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

JST PROPERTIES LIMITED

1 COW CLOSE, LANGFORD ROAD, BIGGLESWADE, BEDFORDSHIRE, SG18 9JT,
Company Registration Number
04256280
Private Limited Company
Active

Company Overview

About Jst Properties Ltd
JST PROPERTIES LIMITED was founded on 2001-07-20 and has its registered office in Biggleswade. The organisation's status is listed as "Active". Jst Properties 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
JST PROPERTIES LIMITED
 
Legal Registered Office
1 COW CLOSE
LANGFORD ROAD
BIGGLESWADE
BEDFORDSHIRE
SG18 9JT
Other companies in SG18
 
Filing Information
Company Number 04256280
Company ID Number 04256280
Date formed 2001-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 10:22:17
Primary Source:Companies House
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 JST PROPERTIES LIMITED
The following companies were found which have the same name as JST PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JST PROPERTIES, LLC 2906 e. main street Broome ENDwell NY 13760 Active Company formed on the 2005-03-11
JST PROPERTIES LLC 1016 South Miller Street Lakewood CO 80226 Delinquent Company formed on the 2012-01-10
JST PROPERTIES, LLC 4182 N ROXY DRIVE MEDFORD OR 97504 Active Company formed on the 2008-04-21
JST PROPERTIES LLC 301 W UMPTANUM RD STE 2 ELLENSBURG WA 989260000 Active Company formed on the 2014-05-02
JST PROPERTIES, LTD. 26020 BROADWAY AVE - OAKWOOD OH 441460000 Active Company formed on the 1998-12-21
JST PROPERTIES Singapore Dissolved Company formed on the 2008-09-11
Jst Properties, Inc. Delaware Unknown
JST PROPERTIES, LLC 315 AVE A FORT PIERCE FL 34950 Inactive Company formed on the 2005-08-22
JST PROPERTIES, LLC 16520 S.TAMIAMI TRL FORT MYERS FL 33908 Inactive Company formed on the 2004-12-27
JST PROPERTIES, LLC 315 SOUTH HYDE PARK AVENUE TAMPA FL 33606 Inactive Company formed on the 2002-09-30
JST PROPERTIES LEICESTER LIMITED 11 HILLRISE AVENUE LEICESTER LE3 2GL Active Company formed on the 2017-08-02
JST PROPERTIES, LLC 3209 S GROVE ST FORT WORTH TX 76110 Active Company formed on the 2008-07-10
JST PROPERTIES LLC Georgia Unknown
JST PROPERTIES LLC Michigan UNKNOWN
JST PROPERTIES LLC Michigan UNKNOWN
JST PROPERTIES LLC Michigan UNKNOWN
JST PROPERTIES LLC New Jersey Unknown
JST PROPERTIES LLC California Unknown
JST PROPERTIES INC North Carolina Unknown
Jst Properties LLC Indiana Unknown

Company Officers of JST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PHYLLIS ALLAN
Company Secretary 2001-07-28
JAMES SIMON ALLAN
Director 2001-07-28
SUSAN PHYLLIS ALLAN
Director 2001-07-28
TONY SCOTT ALLAN
Director 2001-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE FURNESS
Company Secretary 2001-07-20 2001-07-28
CHRISTOPHER JAMES STONEMAN
Director 2001-07-20 2001-07-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-20 2001-07-20
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-20 2001-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PHYLLIS ALLAN F.D. O'DELL & SONS LIMITED Company Secretary 1991-03-27 CURRENT 1954-03-27 Active
JAMES SIMON ALLAN F.D. O'DELL & SONS LIMITED Director 1991-03-27 CURRENT 1954-03-27 Active
SUSAN PHYLLIS ALLAN F.D. O'DELL & SONS LIMITED Director 1991-03-27 CURRENT 1954-03-27 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
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-03-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-22AD03Registers moved to registered inspection location of 18B Shefford Road Meppershall Shefford SG17 5LJ
2021-07-22AD02Register inspection address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to 18B Shefford Road Meppershall Shefford SG17 5LJ
2021-04-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CH01Director's details changed for Tony Scott Allan on 2011-03-22
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 33000
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 33000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-08-11CH01Director's details changed for Tony Scott Allan on 2001-07-28
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 33000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 33000
2015-07-23AR0120/07/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 33000
2014-07-29AR0120/07/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0120/07/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0120/07/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PHYLLIS ALLAN / 22/03/2011
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY SCOTT ALLAN / 22/03/2011
2012-03-09CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN PHYLLIS ALLAN on 2011-03-22
2011-08-01AR0120/07/11 ANNUAL RETURN FULL LIST
2011-08-01AD02Register inspection address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY SCOTT ALLAN / 22/03/2011
2011-04-07CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN PHYLLIS ALLAN on 2011-03-22
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PHYLLIS ALLAN / 22/03/2011
2011-04-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0120/07/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-21AD02SAIL ADDRESS CREATED
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-25RES01ADOPT ARTICLES 16/08/2009
2009-07-20363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / TONY ALLAN / 20/07/2009
2009-07-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN ALLAN / 20/07/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN / 20/07/2009
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-20363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-27363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-18225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-08-18363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-30363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-16363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-08-2288(2)RAD 28/07/01--------- £ SI 29999@1=29999 £ IC 1/30000
2001-08-13288bSECRETARY RESIGNED
2001-08-13288aNEW SECRETARY APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288bDIRECTOR RESIGNED
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-24288bDIRECTOR RESIGNED
2001-07-24288bSECRETARY RESIGNED
2001-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 JST PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JST PROPERTIES LIMITED
Trademarks
We have not found any records of JST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JST 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 JST PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JST 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 JST 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 JST 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.
    Other companies at postcode SG18 9JT