You are here: bizstats.co.uk > a-z index > J list > JW list

Jwl Property Finance Limited LONDON


Founded in 1981, Jwl Property Finance, classified under reg no. 01548759 is an active company. Currently registered at 78 Ladbroke Road W11 3NU, London the company has been in the business for 43 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th May 1998 Jwl Property Finance Limited is no longer carrying the name Hbl Property Finance.

The firm has 3 directors, namely Antonia S., Adrian L. and Jeremy L.. Of them, Jeremy L. has been with the company the longest, being appointed on 7 May 1991 and Antonia S. and Adrian L. have been with the company for the least time - from 6 March 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jwl Property Finance Limited Address / Contact

Office Address 78 Ladbroke Road
Town London
Post code W11 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01548759
Date of Incorporation Wed, 4th Mar 1981
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 08 March 2021

Antonia S.

Position: Director

Appointed: 06 March 2012

Adrian L.

Position: Director

Appointed: 06 March 2012

Jeremy L.

Position: Director

Appointed: 07 May 1991

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 May 1998

Resigned: 08 March 2021

Britta L.

Position: Director

Appointed: 06 May 1998

Resigned: 01 July 2022

Jeremy L.

Position: Secretary

Appointed: 06 May 1998

Resigned: 29 May 1998

Colin S.

Position: Director

Appointed: 14 May 1997

Resigned: 06 May 1998

David B.

Position: Director

Appointed: 14 May 1997

Resigned: 06 May 1998

Ian D.

Position: Director

Appointed: 01 August 1996

Resigned: 06 May 1998

Robert W.

Position: Director

Appointed: 17 July 1996

Resigned: 01 May 1997

Melvin M.

Position: Director

Appointed: 01 May 1995

Resigned: 01 May 1997

Theodore M.

Position: Director

Appointed: 05 October 1992

Resigned: 06 May 1998

John M.

Position: Director

Appointed: 07 May 1991

Resigned: 13 February 1997

Timothy O.

Position: Director

Appointed: 07 May 1991

Resigned: 31 December 1992

Kenneth C.

Position: Secretary

Appointed: 07 May 1991

Resigned: 06 May 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Jeremy L. This PSC has 75,01-100% voting rights and has 25-50% shares.

Jeremy L.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hbl Property Finance May 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 596 2484 185 0361 089 101
Current Assets14 076 23914 188 65814 325 740
Debtors81 02710 003 62213 236 639
Net Assets Liabilities16 357 54016 463 45416 595 509
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 047 
Amounts Owed By Related Parties7 398 9649 898 96413 098 964
Average Number Employees During Period555
Corporation Tax Payable18 71226 15030 976
Creditors4 740 0004 740 0004 740 000
Current Tax For Period 26 32630 976
Debentures In Issue4 740 0004 740 0004 740 000
Investments Fixed Assets7 107 5447 107 5447 107 544
Net Current Assets Liabilities13 989 99614 095 91014 227 965
Other Creditors60 66060 66060 660
Other Taxation Social Security Payable2 1492 6202 311
Property Plant Equipment Gross Cost 8 047 
Total Assets Less Current Liabilities21 097 54021 203 45421 335 509
Trade Creditors Trade Payables4 7223 3183 828
Trade Debtors Trade Receivables81 027104 658137 675

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements