UKBizDB.co.uk

JAD DEVELOPMENTS (REDRUTH) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jad Developments (redruth) Ltd. The company was founded 7 years ago and was given the registration number 10353062. The firm's registered office is in SLOUGH. You can find them at Chappell House The Green, Datchet, Slough, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JAD DEVELOPMENTS (REDRUTH) LTD
Company Number:10353062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chappell House The Green, Datchet, Slough, England, SL3 9EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chappell House, The Green, Datchet, Slough, England, SL3 9EH

Director14 September 2016Active
Chappell House, The Green, Datchet, Slough, England, SL3 9EH

Director14 September 2016Active
Chappell House, The Green, Datchet, Slough, England, SL3 9EH

Director31 August 2016Active
Chappell House, The Green, Datchet, Slough, England, SL3 9EH

Director14 September 2016Active
Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD

Corporate Director31 August 2016Active

People with Significant Control

Bauer Group Holdings Limited
Notified on:28 June 2021
Status:Active
Country of residence:England
Address:Chappell House, The Green, Slough, England, SL3 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lupfaw Formations Limited
Notified on:31 August 2016
Status:Active
Country of residence:United Kingdom
Address:Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-05-29Accounts

Change account reference date company previous extended.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Capital

Capital allotment shares.

Download
2016-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.