Company NameJPW (No.4) Limited
DirectorsIqbal Jamal and Razia Iqbal Jamal
Company StatusActive
Company NumberSC601284
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 the subjects forming the northmost dwellinghouse on the ground floor of the tenement known as 22 benvie road, dundee, DD2 2LG, being the subjects registered in the land register of scotland under title number ANG80907.
Outstanding
15 October 2018Delivered on: 17 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forming the north-most ground floor dwellinghouse of the tenement known as 36 wolseley street, dundee, DD3 7QJ, being the subjects registered in the land register of scotland under title number ANG80911.
Outstanding
15 October 2018Delivered on: 17 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 37 step row, dundee, DD2 1AH, being the subjects registered in the land register of scotland under title number ANG80904.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2/R 20 black street, dundee DD2 2LF.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 55 west lyon street, dundee, DD4 6QP.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: 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: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2/L, 5 milnbank road, dundee, DD1 5QF.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 89 commercial street, dundee, DD1 2AF;. 91 commercial street, dundee, DD1 2AF.
Outstanding
15 October 2018Delivered on: 17 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forming the southmost flatted dwellinghouse on the second floor above the ground floor of the tenement known as 5 and 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 the subjects known as and forming 2ND floor flat, 63 constitution road, dundee, DD1 1LA, being the subjects registered in the land register of scotland under title number ANG80903.
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 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 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 SC6012840010, created on 15 October 2018 (5 pages)
17 October 2018Registration of charge SC6012840011, created on 15 October 2018 (5 pages)
17 October 2018Registration of charge SC6012840007, created on 15 October 2018 (5 pages)
17 October 2018Registration of charge SC6012840008, created on 15 October 2018 (5 pages)
17 October 2018Registration of charge SC6012840009, created on 15 October 2018 (5 pages)
5 October 2018Registration of charge SC6012840004, created on 4 October 2018 (4 pages)
5 October 2018Registration of charge SC6012840006, created on 4 October 2018 (4 pages)
5 October 2018Registration of charge SC6012840003, created on 4 October 2018 (4 pages)
5 October 2018Registration of charge SC6012840002, created on 4 October 2018 (4 pages)
5 October 2018Registration of charge SC6012840005, created on 4 October 2018 (5 pages)
20 September 2018Registration of charge SC6012840001, 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)