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

J & P PARTNERS LIMITED

4 GREEN LANE BUSINESS PARK, 238 GREEN LANE NEW ELTHAM, LONDON, SE9 3TL,
Company Registration Number
05678533
Private Limited Company
Active

Company Overview

About J & P Partners Ltd
J & P PARTNERS LIMITED was founded on 2006-01-17 and has its registered office in London. The organisation's status is listed as "Active". J & P Partners Limited is a Private Limited Company registered in ENGLAND 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
J & P PARTNERS LIMITED
 
Legal Registered Office
4 GREEN LANE BUSINESS PARK
238 GREEN LANE NEW ELTHAM
LONDON
SE9 3TL
Other companies in DA17
 
Filing Information
Company Number 05678533
Company ID Number 05678533
Date formed 2006-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 23:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & P PARTNERS LIMITED
The accountancy firm based at this address is BAYAR HUGHES & CO 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 J & P PARTNERS LIMITED
The following companies were found which have the same name as J & P PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J & P PARTNERSHIP LIMITED UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE HASLAND CHESTERFIELD DERBYSHIRE S41 0QR Active - Proposal to Strike off Company formed on the 2012-01-18
J & P PARTNERS, L.L.C. 1502 S LINCOLN KNOXVILLE IA 50138 Active Company formed on the 2000-11-22
J & P PARTNERS, A CALIFORNIA LIMITED PARTNERSHIP 307 SNUG HARBOR RD. NEWPORT BEACH CA 92663 CANCELED Company formed on the 1993-05-28
J & P PARTNERS PTY LTD NSW 2290 Active Company formed on the 2014-01-20
J & P PARTNERSHIP ELIAS TERRACE Singapore 519820 Dissolved Company formed on the 2010-11-18
J & P PARTNERSHIP LLP ELIAS TERRACE Singapore 519820 Dissolved Company formed on the 2011-03-21
J & P PARTNERS MANAGEMENT LLC 2665 SOUTH BAYSHORE DRIVE MIAMI FL 33133 Inactive Company formed on the 2012-12-26
J & P PARTNERS, INC. 1201 HAYES STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1990-09-20

Company Officers of J & P PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
PRITPAL KAUR SINGH
Company Secretary 2006-01-17
JARNAIL SINGH
Director 2006-01-17
PRITPAL KAUR SINGH
Director 2006-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-01-17 2006-01-17
COMPANY DIRECTORS LIMITED
Nominated Director 2006-01-17 2006-01-17

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
2024-02-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-07-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-08-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 056785330008
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056785330008
2021-06-01PSC09Withdrawal of a person with significant control statement on 2021-06-01
2021-03-26PSC08Notification of a person with significant control statement
2021-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARNAIL SINGH
2021-03-26PSC07CESSATION OF JARNAIL SINGH AS A PERSON OF SIGNIFICANT CONTROL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08DISS40Compulsory strike-off action has been discontinued
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056785330007
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056785330006
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM 1 Albert Road Erith Kent DA17 5LQ
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JARNAIL SINGH / 15/03/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL KAUR SINGH / 15/03/2017
2017-03-15CH03SECRETARY'S DETAILS CHNAGED FOR PRITPAL KAUR SINGH on 2017-03-15
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/14 FROM 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0117/01/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0117/01/12 ANNUAL RETURN FULL LIST
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/12 FROM 22 Greenvale Road Eltham London SE9 1PD
2012-04-17CH01Director's details changed for Jarnail Singh on 2012-01-17
2012-03-05AA01Current accounting period extended from 31/01/12 TO 31/03/12
2011-09-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2011-03-24AR0117/01/11 FULL LIST
2010-10-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-31AR0117/01/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL KAUR SINGH / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JARNAIL SINGH / 31/03/2010
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-12AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-03363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-30ELRESS366A DISP HOLDING AGM 17/01/06
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-30ELRESS252 DISP LAYING ACC 17/01/06
2007-10-30ELRESS386 DISP APP AUDS 17/01/06
2007-02-27363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 60 MAYDAY GARDENS BLACKHEATH LONDON SE5 8NW
2007-02-27190LOCATION OF DEBENTURE REGISTER
2006-02-05288aNEW DIRECTOR APPOINTED
2006-02-05288aNEW SECRETARY APPOINTED
2006-02-05288bSECRETARY RESIGNED
2006-02-05288aNEW DIRECTOR APPOINTED
2006-02-05288bDIRECTOR RESIGNED
2006-02-0588(2)RAD 17/01/06--------- £ SI 100@1=100 £ IC 1/101
2006-01-17NEWINCINCORPORATION 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 J & P PARTNERS 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 J & P PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 220,694
Creditors Due After One Year 2012-03-31 £ 236,323
Creditors Due Within One Year 2013-03-31 £ 82,184
Creditors Due Within One Year 2012-03-31 £ 81,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 J & P PARTNERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 15,076
Cash Bank In Hand 2012-03-31 £ 6,479
Current Assets 2013-03-31 £ 34,076
Current Assets 2012-03-31 £ 24,871
Fixed Assets 2013-03-31 £ 332,797
Fixed Assets 2012-03-31 £ 340,745
Shareholder Funds 2013-03-31 £ 63,995
Shareholder Funds 2012-03-31 £ 48,129
Stocks Inventory 2013-03-31 £ 18,500
Stocks Inventory 2012-03-31 £ 18,000
Tangible Fixed Assets 2013-03-31 £ 296,797
Tangible Fixed Assets 2012-03-31 £ 295,745

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J & P PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & P PARTNERS LIMITED
Trademarks
We have not found any records of J & P PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & P PARTNERS 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 J & P PARTNERS 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 J & P PARTNERS 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 J & P PARTNERS 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 J & P PARTNERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1