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

JOINT LONDON PROPERTIES LIMITED

ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
00734250
Private Limited Company
Active

Company Overview

About Joint London Properties Ltd
JOINT LONDON PROPERTIES LIMITED was founded on 1962-09-03 and has its registered office in London. The organisation's status is listed as "Active". Joint London Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOINT LONDON PROPERTIES LIMITED
 
Legal Registered Office
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in WC1N
 
Filing Information
Company Number 00734250
Company ID Number 00734250
Date formed 1962-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 11:31:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOINT LONDON PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US 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 JOINT LONDON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HAROLD CHARLES PASHA
Company Secretary 1999-10-19
HAROLD CHARLES PASHA
Director 1991-07-24
NICOLA PASHA
Director 1999-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
LILY PASHA
Company Secretary 1991-07-24 1999-10-19
LILY PASHA
Director 1991-07-24 1999-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD CHARLES PASHA MARKET PLACE INVESTMENTS LIMITED Company Secretary 1991-11-12 CURRENT 1990-11-12 Active
HAROLD CHARLES PASHA LOTRISE LIMITED Company Secretary 1991-09-04 CURRENT 1989-09-04 Active
HAROLD CHARLES PASHA JOINT LONDON HOLDINGS LIMITED Company Secretary 1991-07-24 CURRENT 1986-02-12 Active
HAROLD CHARLES PASHA SCORECROWN LIMITED Company Secretary 1991-07-24 CURRENT 1979-10-16 Active
HAROLD CHARLES PASHA EXCHANGE SECURITIES LIMITED Company Secretary 1991-05-30 CURRENT 1989-05-30 Active
HAROLD CHARLES PASHA SARWAY LIMITED Company Secretary 1991-05-17 CURRENT 1989-05-17 Active
HAROLD CHARLES PASHA J.L.P. CHARITY TRUSTEES LIMITED Company Secretary 1991-03-11 CURRENT 1977-12-12 Active
HAROLD CHARLES PASHA JLH SECURITIES LTD Director 2015-09-27 CURRENT 2015-09-27 Active
HAROLD CHARLES PASHA THE WESTERN CHARITABLE FOUNDATION Director 2012-04-30 CURRENT 2012-04-30 Active
HAROLD CHARLES PASHA WCF CENTRE LIMITED Director 2007-11-16 CURRENT 2007-11-16 Dissolved 2013-11-05
HAROLD CHARLES PASHA J.PASHA & CO. Director 1991-12-31 CURRENT 1943-09-08 Active
HAROLD CHARLES PASHA MARKET PLACE INVESTMENTS LIMITED Director 1991-11-12 CURRENT 1990-11-12 Active
HAROLD CHARLES PASHA LOTRISE LIMITED Director 1991-09-04 CURRENT 1989-09-04 Active
HAROLD CHARLES PASHA JOINT LONDON HOLDINGS LIMITED Director 1991-07-24 CURRENT 1986-02-12 Active
HAROLD CHARLES PASHA SCORECROWN LIMITED Director 1991-07-24 CURRENT 1979-10-16 Active
HAROLD CHARLES PASHA EXCHANGE SECURITIES LIMITED Director 1991-05-30 CURRENT 1989-05-30 Active
HAROLD CHARLES PASHA SARWAY LIMITED Director 1991-05-17 CURRENT 1989-05-17 Active
HAROLD CHARLES PASHA J.L.P. CHARITY TRUSTEES LIMITED Director 1991-03-11 CURRENT 1977-12-12 Active
NICOLA PASHA EXCHANGE SECURITIES LIMITED Director 1999-10-19 CURRENT 1989-05-30 Active
NICOLA PASHA SARWAY LIMITED Director 1999-10-19 CURRENT 1989-05-17 Active
NICOLA PASHA LOTRISE LIMITED Director 1999-10-19 CURRENT 1989-09-04 Active
NICOLA PASHA MARKET PLACE INVESTMENTS LIMITED Director 1999-10-19 CURRENT 1990-11-12 Active
NICOLA PASHA JOINT LONDON HOLDINGS LIMITED Director 1999-10-19 CURRENT 1986-02-12 Active
NICOLA PASHA SCORECROWN LIMITED Director 1999-10-19 CURRENT 1979-10-16 Active
NICOLA PASHA J.PASHA & CO. Director 1999-10-19 CURRENT 1943-09-08 Active
NICOLA PASHA J.L.P. CHARITY TRUSTEES LIMITED Director 1999-10-19 CURRENT 1977-12-12 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
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-16CESSATION OF EXCHANGE SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16Notification of Joint London Holdings Limited as a person with significant control on 2022-06-15
2023-03-16CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 6000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-06-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 6000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-30AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 42 Doughty Street London WC1N 2LY
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 6000
2016-03-16AR0101/03/16 ANNUAL RETURN FULL LIST
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 6000
2015-03-04AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 6000
2014-03-10AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-12AR0101/03/13 ANNUAL RETURN FULL LIST
2012-04-12AR0101/03/12 ANNUAL RETURN FULL LIST
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-04-18AR0101/03/11 ANNUAL RETURN FULL LIST
2011-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-03-23AR0101/03/10 ANNUAL RETURN FULL LIST
2009-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/08
2009-03-16363aReturn made up to 01/03/09; no change of members
2008-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/07
2008-04-11363sRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-25363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-05363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-28363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-12363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-12-22395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-26363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-27363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-06363(288)SECRETARY RESIGNED
2001-04-06363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-09363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-02-14288aNEW SECRETARY APPOINTED
2000-01-18288bDIRECTOR RESIGNED
2000-01-18288aNEW DIRECTOR APPOINTED
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-05363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-07-28395PARTICULARS OF MORTGAGE/CHARGE
1998-04-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-04363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-04-03363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-06363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1996-04-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-26363sRETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS
1995-04-19AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-07-28363sRETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOINT LONDON 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 JOINT LONDON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE AND FLOATING CHARGE 2000-05-04 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 2000-05-04 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1998-07-21 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA
LEGAL CHARGE AND FLOATING CHARGE 1992-01-13 Satisfied ALLIED DUNBAR ASSURANCE PLC
SEVEN LEGAL CHARGES DATED 2.3.84 AND LEGAL CHARGES DATED 18.12.86 6.4.88 AND 27.10.88 1991-01-11 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 1991-01-10 Satisfied ALLIED DUNBAR ASSURANCE PLC
1989-01-12 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE FLOATING CHARGE 1988-10-27 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1981-05-14 Satisfied HAMBRO LIFE ASSURANCE LIMITED
LEGAL CHARGE 1973-06-07 Satisfied NORTHERN COMMERCIAL TRUST LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 JOINT LONDON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JOINT LONDON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOINT LONDON PROPERTIES LIMITED
Trademarks
We have not found any records of JOINT LONDON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOINT LONDON 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 (99999 - Dormant Company) as JOINT LONDON PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JOINT LONDON 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 JOINT LONDON 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 JOINT LONDON 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.