UKBizDB.co.uk

J & T PROPERTY MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & T Property Management Ltd. The company was founded 4 years ago and was given the registration number 12166629. The firm's registered office is in LONDON. You can find them at 68 Mottingham Lane, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:J & T PROPERTY MANAGEMENT LTD
Company Number:12166629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:68 Mottingham Lane, London, United Kingdom, SE12 9AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director12 December 2023Active
160, Green Lane, London, United Kingdom, SE9 2AR

Director20 August 2019Active
160, Green Lane, London, England, SE9 2AR

Director04 November 2019Active
68, Mottingham Lane, London, England, SE12 9AW

Director04 November 2019Active
68, Mottingham Lane, London, United Kingdom, SE12 9AW

Director20 August 2019Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director13 August 2021Active

People with Significant Control

Mr Ali M'Madjoini Mze Abdou
Notified on:13 December 2023
Status:Active
Date of birth:February 1974
Nationality:French
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mannylene Alsisto Villanueva
Notified on:13 August 2021
Status:Active
Date of birth:September 1985
Nationality:Spanish
Country of residence:England
Address:Suite 4, Europa House, Marsham Way, Gerrards Cross, England, SL9 8BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Melissa Anne Niroshini Thiruparan
Notified on:04 November 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:68, Mottingham Lane, London, United Kingdom, SE12 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Dr Davina Sutharshini Marisa Philips
Notified on:04 November 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:160, Green Lane, London, England, SE9 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Thiruparan Thuraisingam
Notified on:20 August 2019
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:68, Mottingham Lane, London, United Kingdom, SE12 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Janarththanan Jegatheeswaran
Notified on:20 August 2019
Status:Active
Date of birth:May 1985
Nationality:German
Country of residence:United Kingdom
Address:160, Green Lane, London, United Kingdom, SE9 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-12-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Persons with significant control

Cessation of a person with significant control.

Download
2023-12-16Change of name

Certificate change of name company.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-07Address

Change registered office address company with date old address new address.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.