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

O&J PROPERTY LIMITED

28 STOCKWELL PARK CRESCENT, LONDON, SW9 0DE,
Company Registration Number
02310921
Private Limited Company
Active

Company Overview

About O&j Property Ltd
O&J PROPERTY LIMITED was founded on 1988-10-31 and has its registered office in London. The organisation's status is listed as "Active". O&j Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
O&J PROPERTY LIMITED
 
Legal Registered Office
28 STOCKWELL PARK CRESCENT
LONDON
SW9 0DE
Other companies in EC3A
 
Previous Names
IMAS CORPORATE ADVISORS LIMITED24/01/2024
Filing Information
Company Number 02310921
Company ID Number 02310921
Date formed 1988-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB372284391  
Last Datalog update: 2024-04-07 03:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O&J PROPERTY 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.
Companies with same name O&J PROPERTY LIMITED
The following companies were found which have the same name as O&J PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
O&J PROPERTY LIMITED The Old Post Office 41-43 Market Place Chippenham WILTSHIRE SN15 3HR Active - Proposal to Strike off Company formed on the 2016-03-10
O&J PROPERTY INVESTMENTS LTD 16 CHATSWORTH DRIVE WETHERBY LS22 6XY Active Company formed on the 2020-11-15
O&J PROPERTY GROUP LP 212 SLEEPY OAKS DR KINGSLAND TX 78639 Active Company formed on the 2022-04-11
O&J PROPERTY MANAGEMENT LTD 15 VICKERS CLOSE GEDLING NOTTINGHAM NG4 4LN Active Company formed on the 2024-01-01

