UKBizDB.co.uk

JDI PROPERTIES LIMITED

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

This company is commonly known as Jdi Properties Limited. The company was founded 12 years ago and was given the registration number 07822170. The firm's registered office is in LEEDS. You can find them at Link Up House, Ring Road, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JDI PROPERTIES LIMITED
Company Number:07822170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Link Up House, Ring Road, Leeds, LS12 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresham House, St. Paul's Street, Leeds, England, LS1 2JG

Secretary27 June 2017Active
Link Up House, Ring Road, Leeds, United Kingdom, LS126AB

Director25 October 2011Active
Gresham House, St. Paul's Street, Leeds, England, LS1 2JG

Director01 June 2015Active
Gresham House, St. Paul's Street, Leeds, England, LS1 2JG

Director01 February 2022Active
Link Up House, Ring Road, Leeds, LS12 6AB

Secretary31 August 2015Active
Link Up House, Ring Road, Leeds, LS12 6AB

Secretary01 June 2015Active
Link Up House, Ring Road, Leeds, LS12 6AB

Secretary31 August 2015Active
Link Up House, Ring Road, Leeds, LS12 6AB

Secretary25 November 2016Active
Link Up House, Ring Road, Leeds, LS12 6AB

Director02 December 2013Active
Link Up House, Ring Road, Leeds, LS12 6AB

Director31 August 2015Active
Link Up House, Ring Road, Leeds, LS12 6AB

Director01 March 2020Active
Link Up House, Ring Road, Leeds, LS12 6AB

Director03 September 2016Active

People with Significant Control

Mr Laurence Jeremy Gould
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Gresham House, St. Paul's Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michele Gould
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Gresham House, St. Paul's Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-11-04Address

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

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Change account reference date company current extended.

Download
2019-11-18Accounts

Change account reference date company current shortened.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2017-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.