UKBizDB.co.uk

JDP PROPERTIES LTD

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

This company is commonly known as Jdp Properties Ltd. The company was founded 21 years ago and was given the registration number 04541888. The firm's registered office is in WISBECH. You can find them at 2 The Crescent, , Wisbech, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JDP PROPERTIES LTD
Company Number:04541888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 The Crescent, Wisbech, Cambridgeshire, United Kingdom, PE13 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Crescent, Wisbech, United Kingdom, PE13 1EH

Director23 September 2002Active
2, The Crescent, Wisbech, United Kingdom, PE13 1EH

Director23 September 2002Active
33c Doddington Road, Wimblington, PE15 0RD

Secretary23 September 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 September 2002Active
33c Doddington Road, Wimblington, PE15 0RD

Director23 September 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 September 2002Active

People with Significant Control

Miss Laura Elizabeth Johnson
Notified on:01 April 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:2, The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Louise Porter
Notified on:01 April 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:2, The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Edward Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:11 Thorpe Road, Cambridgeshire, PE3 6AB
Nature of control:
  • 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-15Address

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

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.