This company is commonly known as Jaward Properties Ltd. The company was founded 9 years ago and was given the registration number 09338618. The firm's registered office is in SIDMOUTH. You can find them at 14 Lark Rise, Newton Poppleford, Sidmouth, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JAWARD PROPERTIES LTD |
---|---|---|
Company Number | : | 09338618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2014 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Lark Rise, Newton Poppleford, Sidmouth, Devon, EX10 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Wright Lane, Kesgrave, Ipswich, England, IP5 2FA | Secretary | 24 September 2023 | Active |
2a, Ennerdale Road, Richmond, United Kingdom, TW9 3PG | Director | 13 December 2018 | Active |
42 Wright Lane, Kesgrave, Ipswich, United Kingdom, IP5 2FA | Director | 24 September 2023 | Active |
14 Lark Rise, Newton Poppleford, Sidmouth, United Kingdom, EX10 0DH | Director | 03 December 2014 | Active |
23, Derwent Drive, Cwmbach, Aberdare, United Kingdom, CF44 0LN | Director | 13 December 2018 | Active |
4, St Joseph's Road, Lanstephen, Launceston, United Kingdom, PL15 8LF | Director | 13 December 2018 | Active |
14 Lark Rise, Newton Poppleford, Sidmouth, United Kingdom, EX10 0DH | Director | 03 December 2014 | Active |
Mr Simon Bailey | ||
Notified on | : | 24 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Wright Lane, Kesgrave, Ipswich, United Kingdom, IP5 2FA |
Nature of control | : |
|
Charles James Jonathan Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Russell Drive, East Budleigh, United Kingdom, EX9 7EJ |
Nature of control | : |
|
Mrs Alexandra Emily Parsell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Derwent Drive, Aberdare, United Kingdom, CF44 0LN |
Nature of control | : |
|
Catharine Camilla Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Chatterton Court, Eversfield Road, Richmond, United Kingdom, TW9 2AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-24 | Officers | Appoint person director company with name date. | Download |
2023-09-24 | Officers | Appoint person secretary company with name date. | Download |
2023-09-24 | Officers | Termination director company with name termination date. | Download |
2023-09-24 | Officers | Termination director company with name termination date. | Download |
2023-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.