Jepwey Properties Limited EDGWARE


Jepwey Properties started in year 1956 as Private Limited Company with registration number 00567347. The Jepwey Properties company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Edgware at Elizabeth House. Postal code: HA8 7TT.

At the moment there are 2 directors in the the firm, namely Stephen T. and Geoffrey T.. In addition one secretary - Benjamin T. - is with the company. As of 30 April 2024, there was 1 ex director - Keith B.. There were no ex secretaries.

Jepwey Properties Limited Address / Contact

Office Address Elizabeth House
Office Address2 8th Floor, 54-58 High Street
Town Edgware
Post code HA8 7TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00567347
Date of Incorporation Sat, 9th Jun 1956
Industry Development of building projects
End of financial Year 30th September
Company age 68 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Stephen T.

Position: Director

Appointed: 24 March 2006

Benjamin T.

Position: Secretary

Appointed: 06 September 2002

Geoffrey T.

Position: Director

Appointed: 19 March 1992

Keith B.

Position: Director

Appointed: 19 March 1992

Resigned: 06 September 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Sarnell Properties Limited from Edgware, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sarnell Properties Limited

Elizabeth House 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01097312
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 209 6761 425 7371 819 3442 091 133      
Balance Sheet
Cash Bank On Hand    4 97724 76410 92418 80215 46818 964
Current Assets  45 284187 79246 20252 69247 06657 74840 29538 057
Debtors677 437768 04350 029187 79241 22527 92836 14238 94624 82719 093
Net Assets Liabilities  1 820 6011 895 5821 855 8992 076 3671 921 1551 857 3001 813 7071 919 616
Other Debtors   175 70924 58819 67020 24221 21719 2618 581
Property Plant Equipment   16 30713 86113 22511 84914 53913 35712 429
Tangible Fixed Assets19 45820 05317 17216 307      
Reserves/Capital
Called Up Share Capital12 50012 50012 50012 500      
Profit Loss Account Reserve55 38317 44460 972110 931      
Shareholder Funds1 209 6761 425 7371 819 3442 091 133      
Other
Accumulated Depreciation Impairment Property Plant Equipment   66 93269 37871 71273 80276 36878 72580 953
Additions Other Than Through Business Combinations Property Plant Equipment     1 6987145 2561 1751 300
Amounts Owed To Group Undertakings Participating Interests    704 406633 262748 402695 540746 784756 057
Bank Borrowings Overdrafts   779 239      
Corporation Tax Payable    7 850 12 51113 889356149
Creditors  727 025819 966736 193678 615782 776735 621768 079777 129
Depreciation Rate Used For Property Plant Equipment    151515151515
Fixed Assets2 132 9582 387 5532 502 3422 723 3072 774 8612 963 2252 911 8492 904 5392 913 3573 069 929
Increase From Depreciation Charge For Year Property Plant Equipment    2 4462 3342 0902 5662 3572 228
Investments   2 707 0002 761 0002 950 0002 900 0002 890 0002 900 0003 057 500
Investments Fixed Assets   2 707 0002 761 0002 950 0002 900 0002 890 0002 900 0003 057 500
Investments In Associates Joint Ventures Participating Interests   2 410 0002 450 0002 620 000-55 0002 555 0002 560 0002 587 500
Net Current Assets Liabilities-923 282-961 816-682 998-632 174-689 991-625 923-735 710-677 873-727 784-739 072
Other Creditors   25 38713 53510 07810 1289 9783 5023 552
Other Investments Other Than Loans   297 000311 00019 000335 000335 000340 000470 000
Property Plant Equipment Gross Cost    83 23984 93785 65190 90792 08293 382
Provisions For Liabilities Balance Sheet Subtotal  195 551195 551      
Taxation Including Deferred Taxation Balance Sheet Subtotal   228 497228 971260 935254 984369 366371 866411 241
Total Assets Less Current Liabilities1 209 6761 425 7371 819 3442 091 1332 084 8702 337 3022 176 1392 226 6662 185 5732 330 857
Trade Creditors Trade Payables   15 34010 40235 27511 73516 21417 43717 371
Trade Debtors Trade Receivables   12 08316 6378 25815 90017 7295 56610 512
Bank Borrowings Overdrafts Secured-437 391-700 700-687 640-779 239      
Creditors Due Within One Year1 600 7191 729 859733 027819 966      
Number Shares Allotted12 50012 50012 50012 500      
Other Aggregate Reserves18 32418 32418 32418 324      
Par Value Share 111      
Revaluation Reserve1 123 4691 377 4691 727 5481 949 378      
Share Capital Allotted Called Up Paid-12 500-12 500-12 500-12 500      
Tangible Fixed Assets Additions 4 1331502 013      
Tangible Fixed Assets Cost Or Valuation76 94381 07681 22683 239      
Tangible Fixed Assets Depreciation57 48561 02364 05466 932      
Tangible Fixed Assets Depreciation Charged In Period 3 5383 0312 878      
Value Shares Allotted12 50012 500        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search