Warning: file_put_contents(c/0c9e84da2aff25ed93077f02e69e7983.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Jaward Properties Ltd, EX10 0DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAWARD PROPERTIES LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Lark Rise, Newton Poppleford, Sidmouth, Devon, EX10 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Wright Lane, Kesgrave, Ipswich, England, IP5 2FA

Secretary24 September 2023Active
2a, Ennerdale Road, Richmond, United Kingdom, TW9 3PG

Director13 December 2018Active
42 Wright Lane, Kesgrave, Ipswich, United Kingdom, IP5 2FA

Director24 September 2023Active
14 Lark Rise, Newton Poppleford, Sidmouth, United Kingdom, EX10 0DH

Director03 December 2014Active
23, Derwent Drive, Cwmbach, Aberdare, United Kingdom, CF44 0LN

Director13 December 2018Active
4, St Joseph's Road, Lanstephen, Launceston, United Kingdom, PL15 8LF

Director13 December 2018Active
14 Lark Rise, Newton Poppleford, Sidmouth, United Kingdom, EX10 0DH

Director03 December 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type micro entity.

Download
2023-09-24Persons with significant control

Notification of a person with significant control.

Download
2023-09-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Appoint person secretary company with name date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-24Persons with significant control

Cessation of a person with significant control.

Download
2023-09-24Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.