UKBizDB.co.uk

JAD PROPERTIES RAINHAM LIMITED

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

This company is commonly known as Jad Properties Rainham Limited. The company was founded 21 years ago and was given the registration number 04617085. The firm's registered office is in GILLINGHAM. You can find them at 4 Bloors Lane, Rainham, Gillingham, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JAD PROPERTIES RAINHAM LIMITED
Company Number:04617085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Bloors Lane, Rainham, Gillingham, ME8 7EG

Secretary13 December 2002Active
4 Bloors Lane, Rainham, Gillingham, ME8 7EG

Director11 November 2003Active
4 Bloors Lane, Rainham, Gillingham, ME8 7EG

Director11 November 2003Active
4 Bloors Lane, Rainham, Gillingham, ME8 7EG

Director13 December 2002Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Director13 December 2002Active

People with Significant Control

Mr Mark Francis Draper
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:4 Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Julia Draper
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:4 Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Derren Paul Colwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:4 Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Colwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:4 Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Ann Elizabeth Crombie
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:4 Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Crombie
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:4 Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Mortgage

Mortgage charge whole release with charge number.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.