Background WavePink WaveYellow Wave

J & R ASSETS (NO.2) LIMITED (07906670)

J & R ASSETS (NO.2) LIMITED (07906670) is an active UK company. incorporated on 12 January 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J & R ASSETS (NO.2) LIMITED has been registered for 14 years. Current directors include HALPERN, Abraham, HALPERN, Jacob, HALPERN, Rosalyn.

Company Number
07906670
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
5 Park Hill, Manchester, M25 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERN, Abraham, HALPERN, Jacob, HALPERN, Rosalyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & R ASSETS (NO.2) LIMITED

J & R ASSETS (NO.2) LIMITED is an active company incorporated on 12 January 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J & R ASSETS (NO.2) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07906670

LTD Company

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 2/10

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 July 2026
Period: 1 October 2024 - 2 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

5 Park Hill Bury Old Road Manchester, M25 0FX,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 27 November 2023
C/O Haffner Hoff 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom
From: 12 January 2012To: 14 November 2013
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Apr 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Secured
Sept 21
Loan Secured
Sept 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HALPERN, Abraham

Active
Park Hill, ManchesterM25 0FX
Born May 1991
Director
Appointed 11 Apr 2018

HALPERN, Jacob

Active
Waterpark Road, ManchesterM7 4FT
Born November 1964
Director
Appointed 12 Jan 2012

HALPERN, Rosalyn

Active
Waterpark Road, ManchesterM7 4FT
Born July 1966
Director
Appointed 12 Jan 2012

Persons with significant control

1

Mw Family Investments Limited

Active
Bury New Road, ManchesterM25 0TL

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2017
AA01Change of Accounting Reference Date
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 October 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 January 2012
NEWINCIncorporation