ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jty Properties Limited

Jty Properties Limited is an active company incorporated on 24 June 2021 with the registered office located in London, Greater London. Jty Properties Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13474816
Private limited company
Age
4 years
Incorporated 24 June 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
21 Aspen Lodge Abbots Walk
London
W8 5UN
England
Address changed on 24 Sep 2024 (1 year 1 month ago)
Previous address was 3 Dukes Lane Mansions 37-38 Kensington Church Street London W8 4JP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Kittitian • Lives in United Arab Emirates • Born in Apr 1977
Mr Ashraf Ahmad Ali Enakuaa
PSC • Kittitian • Lives in United Arab Emirates • Born in Apr 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.11M
Increased by £3.98K (0%)
Total Liabilities
-£10.31K
Increased by £3.98K (+63%)
Net Assets
£2.1M
Same as previous period
Debt Ratio (%)
0%
Increased by 0.19% (+63%)
Latest Activity
Abridged Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 7 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 24 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Mr Ashraf Ahmad Ali Enakuaa Appointed
1 Year 9 Months Ago on 24 Jan 2024
Tamim Kousa (PSC) Resigned
1 Year 9 Months Ago on 24 Jan 2024
Yaseen Kousa (PSC) Resigned
1 Year 9 Months Ago on 24 Jan 2024
Sakhar Musa Kousa Resigned
1 Year 9 Months Ago on 24 Jan 2024
Jeneen Kousa (PSC) Resigned
1 Year 9 Months Ago on 24 Jan 2024
Get Credit Report
Discover Jty Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 7 Feb 2025
Registered office address changed from 3 Dukes Lane Mansions 37-38 Kensington Church Street London W8 4JP England to 21 Aspen Lodge Abbots Walk London W8 5UN on 24 September 2024
Submitted on 24 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 5 Apr 2024
Notification of Ashraf Ahmad Ali Enakuaa as a person with significant control on 24 January 2024
Submitted on 5 Feb 2024
Cessation of Jeneen Kousa as a person with significant control on 24 January 2024
Submitted on 5 Feb 2024
Termination of appointment of Sakhar Musa Kousa as a director on 24 January 2024
Submitted on 5 Feb 2024
Cessation of Yaseen Kousa as a person with significant control on 24 January 2024
Submitted on 5 Feb 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 5 Feb 2024
Cessation of Tamim Kousa as a person with significant control on 24 January 2024
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year