Background WavePink WaveYellow Wave

JPW PROPERTY MANAGEMENT LIMITED (00675633)

JPW PROPERTY MANAGEMENT LIMITED (00675633) is an active UK company. incorporated on 21 November 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JPW PROPERTY MANAGEMENT LIMITED has been registered for 65 years. Current directors include SAHOTA, Rani Kaur, WAINWRIGHT, Simon Patrick.

Company Number
00675633
Status
active
Type
ltd
Incorporated
21 November 1960
Age
65 years
Address
20 King Street, London, EC2V 8EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SAHOTA, Rani Kaur, WAINWRIGHT, Simon Patrick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPW PROPERTY MANAGEMENT LIMITED

JPW PROPERTY MANAGEMENT LIMITED is an active company incorporated on 21 November 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JPW PROPERTY MANAGEMENT LIMITED was registered 65 years ago.(SIC: 68320)

Status

active

Active since 65 years ago

Company No

00675633

LTD Company

Age

65 Years

Incorporated 21 November 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

J. J. HOMES (PROPERTIES) LIMITED
From: 21 November 1960To: 16 September 2015
Contact
Address

20 King Street London, EC2V 8EG,

Previous Addresses

, Folio House 65 Whytecliffe Road South, Purley, Surrey, CR8 2AZ
From: 4 April 2014To: 15 September 2015
, 31 North Street, Carshalton, Surrey, SM5 2HW, United Kingdom
From: 5 October 2011To: 4 April 2014
, 32 Woodstock Grove, Shepherds Bush, W12 8LE, England
From: 19 July 2011To: 5 October 2011
, Jaffer & Co, Chartered Accountants, 7 Hazlitt Mews, London, W14 0JZ
From: 21 November 1960To: 19 July 2011
Timeline

17 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Nov 60
Loan Cleared
Mar 15
Loan Cleared
May 15
Loan Secured
Jun 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Left
Jan 17
Director Joined
Apr 17
Owner Exit
Aug 17
New Owner
Oct 17
Director Joined
May 18
Director Left
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Loan Secured
Oct 23
Owner Exit
Sept 25
Owner Exit
Sept 25
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

J PEISER WAINWRIGHT LTD

Active
King Street, LondonEC2V 8EG
Corporate secretary
Appointed 15 Oct 2019

SAHOTA, Rani Kaur

Active
King Street, LondonEC2V 8EG
Born July 1970
Director
Appointed 30 May 2018

WAINWRIGHT, Simon Patrick

Active
King Street, LondonEC2V 8EG
Born July 1957
Director
Appointed 05 Jun 2015

BLACKMORE, Helen Patricia Ann

Resigned
5 Sussex Road, CarshaltonSM5 3LT
Secretary
Appointed N/A
Resigned 13 Jun 2003

GRAHAM, Jessica Mary

Resigned
King Street, LondonEC2V 8EG
Secretary
Appointed 04 Aug 2015
Resigned 15 Oct 2019

TOKATLY, Anthony James

Resigned
65 Whytecliffe Road South, PurleyCR8 2AZ
Secretary
Appointed 30 Jan 2004
Resigned 04 Aug 2015

WHITE, John Joseph

Resigned
23 Harrington Close, CroydonCR0 4UN
Secretary
Appointed 13 Jun 2003
Resigned 30 Jan 2004

JAFFER & CO

Resigned
7 Hazlitt Mews, LondonW14 0JZ
Corporate secretary
Appointed 29 Sept 2006
Resigned 30 Sept 2010

BLACKMORE, David

Resigned
5 Sussex Road, CarshaltonSM5 3LT
Born June 1945
Director
Appointed N/A
Resigned 13 Apr 1993

BLACKMORE, Helen Patricia Ann

Resigned
5 Sussex Road, CarshaltonSM5 3LT
Born September 1951
Director
Appointed N/A
Resigned 30 Jan 2004

BURDEN, Sara Pauline

Resigned
80 Tabor Gardens, CheamSM3 8RY
Born March 1972
Director
Appointed 01 Jan 2002
Resigned 12 Jun 2003

DIBLEY, Garry John

Resigned
Flat 7, SuttonSM1 3DB
Born September 1970
Director
Appointed 27 May 2003
Resigned 01 Sept 2003

DISTON, Guy Marshal

Resigned
104 Worcester Park Road, Worcester ParkKT4 7QE
Born November 1963
Director
Appointed 13 Apr 1993
Resigned 31 Dec 2001

GRAHAM, Jessica Mary

Resigned
King Street, LondonEC2V 8EG
Born July 1982
Director
Appointed 19 Apr 2017
Resigned 15 Oct 2019

PURNELL, Timothy David

Resigned
22 Arundel Close, LondonSW11 1HR
Born April 1964
Director
Appointed 30 Jan 2004
Resigned 29 Sept 2006

TOKATLY, Anthony James

Resigned
King Street, LondonEC2V 8EG
Born May 1971
Director
Appointed 30 Jan 2004
Resigned 19 Jan 2017

Persons with significant control

4

1 Active
3 Ceased

Mrs Tracey Louise Wainwright

Ceased
King Street, LondonEC2V 8EG
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 13 Oct 2017
Ceased 18 Sept 2025
King Street, LondonEC2V 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017

Mr Simon Patrick Wainwright

Ceased
King Street, LondonEC2V 8EG
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2025

Mr Anthony James Tokatly

Ceased
King Street, LondonEC2V 8EG
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 September 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 December 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 December 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 December 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 December 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
13 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Certificate Change Of Name Company
16 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Resolution
13 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
20 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
287Change of Registered Office
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
123Notice of Increase in Nominal Capital
Legacy
24 September 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
123Notice of Increase in Nominal Capital
Resolution
28 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
287Change of Registered Office
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 June 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 June 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 1994
AAAnnual Accounts
Accounts With Made Up Date
28 November 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
22 April 1993
288288
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 1992
AAAnnual Accounts
Accounts With Made Up Date
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Accounts With Made Up Date
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363aAnnual Return
Legacy
27 November 1989
363363
Accounts With Made Up Date
24 November 1989
AAAnnual Accounts
Accounts With Made Up Date
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
14 July 1988
287Change of Registered Office
Legacy
24 January 1988
363363
Accounts With Made Up Date
24 January 1988
AAAnnual Accounts
Legacy
23 January 1988
288288
Legacy
2 June 1987
288288
Legacy
2 June 1987
288288
Legacy
2 June 1987
287Change of Registered Office
Accounts With Made Up Date
30 March 1987
AAAnnual Accounts
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
28 May 1962
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 1960
NEWINCIncorporation