UKBizDB.co.uk

JD PROPERTIES (LONDON) LIMITED

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

This company is commonly known as Jd Properties (london) Limited. The company was founded 18 years ago and was given the registration number 05460906. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JD PROPERTIES (LONDON) LIMITED
Company Number:05460906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 2005
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Gable House, 239 Regents Park Road, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abl House, Bashley Road, Park Royal, London, United Kingdom, NW10 6SL

Secretary06 June 2005Active
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

Director13 July 2010Active
Abl House, Bashley Road, Park Royal, London, NW10 6SL

Director26 May 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary24 May 2005Active
2 Colin Close, Colindale, London, NW9 6RT

Secretary06 June 2005Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director24 May 2005Active
2 Colin Close, Colindale, London, NW9 6RT

Director06 June 2005Active

People with Significant Control

Dinesh Kumar Patel
Notified on:24 May 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Abl House, Bashley Road, London, United Kingdom, NW10 6SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jayendra Kumar Patel
Notified on:24 May 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Abl House, Bashley Road, London, United Kingdom, NW10 6SL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-12Gazette

Gazette dissolved liquidation.

Download
2021-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-24Address

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

Download
2020-08-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-24Officers

Change person director company with change date.

Download
2019-07-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-12Address

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

Download
2019-06-27Address

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

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-26Resolution

Resolution.

Download
2019-03-22Accounts

Change account reference date company current extended.

Download
2018-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.