Company NameJPW (No.5) Limited
DirectorsIqbal Jamal and Razia Iqbal Jamal
Company StatusActive
Company NumberSC601287
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 ResidenceUnited Kingdom
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, 8 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, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months 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 that dwellinghouse being the southmost house on the first floor of the tenement entering by the common passage and stair number 23 step row, dundee and being registered in the land register of scotland under title number ANG80909.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First floor house at 20 whitehall crescent, dundee DD1 4AU (now flats 1R & 1M, 12 whitehall crescent and flats 1/r & 1/l, 18 whitehall crescent, dundee) registered under title number ANG33244.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (I) second and third floor levels of 46 reform street, dundee registered in the land register of scotland under title number ANG39061 and (ii) second and third floor levels of 46, 44 and 42 reform street, dundee registered in the land register of scotland under title number ANG36866.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (I) westmost second floor flat at 1 rustic place, dudhope street, dundee DD1 1JZ registered in the land register of scotland under title number ANG42187 (ii) southmost house on the second floor above the ground floor of the tenement 1 rustic place, dudhope street, dundee DD1 1JZ registered in the land register of scotland under title number ANG42189; (iii) eastmost house on the second floor above the ground floor of the tenement 1 rustic place, dudhope street, dundee DD1 1JZ registered in the land register of scotland under title number ANG42185; and (iv) eastmost house on the first floor above the ground level of the tenement 1 rustic place, dudhope street, dundee DD1 1JZ registered in the land register of scotland under title number ANG42183.
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)
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 SC6012870005, created on 15 October 2018 (5 pages)
8 October 2018Registration of charge SC6012870004, created on 5 October 2018 (5 pages)
5 October 2018Registration of charge SC6012870002, created on 4 October 2018 (5 pages)
5 October 2018Registration of charge SC6012870003, created on 4 October 2018 (5 pages)
20 September 2018Registration of charge SC6012870001, 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)