JADA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

24/01/2424 January 2024 Change of details for Mr Daniel Owen Whebell as a person with significant control on 2023-12-08

View Document

23/01/2423 January 2024 Director's details changed for Mr James Alexander Marklew on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Daniel Owen Whebell on 2023-12-08

View Document

23/01/2423 January 2024 Director's details changed for Mr Daniel Owen Whebell on 2023-12-08

View Document

23/01/2423 January 2024 Director's details changed for Mr James Alexander Marklew on 2024-01-10

View Document

23/01/2423 January 2024 Director's details changed for Mr James Alexander Marklew on 2024-01-10

View Document

23/01/2423 January 2024 Change of details for Mr Daniel Owen Whebell as a person with significant control on 2023-12-08

View Document

23/01/2423 January 2024 Director's details changed for Mr Daniel Owen Whebell on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Daniel Owen Whebell on 2024-01-23

View Document

12/01/2412 January 2024 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2024-01-12

View Document

09/01/249 January 2024 Registered office address changed from 28 Shandon Road Clapham London SW4 9HR to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2024-01-09

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from 54C Balham Park Road Balham London SW12 8DU United Kingdom to 28 Shandon Road Clapham London SW4 9HR on 2023-02-13

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117993460003

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117993460002

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MARKLEW / 13/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL OWEN WHEBELL / 13/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MARKLEW / 13/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL OWEN WHEBELL / 13/05/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 12 WEST STREET, REIGATE, SURREY, ENGLAND RH2 9BS 12 WEST STREET REIGATE RH2 9BS ENGLAND

View Document

02/04/202 April 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MARKLEW / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL OWEN WHEBELL / 12/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL OWEN WHEBELL / 12/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MARKLEW / 12/02/2020

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117993460001

View Document

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company