Background WavePink WaveYellow Wave

JLW PROPERTIES LIMITED (06158709)

JLW PROPERTIES LIMITED (06158709) is an active UK company. incorporated on 14 March 2007. with registered office in 34 Warwick Grove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JLW PROPERTIES LIMITED has been registered for 19 years. Current directors include LOW, Abraham, WEISS, Lipot.

Company Number
06158709
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
34 Warwick Grove, E5 9HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOW, Abraham, WEISS, Lipot
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLW PROPERTIES LIMITED

JLW PROPERTIES LIMITED is an active company incorporated on 14 March 2007 with the registered office located in 34 Warwick Grove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JLW PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06158709

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

34 Warwick Grove London , E5 9HU,

Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Nov 09
Director Joined
Nov 09
Loan Secured
Jan 14
Loan Secured
May 15
Loan Cleared
Jan 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WEISS, Lipot

Active
34 Warwick Grove, LondonE5 9HU
Secretary
Appointed 06 Nov 2007

LOW, Abraham

Active
Warwick Grove, LondonE5 9HU
Born November 1964
Director
Appointed 13 Oct 2023

WEISS, Lipot

Active
34 Warwick Grove, LondonE5 9HU
Born November 1961
Director
Appointed 06 Nov 2007

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 14 Mar 2007
Resigned 06 Nov 2007

LOW, Abraham

Resigned
34 Warwick GroveE5 9HU
Born November 1964
Director
Appointed 30 Nov 2009
Resigned 01 Feb 2023

LOW, Asher

Resigned
Warwick Grove, LondonE5 9HU
Born May 1960
Director
Appointed 01 Feb 2023
Resigned 13 Oct 2023

LOW, Joseph Isaac

Resigned
21 Warwick Grove, LondonE5 9HX
Born December 1920
Director
Appointed 06 Nov 2007
Resigned 01 Oct 2009

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 14 Mar 2007
Resigned 06 Nov 2007

Persons with significant control

1

Mr Lipot Weiss

Active
34 Warwick GroveE5 9HU
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Legacy
25 May 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
363aAnnual Return
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Incorporation Company
14 March 2007
NEWINCIncorporation