Company NameJPW (No.3) Limited
DirectorsIqbal Jamal and Razia Iqbal Jamal
Company StatusActive
Company NumberSC601282
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Iqbal Jamal
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland
Director NameMrs Razia Iqbal Jamal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland
Secretary NameMrs Razia Iqbal Jamal
StatusCurrent
Appointed01 September 2018(2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland

Location

Registered Address4 South Tay Street
Dundee
DD1 1PA
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

15 October 2018Delivered on: 17 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those four flatted dwellinghouses comprising the southmost first floor bedsit, middle second floor bedsit, southmost second floor bedsit and middle third floor bedsit of the tenement of dwellinghouses at 18 polepark road, dundee DD1 5QS being the subjects registered in the land register of scotland under title number ANG80906.
Outstanding
15 October 2018Delivered on: 17 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those six flatted dwellinghouses comprising the right hand ground floor bedsit, middle first floor two roomed flat, left hand first floor bedsit, middle second floor two roomed flat, left hand second floor bedsit and left hand third floor bedsit of the tenement of dwellinghouses 6 polepark road, dundee DD1 5QS being the subjects registered in the land register of scotland under title number ANG80900.
Outstanding
15 October 2018Delivered on: 17 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) all and whole those subjects comprising the southmost top floor bedsit dwellinghouse of the tenement of dwellinghouses at 1 pitfour street, dundee DD2 2NT being the subjects registered in the land register of scotland under title numbers ANG80918 and (second) all and whole the subjects comprising the westmost ground floor bedsit flatted dwellinghouse in the tenement of dwellinghouses at 3A pitfour street, dundee DD2 2NT being the subjects registered in the land register of scotland under title number ANG80920.
Outstanding
15 October 2018Delivered on: 17 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those six flatted dwellinghouses comprising the westmost first floor bedsit, middle first floor bedsit, westmost second floor bedsit, middle second floor bedsit, westmost third floor bedsit, middle third floor. Bedsit, all known as and forming 5 milnbank road, dundee DD1 5QF and ground floor main door dwellinghouse known as and forming 7 milnbank road, dundee DD1 5QF being the subjects registered in the land register of scotland under title number ANG80908.
Outstanding
15 October 2018Delivered on: 17 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that main door dwellinghouse known as and forming 2 garland place, barrack road, dundee DD3 6HE being the subjects registered in the land register of scotland under title number ANG80905.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 82 peddie street, dundee, DD1 5LT.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 18 polepark road, dundee, DD1 5QS.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor, 1 lawrence street, dundee, DD1 5QG.
Outstanding
15 October 2018Delivered on: 17 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects consisting of the office forming the first floor and the office forming the second floor both of the tenement known as 11 panmure street, dundee, (second) all and whole that eastmost six roomed dwellinghouse with bathroom on the topmost flat or third floor of the tenement known as number 11 panmure street, dundee (third) all and whole those several subjects. Comprising the cellar below the tenement known as 11 panmure street and the strongroom premises adjoining the cellar below the tenement known as 13 panmure street, dundee, all being the subjects registered in the land register of scotland under title number ANG80910.
Outstanding
11 September 2018Delivered on: 20 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 May 2023Director's details changed for Mr Iqbal Jamal on 12 May 2023 (2 pages)
12 May 2023Director's details changed for Mrs Razia Iqbal Jamal on 12 May 2023 (2 pages)
16 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 January 2020Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
17 October 2018Registration of charge SC6012820008, created on 15 October 2018 (6 pages)
17 October 2018Registration of charge SC6012820005, created on 15 October 2018 (5 pages)
17 October 2018Registration of charge SC6012820010, created on 15 October 2018 (8 pages)
17 October 2018Registration of charge SC6012820006, created on 15 October 2018 (6 pages)
17 October 2018Registration of charge SC6012820007, created on 15 October 2018 (6 pages)
17 October 2018Registration of charge SC6012820009, created on 15 October 2018 (6 pages)
5 October 2018Registration of charge SC6012820002, created on 4 October 2018 (6 pages)
5 October 2018Registration of charge SC6012820004, created on 4 October 2018 (4 pages)
5 October 2018Registration of charge SC6012820003, created on 4 October 2018 (5 pages)
20 September 2018Registration of charge SC6012820001, created on 11 September 2018 (5 pages)
17 September 2018Appointment of Mrs Razia Iqbal Jamal as a secretary on 1 September 2018 (2 pages)
28 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP 100
(32 pages)