Company NameJerpro Properties Limited
Company StatusActive
Company Number03443062
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Previous NameJerpro Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sudershan Jerath
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-12 Carnarvon Street
Manchester
M3 1FZ
Director NameMr Kewal Krishan Jerath
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-12 Carnarvon Street
Manchester
Lancashire
M3 1FZ
Secretary NameMrs Sudershan Jerath
NationalityBritish
StatusCurrent
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-12 Carnarvon Street
Manchester
Lancashire
M3 1FZ
Director NameMs Camilla Jerath
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(21 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NamePhilip Damien Jerath
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Vancouver Flats
Salford Quays
Salford
M5 2TX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1Trustees Of 1992 Settlement
99.00%
Ordinary B
1 at £1Trustees Of 1992 Settlement
1.00%
Ordinary A

Financials

Year2014
Net Worth£875,785
Cash£95,042
Current Liabilities£1,196,444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

26 October 2011Delivered on: 28 October 2011
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company or silver yarns limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1 the polygon, eccles, manchester t/no GM445905, f/h 2 the polygon, eccles, manchester t/no GM445905, f/h 3 the polygon, eccles, manchester t/no 306417 and f/h 6 the polygon, eccles, manchester t/no LA183727; the property, assets, debts, rights and undertakings including any part thereof or interest therein.
Outstanding

Filing History

28 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
26 September 2023Director's details changed for Mr Kewal Krishan Jerath on 25 September 2023 (2 pages)
26 September 2023Director's details changed for Mrs Sudershan Jerath on 26 September 2023 (2 pages)
26 September 2023Secretary's details changed for Mrs Sudershan Jerath on 26 September 2023 (1 page)
20 September 2023Satisfaction of charge 1 in full (1 page)
3 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 September 2022Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 26 September 2022 (1 page)
26 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
26 August 2020Director's details changed for Mr Kewal Krishan Jerath on 24 August 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 October 2018Appointment of Camilla Jerath as a director on 17 October 2018 (2 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
23 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
6 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Change of share class name or designation (2 pages)
15 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mr Kewal Krishnan Jerath on 1 October 2009 (2 pages)
15 November 2010Secretary's details changed for Sudershan Jerath on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Mr Kewal Krishnan Jerath on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Mr Kewal Krishnan Jerath on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
15 November 2010Secretary's details changed for Sudershan Jerath on 1 October 2009 (2 pages)
15 November 2010Secretary's details changed for Sudershan Jerath on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Sudershan Jerath on 26 April 2010 (5 pages)
9 June 2010Director's details changed for Mrs Sudershan Jerath on 26 April 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Director's details changed (3 pages)
18 May 2010Director's details changed (3 pages)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 December 2008Return made up to 25/09/08; full list of members (3 pages)
18 December 2008Return made up to 25/09/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 October 2007Return made up to 25/09/07; no change of members (7 pages)
4 October 2007Return made up to 25/09/07; no change of members (7 pages)
2 June 2007Return made up to 25/09/06; no change of members (8 pages)
2 June 2007Return made up to 25/09/06; no change of members (8 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2005Return made up to 25/09/05; full list of members (7 pages)
4 October 2005Return made up to 25/09/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2004Return made up to 01/10/04; full list of members (7 pages)
6 October 2004Return made up to 01/10/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 February 2004Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(7 pages)
19 February 2004Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(7 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 November 2002Registered office changed on 18/11/02 from: 2-12 carnarvon street manchester M3 1FZ (1 page)
18 November 2002Registered office changed on 18/11/02 from: 2-12 carnarvon street manchester M3 1FZ (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2001Return made up to 01/10/01; full list of members (7 pages)
5 November 2001Return made up to 01/10/01; full list of members (7 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2000Return made up to 01/10/00; full list of members (7 pages)
4 October 2000Return made up to 01/10/00; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 November 1999Company name changed jerpro LIMITED\certificate issued on 30/11/99 (3 pages)
29 November 1999Company name changed jerpro LIMITED\certificate issued on 30/11/99 (3 pages)
5 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 November 1998Return made up to 01/10/98; full list of members (6 pages)
19 November 1998Return made up to 01/10/98; full list of members (6 pages)
8 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
23 December 1997Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1997Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 31 corsham street london N1 6DR (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 31 corsham street london N1 6DR (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Incorporation (18 pages)
1 October 1997Incorporation (18 pages)