Ja Property Limited DURHAM


Founded in 2001, Ja Property, classified under reg no. 04160471 is an active company. Currently registered at The Barn Rift Farm DH6 1BN, Durham the company has been in the business for 23 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022. Since 16th October 2001 Ja Property Limited is no longer carrying the name Jr Property.

There is a single director in the firm at the moment - John A., appointed on 14 February 2001. In addition, a secretary was appointed - Rachel M., appointed on 9 September 2002. Currenlty, the firm lists one former director, whose name is Judith A. and who left the the firm on 9 September 2002. In addition, there is one former secretary - John A. who worked with the the firm until 9 September 2002.

Ja Property Limited Address / Contact

Office Address The Barn Rift Farm
Office Address2 Pittington Lane
Town Durham
Post code DH6 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160471
Date of Incorporation Wed, 14th Feb 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Rachel M.

Position: Secretary

Appointed: 09 September 2002

John A.

Position: Director

Appointed: 14 February 2001

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2001

Resigned: 14 February 2001

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 14 February 2001

Resigned: 14 February 2001

John A.

Position: Secretary

Appointed: 14 February 2001

Resigned: 09 September 2002

Judith A.

Position: Director

Appointed: 14 February 2001

Resigned: 09 September 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is John A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jr Property October 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 395 9631 503 237      
Balance Sheet
Cash Bank In Hand56 34086 427      
Cash Bank On Hand  133 469186 597276 306284 733336 101446 350
Current Assets67 251113 830177 231193 183298 576302 267404 089578 627
Debtors10 91127 40343 7626 58622 27017 53467 988132 277
Net Assets Liabilities  1 616 2231 783 7892 071 2872 382 9103 795 7044 377 413
Net Assets Liabilities Including Pension Asset Liability1 395 9631 503 237      
Other Debtors  4 0953 4653 465 1 8901 890
Property Plant Equipment  13552  5 7594 272
Tangible Fixed Assets1 393330      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve1 395 9621 503 236      
Shareholder Funds1 395 9631 503 237      
Other
Amount Specific Advance Or Credit Directors 18 06235 72872 729 36 86015 57231 341
Amount Specific Advance Or Credit Made In Period Directors  17 666122 643  26 96547 451
Amount Specific Advance Or Credit Repaid In Period Directors   231 100  5 677538
Accrued Liabilities Deferred Income  11 65516 51915 5618 143254 583189 583
Accumulated Depreciation Impairment Property Plant Equipment  7 7127 7957 847 4612 396
Additions Other Than Through Business Combinations Investment Property Fair Value Model   414 5513 162 226620 3111 574 597 
Bank Borrowings  237 525400 0003 375 5113 672 0164 592 5004 244 153
Bank Borrowings Overdrafts  41 10522 656205 209222 488348 347348 347
Creditors  196 420377 3443 170 3023 449 5284 498 7364 085 389
Creditors Due After One Year282 258239 383      
Creditors Due Within One Year76 12275 407      
Fixed Assets1 687 0921 704 1971 715 8252 130 2935 292 4675 912 7788 829 3108 827 823
Increase From Depreciation Charge For Year Property Plant Equipment   8352 4611 935
Investment Property  1 715 6902 130 2415 292 4675 912 7788 823 5518 823 551
Investment Property Fair Value Model  1 715 6902 130 2415 292 4675 912 7788 823 551 
Net Current Assets Liabilities-8 87138 42396 81830 840-47 986-77 448-287 022-100 923
Number Shares Allotted 1      
Number Shares Issued Fully Paid   11111
Other Taxation Social Security Payable  27 26650 43970 77081 405203 683149 711
Par Value Share 1 11111
Prepayments Accrued Income  2 2542 77410 36810 85522 12620 965
Property Plant Equipment Gross Cost  7 8477 8477 847 6 2206 668
Provisions    2 8922 892247 848264 098
Provisions For Liabilities Balance Sheet Subtotal    2 8922 892247 848264 098
Secured Debts317 878278 630      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 18 168      
Tangible Fixed Assets Cost Or Valuation7 8471 703 867      
Tangible Fixed Assets Depreciation6 4547 517      
Tangible Fixed Assets Depreciation Charged In Period 1 063      
Total Assets Less Current Liabilities1 678 2211 742 6201 812 6432 161 1335 244 4815 835 3308 542 2888 726 900
Trade Creditors Trade Payables  387  30 8194 23811 334
Trade Debtors Trade Receivables  1 6853478 4376 67943 97278 081
Advances Credits Directors14 88218 062      
Advances Credits Repaid In Period Directors3 878       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 847  
Disposals Property Plant Equipment     7 847  
Other Creditors      7 2177 217
Total Additions Including From Business Combinations Property Plant Equipment      6 220448

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements