Company NameJLL Properties Ltd
DirectorJames Hewitt
Company StatusActive
Company NumberSC375335
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr James Hewitt
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 A Butlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland

Location

Registered Address3 A Butlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
ConstituencyMidlothian
WardMidlothian South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Hewitt
100.00%
Ordinary

Financials

Year2014
Net Worth£23,464
Cash£3,206
Current Liabilities£97,752

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

8 April 2013Delivered on: 29 April 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: A registered charge
Particulars: 277 north high street, musselburgh.
Outstanding
12 May 2011Delivered on: 20 May 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18/1 lochend avenue edinburgh.
Outstanding
12 May 2011Delivered on: 20 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18/1 lochend avenue edinburgh MID68781.
Outstanding
27 May 2010Delivered on: 15 June 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3A butlerfield estate bonnyrigg.
Outstanding

Filing History

2 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
24 March 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Satisfaction of charge 2 in full (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
29 April 2013Registration of charge 3753350004 (15 pages)
29 April 2013Registration of charge 3753350004 (15 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 April 2011Director's details changed for Mr James Hewitt on 26 May 2010 (2 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Mr James Hewitt on 26 May 2010 (2 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
6 August 2010Registered office address changed from 66 Lawson Way Tranent East Lothian EH33 2QT Scotland on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 66 Lawson Way Tranent East Lothian EH33 2QT Scotland on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 66 Lawson Way Tranent East Lothian EH33 2QT Scotland on 6 August 2010 (1 page)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)