Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPW PROPERTY MANAGEMENT LIMITED
Company Information for

JPW PROPERTY MANAGEMENT LIMITED

20 KING STREET, LONDON, EC2V 8EG,
Company Registration Number
00675633
Private Limited Company
Active

Company Overview

About Jpw Property Management Ltd
JPW PROPERTY MANAGEMENT LIMITED was founded on 1960-11-21 and has its registered office in London. The organisation's status is listed as "Active". Jpw Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JPW PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
20 KING STREET
LONDON
EC2V 8EG
Other companies in CR8
 
Previous Names
J. J. HOMES (PROPERTIES) LIMITED16/09/2015
Filing Information
Company Number 00675633
Company ID Number 00675633
Date formed 1960-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858579064  
Last Datalog update: 2024-01-08 02:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPW PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JPW PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JESSICA MARY GRAHAM
Company Secretary 2015-08-04
JESSICA MARY GRAHAM
Director 2017-04-19
RANI KAUR SAHOTA
Director 2018-05-30
SIMON PATRICK WAINWRIGHT
Director 2015-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES TOKATLY
Director 2004-01-30 2017-01-19
ANTHONY JAMES TOKATLY
Company Secretary 2004-01-30 2015-08-04
JAFFER & CO
Company Secretary 2006-09-29 2010-09-30
TIMOTHY DAVID PURNELL
Director 2004-01-30 2006-09-29
JOHN JOSEPH WHITE
Company Secretary 2003-06-13 2004-01-30
HELEN PATRICIA ANN BLACKMORE
Director 1991-10-09 2004-01-30
GARRY JOHN DIBLEY
Director 2003-05-27 2003-09-01
HELEN PATRICIA ANN BLACKMORE
Company Secretary 1991-10-09 2003-06-13
SARA PAULINE BURDEN
Director 2002-01-01 2003-06-12
GUY MARSHAL DISTON
Director 1993-04-13 2001-12-31
DAVID BLACKMORE
Director 1991-10-09 1993-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA MARY GRAHAM J PEISER WAINWRIGHT LIMITED Director 2014-05-01 CURRENT 1993-04-26 Active
SIMON PATRICK WAINWRIGHT MARTIN DAWN PLC Director 2015-09-24 CURRENT 1983-11-03 Active - Proposal to Strike off
SIMON PATRICK WAINWRIGHT NEWMAN STREET TAVERN LIMITED Director 2012-08-03 CURRENT 2011-07-12 Liquidation
SIMON PATRICK WAINWRIGHT PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD Director 2012-08-03 CURRENT 2012-08-03 Liquidation
SIMON PATRICK WAINWRIGHT J PEISER WAINWRIGHT LIMITED Director 1993-04-26 CURRENT 1993-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 006756330004
2023-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006756330004
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-26SECRETARY'S DETAILS CHNAGED FOR J PEISER WAINWRIGHT LTD on 2023-09-26
2023-09-26CH04SECRETARY'S DETAILS CHNAGED FOR J PEISER WAINWRIGHT LTD on 2023-09-26
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07Director's details changed for Mrs Rani Kaur Sahota on 2022-09-30
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-07CH01Director's details changed for Mrs Rani Kaur Sahota on 2022-09-30
2021-11-02AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2020-12-04RP04CS01
2020-12-04PSC05Change of details for J Peiser Wainwright Ltd as a person with significant control on 2020-12-03
2020-12-03CH04SECRETARY'S DETAILS CHNAGED FOR J PEISER WAINWRIGHT LTD on 2020-12-03
2020-12-03PSC05Change of details for J Peiser Wainwright Ltd as a person with significant control on 2020-12-03
2020-11-13CH04SECRETARY'S DETAILS CHNAGED FOR J PEISER WAINWRIGHT on 2020-11-13
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-01-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17SH0115/10/19 STATEMENT OF CAPITAL GBP 230200
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY GRAHAM
2019-10-15AP04Appointment of J Peiser Wainwright as company secretary on 2019-10-15
2019-10-15TM02Termination of appointment of Jessica Mary Graham on 2019-10-15
2019-10-15SH0115/10/19 STATEMENT OF CAPITAL GBP 30201
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30AP01DIRECTOR APPOINTED MRS RANI KAUR SAHOTA
2018-01-23AA01Previous accounting period extended from 30/06/17 TO 31/10/17
2017-10-27PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK WAINWRIGHT / 13/10/2017
2017-10-27PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK WAINWRIGHT / 13/10/2017
2017-10-27PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK WAINWRIGHT / 13/10/2017
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOUISE WAINWRIGHT
2017-10-26PSC04Change of details for Mr Simon Patrick Wainwright as a person with significant control on 2017-10-13
