Warning: file_put_contents(c/1f74e435d205ba94274fb8e1cae50879.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Jdel Property Limited, BL2 2HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JDEL PROPERTY LIMITED

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

This company is commonly known as Jdel Property Limited. The company was founded 7 years ago and was given the registration number 10550989. The firm's registered office is in BOLTON. You can find them at Dawson House 19 Waters Meeting, Britannia Way, Bolton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JDEL PROPERTY LIMITED
Company Number:10550989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dawson House 19 Waters Meeting, Britannia Way, Bolton, England, BL2 2HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Waters Meeting, Britannia Way, Bolton, England, BL2 2HH

Director24 February 2023Active
19, Waters Meeting, Britannia Way, Bolton, England, BL2 2HH

Director21 April 2023Active
Linton House, Cann Lane South, Appleton, Warrington, England, WA4 5NJ

Director06 January 2017Active
Linton House, Cann Lane South, Appleton, Warrington, England, WA4 5NJ

Director06 January 2017Active
Elmwood, Sandy Lane, Cranage, England, CW4 8HR

Director06 January 2017Active
Linton House, Cann Lane South, Appleton, Warrington, England, WA4 5NJ

Director06 January 2017Active

People with Significant Control

Mr Ross William Daly
Notified on:24 February 2023
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:19, Waters Meeting, Bolton, England, BL2 2HH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Marc Stapleton
Notified on:24 February 2023
Status:Active
Date of birth:March 1994
Nationality:English
Country of residence:England
Address:19, Waters Meeting, Bolton, England, BL2 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Lomax
Notified on:06 January 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Linton House, Cann Lane South, Appleton, Warrington, England, WA4 5NJ
Nature of control:
  • Significant influence or control
Mr John Stapleton
Notified on:06 January 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Linton House, Cann Lane South, Appleton, Warrington, England, WA4 5NJ
Nature of control:
  • Significant influence or control
Mr Kenneth John Thompson
Notified on:06 January 2017
Status:Active
Date of birth:May 1954
Nationality:English
Country of residence:England
Address:Linton House, Cann Lane South, Appleton, Warrington, England, WA4 5NJ
Nature of control:
  • Significant influence or control
Mr Peter Croft
Notified on:06 January 2017
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:England
Address:Elmwood, Sandy Lane, Cranage, England, CW4 8HR
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.