Company NameJ. L. & A. Properties Limited
Company StatusActive
Company Number00283588
CategoryPrivate Limited Company
Incorporation Date11 January 1934(90 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Rosie Rubin
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Heath Hey
Liverpool
Merseyside
L25 4TJ
Director NameMrs Paulette Susan Rubin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Rockbourne Avenue
Liverpool
L25 4TN
Director NameMrs Marion Ruth Rubin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(77 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Paul Austen Rubin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(57 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Quickswood Close
Liverpool
Merseyside
L25 4TT
Secretary NameMr Paul Austen Rubin
NationalityBritish
StatusResigned
Appointed22 December 1991(57 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Quickswood Close
Liverpool
Merseyside
L25 4TT

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.3k at £1Marion Rubin
28.64%
Ordinary
2.3k at £1Vanessa Mistry
28.64%
Ordinary
2k at £1Stephanie Bennett
25.01%
Ordinary
1.4k at £1Mrs Rosie Rubin
17.71%
Ordinary

Financials

Year2014
Net Worth£263,312
Cash£14,240
Current Liabilities£45,082

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

28 December 1972Delivered on: 15 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 221 breck rd, liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 December 1972Delivered on: 15 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property and building at 3D, 3B, 3C, 28 and 3C 26 kirkby trading estate, kirkby, liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1955Delivered on: 1 December 1955
Persons entitled: Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: £5000.
Particulars: 617 prescot road, liverpool.
Outstanding
19 March 1952Delivered on: 20 March 1952
Persons entitled: Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: £4000.
Particulars: Leasehold property 30 whitechapel, liverpool.
Outstanding
17 May 1938Delivered on: 23 May 1938
Persons entitled: J Waterson

Classification: Legal charge
Secured details: £400.
Particulars: 59 & 67 salisbury rd wavertree liverpool.
Outstanding
28 March 1938Delivered on: 6 April 1938
Persons entitled: Halifax Bldg Society

Classification: Further charge
Secured details: £1500.
Particulars: 2, ormskirk street st. Helens, lancs.
Outstanding
30 November 1936Delivered on: 2 December 1936
Persons entitled:
G C Dawson
W Boward

Classification: Mortgage
Secured details: £225.
Particulars: Freehold 37 september row liverpool.
Outstanding
20 July 1936Delivered on: 21 July 1936
Persons entitled: Leek and Moorlands Bldg Socy

Classification: Mortgage
Secured details: £400 & any other moneys due or to become due not being money secured by charge of other property.
Particulars: Leasehold no. 95 & 97 salisbury rd wavertree, liverpool.
Outstanding
27 October 1993Delivered on: 2 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 alexandra drive, liverpool and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 March 1990Delivered on: 3 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property k/a 3 brunswick street, liverpool title no:- ms 222626. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 February 1989Delivered on: 3 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 bradshawgate leigh greater manchester title no gm 163734 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 March 1987Delivered on: 12 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, brunswick street liverpool, merseyside title no:- ms 222626 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 March 1986Delivered on: 7 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 3A crown buildings crosby sefton merseyside title no:- la 13716 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 December 1984Delivered on: 7 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27/35 (odd) browns lane formby merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 November 1984Delivered on: 23 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no 4 crown buildings great crosby, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1983Delivered on: 12 July 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 617 prescot rd liverpool 13. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1983Delivered on: 12 July 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 allerton rd liverpool 18 title no la 363111 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 December 1972Delivered on: 15 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 st marys rd. Garston together with a right over the passageway. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 1930Delivered on: 24 August 1934
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £2935 10/10 (owing).
Particulars: 2 ormskirk st st helens, lancs.
Outstanding

Filing History

18 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
15 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7,996
(5 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7,996
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Director's details changed for Mrs Paulette Susan Rubin on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mrs Paulette Susan Rubin on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mrs Paulette Susan Rubin on 7 September 2015 (2 pages)
16 July 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7,996
(6 pages)
16 July 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7,996
(6 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,996
(5 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,996
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,996
(5 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,996
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 May 2011Appointment of Marion Rubin as a director (2 pages)
12 May 2011Appointment of Marion Rubin as a director (2 pages)
7 January 2011Termination of appointment of Paul Rubin as a secretary (1 page)
7 January 2011Termination of appointment of Paul Rubin as a director (1 page)
7 January 2011Termination of appointment of Paul Rubin as a director (1 page)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of Paul Rubin as a secretary (1 page)
7 January 2011Termination of appointment of Paul Rubin as a secretary (1 page)
7 January 2011Termination of appointment of Paul Rubin as a director (1 page)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of Paul Rubin as a secretary (1 page)
7 January 2011Termination of appointment of Paul Rubin as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mrs Paulette Susan Rubin on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Paulette Susan Rubin on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Paul Austen Rubin on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Rosie Rubin on 22 December 2009 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mrs Rosie Rubin on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Paul Austen Rubin on 22 December 2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Return made up to 22/12/08; full list of members (4 pages)
29 December 2008Registered office changed on 29/12/2008 from meacher jones hargreaves & woods richmond place 127 boughton chester CH3 5BH (1 page)
29 December 2008Registered office changed on 29/12/2008 from meacher jones hargreaves & woods richmond place 127 boughton chester CH3 5BH (1 page)
29 December 2008Return made up to 22/12/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 22/12/07; no change of members (7 pages)
14 January 2008Return made up to 22/12/07; no change of members (7 pages)
27 January 2007Return made up to 22/12/06; full list of members (7 pages)
27 January 2007Return made up to 22/12/06; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 December 2005Return made up to 22/12/05; full list of members (7 pages)
16 December 2005Return made up to 22/12/05; full list of members (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 December 2004Return made up to 22/12/04; full list of members (7 pages)
17 December 2004Return made up to 22/12/04; full list of members (7 pages)
2 September 2004Registered office changed on 02/09/04 from: 3 brunswick st liverpool L2 0PQ (1 page)
2 September 2004Registered office changed on 02/09/04 from: 3 brunswick st liverpool L2 0PQ (1 page)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 February 2004Return made up to 22/12/03; full list of members (7 pages)
26 February 2004Return made up to 22/12/03; full list of members (7 pages)
28 April 2003Return made up to 22/12/02; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 April 2003Return made up to 22/12/02; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 22/12/01; full list of members (7 pages)
7 January 2002Return made up to 22/12/01; full list of members (7 pages)
2 February 2001Return made up to 22/12/00; full list of members (7 pages)
2 February 2001Return made up to 22/12/00; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Return made up to 22/12/99; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Return made up to 22/12/99; full list of members (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Return made up to 22/12/98; no change of members (4 pages)
20 January 1999Return made up to 22/12/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 March 1997 (14 pages)
5 February 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Return made up to 22/12/97; no change of members (4 pages)
29 January 1998Return made up to 22/12/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
2 January 1997Return made up to 22/12/96; full list of members (6 pages)
2 January 1997Return made up to 22/12/96; full list of members (6 pages)
17 January 1996Return made up to 22/12/95; no change of members (4 pages)
17 January 1996Return made up to 22/12/95; no change of members (4 pages)
14 December 1995Full accounts made up to 31 March 1995 (14 pages)
14 December 1995Full accounts made up to 31 March 1995 (14 pages)
11 January 1934Incorporation (14 pages)
11 January 1934Incorporation (14 pages)