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-13PSC02Notification of J Peiser Wainwright Ltd as a person with significant control on 2017-10-13
2017-08-28PSC07CESSATION OF ANTHONY JAMES TOKATLY AS A PERSON OF SIGNIFICANT CONTROL
2017-04-19AP01DIRECTOR APPOINTED MRS JESSICA MARY GRAHAM
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES TOKATLY
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 30200
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 30200
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-16RES15CHANGE OF NAME 15/09/2015
2015-09-16CERTNMCOMPANY NAME CHANGED J. J. HOMES (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 16/09/15
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2015 FROM FOLIO HOUSE 65 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AZ
2015-08-05AP01DIRECTOR APPOINTED MR SIMON PATRICK WAINWRIGHT
2015-08-04TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY TOKATLY
2015-08-04AP03SECRETARY APPOINTED MRS JESSICA MARY GRAHAM
2015-07-13RES01ADOPT ARTICLES 05/06/2015
2015-07-13SH0105/06/15 STATEMENT OF CAPITAL GBP 30200
2015-06-23ANNOTATIONOther
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006756330003
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 15100
2014-10-29AR0130/09/14 FULL LIST
2014-07-03AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-03AA30/06/13 TOTAL EXEMPTION SMALL
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 31 NORTH STREET CARSHALTON SURREY SM5 2HW UNITED KINGDOM
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 15100
2013-10-07AR0130/09/13 FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TOKATLY / 01/01/2013
2012-10-09AR0130/09/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TOKATLY / 30/09/2012
2012-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TOKATLY / 30/09/2012
2012-10-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-17AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-10-05AR0130/09/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TOKATLY / 30/09/2011
2011-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TOKATLY / 30/09/2011
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 32 WOODSTOCK GROVE SHEPHERDS BUSH W12 8LE ENGLAND
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM JAFFER & CO CHARTERED ACCOUNTANTS 7 HAZLITT MEWS LONDON W14 0JZ
2010-10-04AR0130/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES TOKATLY / 30/09/2010
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY JAFFER & CO
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-17363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW SECRETARY APPOINTED
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: JAFFER & CO 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ
2005-02-24363sRETURN MADE UP TO 30/09/04; CHANGE OF MEMBERS
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-22288bDIRECTOR RESIGNED
2004-04-03288bDIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288bSECRETARY RESIGNED
2004-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-04288bSECRETARY RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-02288bDIRECTOR RESIGNED
2003-06-20288bDIRECTOR RESIGNED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-24288cDIRECTOR'S PARTICULARS CHANGED
2002-09-24123NC INC ALREADY ADJUSTED 04/12/01
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-07288bDIRECTOR RESIGNED
2002-02-07288aNEW DIRECTOR APPOINTED
2002-01-08123NC INC ALREADY ADJUSTED 14/12/01
2001-12-28RES04£ NC 100/25000 14/12/
2001-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-20363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to JPW PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JPW PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Outstanding J PEISER WAINWRIGHT LIMITED
DEBENTURE 2010-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JPW PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of JPW PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names

JPW PROPERTY MANAGEMENT LIMITED owns 1 domain names.

jjhomes.co.uk  

Trademarks
We have not found any records of JPW PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPW PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as JPW PROPERTY MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JPW PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JPW PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JPW PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.