Company Officers of O&J PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARGARET LAUGHTON-SCOTT
Company Secretary 2015-01-31
JACQUELINE MARGARET LAUGHTON-SCOTT
Director 2014-09-19
OLIVER EDWARD LAUGHTON-SCOTT
Director 1992-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT SIMPSON
Company Secretary 2002-09-16 2017-04-24
ANTONY MICHAEL GREEN
Director 2011-05-23 2013-01-31
FREDRIK PER HANSSON
Director 2011-05-16 2013-01-31
BRUCE WAI-PING MCINTYRE
Director 2011-05-19 2013-01-31
JAMES ROBERT SIMPSON
Director 2011-05-16 2013-01-31
JEREMY MALCOLM PRESCOTT
Director 2010-06-24 2011-08-01
WILLIAM LAWRENCE HENSON
Director 1997-10-01 2010-02-08
OLIVER EDWARD LAUGHTON-SCOTT
Company Secretary 1997-07-11 2009-06-30
JACQUELINE LAUGHTON SCOTT
Company Secretary 1997-08-21 2003-06-30
RODERICK NICHOLAS PRIESTLEY SIMPSON
Director 1999-07-12 2002-02-06
GARNER KENNETH HAZELL
Director 1995-10-31 2001-09-18
JOHN ROBERT CHRISTIAN YOUNG
Director 1999-10-21 2000-01-31
MILES TRISTRAM NICHOLSON
Company Secretary 1994-10-14 1997-07-11
FREDERICK JAMES FERGUSON
Director 1994-10-21 1997-07-11
OLIVER EDWARD LAUGHTON-SCOTT
Company Secretary 1992-10-31 1994-10-14
FREDERICK MARCH PHILLIPS DELISLE
Director 1992-10-31 1994-09-30
JULIANNE JESSUP
Director 1992-10-31 1993-06-30
PETER DAVID ALLEN
Director 1992-10-31 1993-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MARGARET LAUGHTON-SCOTT OLS IMAS LIMITED Director 2014-09-19 CURRENT 2011-05-31 Active
JACQUELINE MARGARET LAUGHTON-SCOTT VISTASERVE LIMITED Director 2013-01-26 CURRENT 1983-12-21 Active - Proposal to Strike off
OLIVER EDWARD LAUGHTON-SCOTT OLS IMAS LIMITED Director 2011-05-31 CURRENT 2011-05-31 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
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-24Company name changed imas corporate advisors LIMITED\certificate issued on 24/01/24
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-19AAMDAmended mirco entity accounts made up to 2019-06-30
2020-02-19AAMDAmended mirco entity accounts made up to 2019-06-30
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-30PSC07CESSATION OF OLIVER EDWARD LAUGHTON-SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARGARET LAUGHTON-SCOTT
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 10 PHILPOT LANE LONDON EC3M 8AA ENGLAND
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 10 PHILPOT LANE LONDON EC3M 8AA ENGLAND
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 10 PHILPOT LANE LONDON EC3M 8AA GREAT BRITAIN
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 10 PHILPOT LANE LONDON EC3M 8AA GREAT BRITAIN
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 106 LEADENHALL STREET LONDON EC3A 4AA
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 106 LEADENHALL STREET LONDON EC3A 4AA
2017-04-26TM02APPOINTMENT TERMINATED, SECRETARY JAMES SIMPSON
2017-04-26TM02APPOINTMENT TERMINATED, SECRETARY JAMES SIMPSON
2017-03-30AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-30AA30/06/16 TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-12AP03SECRETARY APPOINTED MRS JACQUELINE MARGARET LAUGHTON-SCOTT
2016-03-12AP03SECRETARY APPOINTED MRS JACQUELINE MARGARET LAUGHTON-SCOTT
2016-02-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-17AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ROBERT SIMPSON on 2015-07-15
2015-03-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-20AP01DIRECTOR APPOINTED MRS JACQUELINE MARGARET LAUGHTON-SCOTT
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-25AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AA01Previous accounting period shortened from 30/09/13 TO 30/06/13
2013-07-03AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK HANSSON
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCINTYRE
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GREEN
2012-08-23AR0130/06/12 FULL LIST
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 11-12 BURY STREET LONDON EC3A 5AT
2012-05-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-07AA01PREVEXT FROM 30/06/2011 TO 30/09/2011
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PRESCOTT
2011-07-04AR0130/06/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED MR ANTONY MICHAEL GREEN
2011-05-19AP01DIRECTOR APPOINTED MR BRUCE WAI-PING MCINTYRE
2011-05-16AP01DIRECTOR APPOINTED MR FREDRIK PER HANSSON
2011-05-16AP01DIRECTOR APPOINTED MR JAMES ROBERT SIMPSON
2010-11-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-31AR0130/06/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER EDWARD LAUGHTON-SCOTT / 30/06/2010
2010-06-24AP01DIRECTOR APPOINTED MR JEREMY MALCOLM PRESCOTT
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENSON
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-18363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY OLIVER LAUGHTON-SCOTT
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-2588(2)RAD 19/03/07--------- £ SI 89998@1=89998 £ IC 10002/100000
2007-04-05RES04£ NC 10101/200000 19/03
2007-04-05123NC INC ALREADY ADJUSTED 19/01/07
2007-04-05RES14£89998 19/03/07
2007-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-05RES12VARYING SHARE RIGHTS AND NAMES
2007-02-06AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-03363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-06363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-06363sRETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363(288)SECRETARY RESIGNED
2003-07-15363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-26288aNEW SECRETARY APPOINTED
2002-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-14CERTNMCOMPANY NAME CHANGED IMAS CONSULTANTS LTD CERTIFICATE ISSUED ON 14/05/02
2002-02-20288bDIRECTOR RESIGNED
2002-02-20RES04£ NC 10100/10101 06/02/
2002-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-20RES13AGREEMENT SECTION 320 06/02/02
2002-02-20123NC INC ALREADY ADJUSTED 06/02/02
2002-02-2088(2)RAD 06/02/02--------- £ SI 1@1=1 £ IC 10002/10003
2001-12-06287REGISTERED OFFICE CHANGED ON 06/12/01 FROM: ARTHUR CASTLE HOUSE 33 CREECHURCH LANE LONDON EC3A 5EB
2001-10-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-20288bDIRECTOR RESIGNED
2001-07-05363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: POLAR HOUSE 5 CRANMER ROAD OVAL LONDON SW9 6EJ
2000-02-06288bDIRECTOR RESIGNED
1999-11-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to O&J PROPERTY 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 O&J PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
O&J PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Bank Borrowings Overdrafts 2013-06-30 £ 0
Creditors Due After One Year 2012-10-01 £ 0
Creditors Due Within One Year 2012-10-01 £ 43,517
Creditors Due Within One Year 2011-10-01 £ 1,712
Other Creditors Due Within One Year 2012-10-01 £ 0
Provisions For Liabilities Charges 2012-10-01 £ 0
Taxation Social Security Due Within One Year 2012-10-01 £ 1,895
Trade Creditors Within One Year 2012-10-01 £ 6

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
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 O&J PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100,000
Called Up Share Capital 2011-10-01 £ 100,000
Cash Bank In Hand 2012-10-01 £ 77,473
Cash Bank In Hand 2011-10-01 £ 172,921
Current Assets 2012-10-01 £ 377,473
Current Assets 2011-10-01 £ 372,921
Debtors 2012-10-01 £ 300,000
Fixed Assets 2012-10-01 £ 1,000,000
Fixed Assets 2011-10-01 £ 958,384
Other Debtors 2012-10-01 £ 300,000
Shareholder Funds 2012-10-01 £ 1,333,956
Shareholder Funds 2011-10-01 £ 1,329,593
Tangible Fixed Assets 2012-10-01 £ 1,000,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of O&J PROPERTY LIMITED registering or being granted any patents
Domain Names

O&J PROPERTY LIMITED owns 5 domain names.

imas-corporate.co.uk   imas-insight.co.uk   imasadvisors.co.uk   imasinfo.co.uk   imasinsight.co.uk  

Trademarks
We have not found any records of O&J PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O&J PROPERTY 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 (64999 - Financial intermediation not elsewhere classified) as O&J PROPERTY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where O&J PROPERTY 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 O&J PROPERTY 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 O&J PROPERTY 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.