Background WavePink WaveYellow Wave

J CHARLES PROPERTY SERVICES LIMITED (09636997)

J CHARLES PROPERTY SERVICES LIMITED (09636997) is an active UK company. incorporated on 12 June 2015. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J CHARLES PROPERTY SERVICES LIMITED has been registered for 10 years. Current directors include CHARLES, Jeremy Michael.

Company Number
09636997
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
42 East View, Barnet, EN5 5TN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHARLES, Jeremy Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J CHARLES PROPERTY SERVICES LIMITED

J CHARLES PROPERTY SERVICES LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J CHARLES PROPERTY SERVICES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09636997

LTD Company

Age

10 Years

Incorporated 12 June 2015

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

MERRYGO PROPERTIES LIMITED
From: 12 June 2015To: 20 April 2019
Contact
Address

42 East View Barnet, EN5 5TN,

Previous Addresses

35 Totteridge Common London N20 8LS England
From: 25 August 2020To: 18 February 2025
Gable House 239 Regents Park Road London N3 3LF
From: 11 July 2017To: 25 August 2020
22 Church Street Woodbridge IP12 1DH England
From: 12 June 2015To: 11 July 2017
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Left
Apr 18
New Owner
Jun 18
Director Left
Apr 19
Owner Exit
Aug 20
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHARLES, Jeremy Michael

Active
239 Regents Park Road, LondonN3 3LF
Born October 1956
Director
Appointed 19 Jun 2017

BATEMAN, Richard

Resigned
Clouds, SalisburySP3 6BE
Born March 1972
Director
Appointed 12 Jun 2015
Resigned 19 Jun 2017

DEAN, Jonathan Warren

Resigned
239 Regents Park Road, LondonN3 3LF
Born February 1986
Director
Appointed 19 Jun 2017
Resigned 11 Apr 2018

DEAN, Michael, Mr.

Resigned
Admiral Walk, LondonW9 3TB
Born June 1950
Director
Appointed 12 Jun 2015
Resigned 30 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy Michael Charles

Active
239 Regents Park Road, LondonN3 3LF
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2017
135 Notting Hill Gate, LondonW11 3LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2016
Ceased 30 Mar 2019
Market Street, CreditonEX17 2AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2016
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Resolution
20 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 March 2018
AA01Change of Accounting Reference Date
Resolution
5 September 2017
RESOLUTIONSResolutions
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2017
SH01Allotment of Shares
Capital Allotment Shares
2 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 September 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2017
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Administrative Restoration Company
31 May 2017
RT01RT01
Gazette Dissolved Compulsory
22 November 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 June 2015
NEWINCIncorporation