UKBizDB.co.uk

JAD DEVELOPMENTS UK LIMITED

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

This company is commonly known as Jad Developments Uk Limited. The company was founded 12 years ago and was given the registration number 07811130. 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 UK LIMITED
Company Number:07811130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

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

Corporate Secretary01 December 2021Active
Chappell House, The Green, Datchet, Slough, SL3 9EH

Director23 September 2015Active
Chappell House, The Green, Datchet, Slough, England, SL3 9EH

Director19 December 2011Active
Chappell House, The Green, Datchet, Slough, England, SL3 9EH

Secretary19 December 2011Active
Corporate Department First Floor, Lupton Fawcett Yorkshire House, East Parade, Leeds, LS1 5BD

Director14 October 2011Active
Chappell House, The Green, Datchet, Slough, England, SL3 9EH

Director19 December 2011Active
Corporate Department 1st, Floor Lupton Fawcett, Yorkshire House East Parade, Leeds, United Kingdom, LS1 5BD

Corporate Director14 October 2011Active

People with Significant Control

Mr Jeremy James Oldroyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Chappell House, The Green, Slough, SL3 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Bruce Reed
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Chappell House, The Green, Slough, SL3 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony George Mcclellan
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:Chappell House, The Green, Slough, SL3 9EH
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Officers

Appoint corporate secretary company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.