Jxl Property Ltd

General information

Name:

Jxl Property Limited

Office Address:

Unit 506 Pill Box Studios 115 Coventry Road E2 6GG London

Number: 06902122

Incorporation date: 2009-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jxl Property came into being in 2009 as a company enlisted under no 06902122, located at E2 6GG London at Unit 506 Pill Box Studios. The company has been in business for fifteen years and its current status is active. It 's been five years since It's name is Jxl Property Ltd, but up till 2019 the business name was Sterling De Vere Dalston and up to that point, until November 15, 2012 this company was known as De Vere Pm Nl. It means this company used four other names. The enterprise's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. The company's latest accounts describe the period up to 2022-05-31 and the most recent annual confirmation statement was filed on 2023-05-02.

There is just one director at the moment managing the following firm, specifically Jake E. who's been performing the director's responsibilities since May 11, 2009.

Jake E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Jxl Property Ltd 2019-05-16
  • Sterling De Vere Dalston Ltd 2012-11-15
  • De Vere Pm Nl Ltd 2012-08-16
  • Property Sauce Ltd 2009-05-11

Financial data based on annual reports

Company staff

Jake E.

Role: Director

Appointed: 11 May 2009

Latest update: 25 April 2024

Jake E.

Role: Secretary

Appointed: 11 May 2009

Latest update: 25 April 2024

People with significant control

Jake E.
Notified on 11 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1 Gloucester Square

Post code:

E2 8RS

City / Town:

London

HQ address,
2013

Address:

256 Bethnal Green Road

Post code:

E2 0AA

City / Town:

London

HQ address,
2014

Address:

256 Bethnal Green Road

Post code:

E2 0AA

City / Town:

London

HQ address,
2015

Address:

256 Bethnal Green Road

Post code:

E2 0AA

City / Town:

London

HQ address,
2016

Address:

256 Bethnal Green Road

Post code:

E2 0AA

City / Town:

London

Accountant/Auditor,
2013

Name:

Taxpoint Direct Limited

Address:

Mae House 96 George Lane South Woodford

Post code:

E18 1AD

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Taxpoint Direct Limited

Address:

Mae House 96 George Lane South Woodford

Post code:

E18 1AD

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age