Background WavePink WaveYellow Wave

JWL PROPERTY FINANCE LIMITED (01548759)

JWL PROPERTY FINANCE LIMITED (01548759) is an active UK company. incorporated on 4 March 1981. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JWL PROPERTY FINANCE LIMITED has been registered for 45 years. Current directors include LLOYD, Adrian Eyre, LLOYD, Jeremy William, SILCOCK, Antonia Gillian.

Company Number
01548759
Status
active
Type
ltd
Incorporated
4 March 1981
Age
45 years
Address
78 Ladbroke Road, London, W11 3NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LLOYD, Adrian Eyre, LLOYD, Jeremy William, SILCOCK, Antonia Gillian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWL PROPERTY FINANCE LIMITED

JWL PROPERTY FINANCE LIMITED is an active company incorporated on 4 March 1981 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JWL PROPERTY FINANCE LIMITED was registered 45 years ago.(SIC: 64209)

Status

active

Active since 45 years ago

Company No

01548759

LTD Company

Age

45 Years

Incorporated 4 March 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

HBL PROPERTY FINANCE LIMITED
From: 29 March 1988To: 8 May 1998
WARDLEY LONDON PROPERTY SERVICES LIMITED
From: 12 December 1983To: 29 March 1988
ANTONY GIBBS PROPERTY SERVICES LIMITED
From: 31 December 1981To: 12 December 1983
CHARMWELL LIMITED
From: 4 March 1981To: 31 December 1981
J W LLOYD & CO. LIMITED
From: 4 March 1981To: 31 December 1981
Contact
Address

78 Ladbroke Road London, W11 3NU,

Previous Addresses

94 Lansdowne Road Lansdowne Road London W11 2LS
From: 17 February 2015To: 7 June 2016
78 Ladbroke Road London W11 3NU
From: 4 March 1981To: 17 February 2015
Timeline

6 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Mar 81
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Dec 12
Funding Round
Oct 13
Director Left
Jul 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

A.C. SECRETARIES LIMITED

Active
The Mead Business Centre, HertfordSG13 7BJ
Corporate secretary
Appointed 08 Mar 2021

LLOYD, Adrian Eyre

Active
Ladbroke Road, LondonW11 3NU
Born December 1979
Director
Appointed 06 Mar 2012

LLOYD, Jeremy William

Active
Ladbroke Road, LondonW11 3NU
Born December 1942
Director
Appointed N/A

SILCOCK, Antonia Gillian

Active
Ladbroke Road, LondonW11 3NU
Born June 1985
Director
Appointed 06 Mar 2012

COALES, Kenneth Henry Gordon

Resigned
33 Brunswick Terrace, HoveBN3 1HA
Secretary
Appointed N/A
Resigned 06 May 1998

LLOYD, Jeremy William

Resigned
Lansdowne Road, LondonW11 3AL
Secretary
Appointed 06 May 1998
Resigned 29 May 1998

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 29 May 1998
Resigned 08 Mar 2021

BUDD, David Charles

Resigned
51 Campana Road, LondonSW6 4AT
Born December 1953
Director
Appointed 14 May 1997
Resigned 06 May 1998

DAWSON, Ian David

Resigned
Winters Lodge Mark Way, GodalmingGU7 2BW
Born August 1943
Director
Appointed 01 Aug 1996
Resigned 06 May 1998

LLOYD, Britta Adrienne

Resigned
Ladbroke Road, LondonW11 3NU
Born May 1945
Director
Appointed 06 May 1998
Resigned 01 Jul 2022

MCINTYRE, Theodore Michael

Resigned
Flat 3, LondonSW1V 4HH
Born December 1941
Director
Appointed 05 Oct 1992
Resigned 06 May 1998

MCPHEE, Melvin Bert

Resigned
40 Chelsea Crescent, LondonSW10 0XB
Born January 1942
Director
Appointed 01 May 1995
Resigned 01 May 1997

MORLEY, John Robert

Resigned
The Old Barn, TenterdenTN30 6NG
Born November 1945
Director
Appointed N/A
Resigned 13 Feb 1997

O'BRIEN, Timothy William

Resigned
3 Stanhope Gate, LondonW1Y 5LA
Born July 1947
Director
Appointed N/A
Resigned 31 Dec 1992

SMITH, Colin Spencer

Resigned
2 Braeside Avenue, SevenoaksTN13 2JH
Born October 1946
Director
Appointed 14 May 1997
Resigned 06 May 1998

WYATT, Robert Laurence

Resigned
14 Fitzroy Road, FleetGU51 4JH
Born January 1943
Director
Appointed 17 Jul 1996
Resigned 01 May 1997

Persons with significant control

1

Mr Jeremy William Lloyd

Active
Ladbroke Road, LondonW11 3NU
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 April 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Secretary Company With Name Date
11 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 June 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Resolution
23 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 May 2011
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
5 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company
24 May 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Move Registers To Sail Company
5 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
122122
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Miscellaneous
18 June 2002
MISCMISC
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
287Change of Registered Office
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
225Change of Accounting Reference Date
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
287Change of Registered Office
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
22 May 1998
155(6)a155(6)a
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
363aAnnual Return
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
29 September 1996
288288
Legacy
13 August 1996
288288
Legacy
21 May 1996
363aAnnual Return
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
30 May 1995
363x363x
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 May 1994
363x363x
Legacy
20 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
14 June 1993
363b363b
Legacy
18 March 1993
288288
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
13 October 1992
288288
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363b363b
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
17 January 1990
288288
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
16 May 1988
287Change of Registered Office
Certificate Change Of Name Company
28 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1988
288288
Legacy
8 March 1988
288288
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
10 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Incorporation Company
4 March 1981
NEWINCIncorporation