Warning: file_put_contents(c/f5d7fc8f35f06929a057ab31ebc0c11a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
J&d Property Rentals Ltd, E15 1NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J&D PROPERTY RENTALS LTD

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

This company is commonly known as J&d Property Rentals Ltd. The company was founded 17 years ago and was given the registration number 06132069. The firm's registered office is in LONDON. You can find them at 152-154 The Grove, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J&D PROPERTY RENTALS LTD
Company Number:06132069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2007
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:152-154 The Grove, London, England, E15 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152-154, The Grove, London, England, E15 1NS

Director22 November 2019Active
19, Admiral Place, London, SE16 5NY

Secretary02 March 2007Active
152-154, The Grove, London, England, E15 1NS

Secretary22 November 2019Active
Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG

Corporate Nominee Secretary28 February 2007Active
152-154, The Grove, London, England, E15 1NS

Director02 October 2009Active
16/18, Creek Road, London, England, SE8 3BN

Director02 March 2007Active
152-154, The Grove, London, England, E15 1NS

Director22 November 2019Active
Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG

Corporate Nominee Director28 February 2007Active

People with Significant Control

Keatons Group Limited
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:152-154, The Grove, London, England, E15 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Justin Wade Bessenger
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:South African
Country of residence:England
Address:12a City Business Centre, Albion Street, London, England, SE16 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Dillon Peter Heger
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:Irish
Country of residence:England
Address:12a City Business Centre, Albion Street, London, England, SE16 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-23Dissolution

Dissolution application strike off company.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Change account reference date company previous shortened.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Address

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

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.