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

JOPEN PROPERTIES LIMITED

4 ROSEBERY MEWS, MENTMORE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0UE,
Company Registration Number
02675101
Private Limited Company
Active

Company Overview

About Jopen Properties Ltd
JOPEN PROPERTIES LIMITED was founded on 1992-01-06 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Jopen Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOPEN PROPERTIES LIMITED
 
Legal Registered Office
4 ROSEBERY MEWS
MENTMORE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0UE
Other companies in LU7
 
Filing Information
Company Number 02675101
Company ID Number 02675101
Date formed 1992-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB626400860  
Last Datalog update: 2024-02-06 01:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOPEN PROPERTIES 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 JOPEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM ROBERTS
Director 2013-04-01
PENELOPE JOAN ROBERTS
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM STEWART SMITH
Company Secretary 2005-04-06 2012-01-06
PENELOPE JOAN ROBERTS
Company Secretary 1993-03-15 2005-04-06
JOHN WILLIAM ROBERTS
Director 1992-01-06 2005-04-06
WILLIAM JOHN WATTS
Company Secretary 1992-01-06 1993-03-15
ANDREW HENRY DAVID HOFFBRAND
Director 1992-01-06 1993-03-15
CHRISTOPHER MANSFIELD RAY
Director 1992-01-06 1993-03-15
WILLIAM JOHN WATTS
Director 1992-01-06 1993-03-15
MBC SECRETARIES LIMITED
Nominated Secretary 1992-01-06 1992-01-06
MBC NOMINEES LIMITED
Nominated Director 1992-01-06 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM ROBERTS ROSEBERY MEWS MENTMORE MANAGEMENT COMPANY LIMITED Director 2018-02-05 CURRENT 1991-11-05 Active
JOHN WILLIAM ROBERTS PERFORMANCENOW LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation

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
2023-08-23DIRECTOR APPOINTED MR PAUL ANDREW ROBERTS
2023-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-13CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026751010003
2022-04-27REGISTRATION OF A CHARGE / CHARGE CODE 026751010005
2022-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026751010005
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026751010002
2022-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ROBERTS
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-07CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-09-13AP01DIRECTOR APPOINTED MR IAN JOHN ROBERTS
2021-07-14RP04CS01
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026751010003
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1100
2017-01-09CS01
2016-11-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026751010002
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026751010001
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1100
2016-01-22AR0106/01/16 ANNUAL RETURN FULL LIST
2015-11-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 3 Rosebery Mews Mentmore Leighton Buzzard Bedfordshire LU7 0UE
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-20AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1100
2014-02-05AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24SH0124/07/13 STATEMENT OF CAPITAL GBP 1100
2013-07-02AP01DIRECTOR APPOINTED MR JOHN WILLIAM ROBERTS
2013-02-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0106/01/13 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0106/01/12 ANNUAL RETURN FULL LIST
2012-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM STEWART SMITH
2011-07-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0106/01/11 ANNUAL RETURN FULL LIST
2010-07-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0106/01/10 ANNUAL RETURN FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JOAN ROBERTS / 08/01/2010
2009-05-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-06-27AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-29363sRETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-20363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-13363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-01-13288bDIRECTOR RESIGNED
2006-01-13363(288)DIRECTOR RESIGNED
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-12363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-12363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-10-01363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS; AMEND
2003-09-09288aNEW DIRECTOR APPOINTED
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-14363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-03363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-16363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/00
2000-01-30363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-01-14363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1999-01-05AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-03-11AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS
1997-03-11287REGISTERED OFFICE CHANGED ON 11/03/97 FROM: MONKBARNS LODGE SANDY LANE NORTHWOOD MIDDX. HA6 3ER
1997-01-08363sRETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-02-27AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-26363sRETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS
1995-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-10363sRETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS
1994-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-26363sRETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS
1994-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-20SRES01ALTER MEM AND ARTS 27/03/93
1993-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-03-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-03-30CERTNMCOMPANY NAME CHANGED HOFFBRAND RAY WATTS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/03/93
1993-03-22288DIRECTOR RESIGNED
1993-03-22287REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 21A BRUTON PLACE LONDON W1X 7AB
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities



Licences & Regulatory approval
We could not find any licences issued to JOPEN PROPERTIES 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 JOPEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of JOPEN PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 JOPEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JOPEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOPEN PROPERTIES LIMITED
Trademarks
We have not found any records of JOPEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOPEN PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as JOPEN PROPERTIES LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where JOPEN PROPERTIES 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 JOPEN PROPERTIES 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 JOPEN PROPERTIES 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.