Warning: file_put_contents(c/a25084acc00b4af63e2c6f87a3990cc6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Jdd Property Developments Limited, TN12 5EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JDD PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Jdd Property Developments Limited. The company was founded 8 years ago and was given the registration number 10193788. The firm's registered office is in EAST PECKHAM. You can find them at 4 Adams Wharf, Branbridges Road, East Peckham, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JDD PROPERTY DEVELOPMENTS LIMITED
Company Number:10193788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Adams Wharf, Branbridges Road, East Peckham, Kent, United Kingdom, TN12 5EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Adams Wharf, Branbridges Road, East Peckham, United Kingdom, TN12 5EJ

Director23 May 2016Active
4, Adams Wharf, Branbridges Road, East Peckham, United Kingdom, TN12 5EJ

Director20 November 2023Active
4, Adams Wharf, Branbridges Road, East Peckham, United Kingdom, TN12 5EJ

Director23 May 2016Active
37 St Margaret's Street, Canterbury, England, CT1 2TU

Director23 May 2016Active

People with Significant Control

Mr Daniel Robert Smith
Notified on:20 November 2023
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:4, Adams Wharf, East Peckham, United Kingdom, TN12 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daysmith Investments Limited
Notified on:16 August 2020
Status:Active
Address:4 Adams Wharf, Branbridges Road, East Peckham, TN12 5EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Daysmith Limited
Notified on:04 May 2017
Status:Active
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Derek John Murphy
Notified on:23 May 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
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
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Accounts

Change account reference date company current shortened.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Change of name

Certificate change of name company.

Download
2023-11-20Capital

Capital allotment shares.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.