned. Director MANSWORTH, Veronica has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j j m investments Key Finiance

LIABILITIES £43.76k
+117%
CASH £68.88k
-20%
TOTAL ASSETS £110.77k
+9%
All Financial Figures

Current Directors

Secretary
MANSWORTH, Brenda
Appointed Date: 01 July 2000

Director
MANSWORTH, Paul James
Appointed Date: 24 April 1996
68 years old

Director
NICHOLSON, Veronica
Appointed Date: 24 April 1996
73 years old

Director
SIMPSON, Denise
Appointed Date: 24 April 1996
65 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 17 July 1992
Appointed Date: 17 July 1992

Secretary
MANSWORTH, Veronica
Resigned: 01 July 2000
Appointed Date: 17 July 1992

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 17 July 1992
Appointed Date: 17 July 1992

Director
MANSWORTH, John James
Resigned: 28 November 2014
Appointed Date: 17 July 1992
95 years old

Director
MANSWORTH, Veronica
Resigned: 01 September 2015
Appointed Date: 28 November 2014
91 years old

Persons With Significant Control

Mr Paul James Mansworth
Notified on: 17 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J J M INVESTMENTS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 17 July 2016 with updates
01 Aug 2016
Termination of appointment of Veronica Mansworth as a director on 1 September 2015
11 Mar 2016
Total exemption small company accounts made up to 31 July 2015
25 Sep 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000

...
... and 58 more events
28 Nov 1993
Return made up to 17/07/93; full list of members

03 Sep 1992
Secretary resigned;new secretary appointed

06 Aug 1992
Registered office changed on 06/08/92 from: 4 bishops avenue northwood middlesex HA6 3DG

06 Aug 1992
Director resigned;new director appointed

17 Jul 1992
Incorporation

J J M INVESTMENTS LIMITED Charges

10 November 2003
Mortgage deed
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 18 montague street worthing west…
16 March 2000
Mortgage
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 49 high street north, east ham, london E6. Together…
19 December 1996
Mortgage deed
Delivered: 4 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 149 the parade watford all…