JAYDEAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registration of charge 064728690016, created on 2025-08-01 |
15/07/2515 July 2025 New | Registration of charge 064728690015, created on 2025-07-15 |
22/05/2522 May 2025 | Registration of charge 064728690014, created on 2025-05-22 |
07/05/257 May 2025 | Registration of charge 064728690012, created on 2025-05-07 |
07/05/257 May 2025 | Registration of charge 064728690013, created on 2025-05-07 |
01/05/251 May 2025 | Registration of charge 064728690011, created on 2025-04-30 |
31/03/2531 March 2025 | Registration of charge 064728690010, created on 2025-03-31 |
25/02/2525 February 2025 | Satisfaction of charge 4 in full |
25/02/2525 February 2025 | Registration of charge 064728690008, created on 2025-02-24 |
25/02/2525 February 2025 | Registration of charge 064728690009, created on 2025-02-24 |
25/02/2525 February 2025 | Satisfaction of charge 5 in full |
25/02/2525 February 2025 | Satisfaction of charge 1 in full |
13/02/2513 February 2025 | Registration of charge 064728690007, created on 2025-02-12 |
13/02/2513 February 2025 | Satisfaction of charge 3 in full |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
20/01/2520 January 2025 | Change of details for Mrs Sian Taylor as a person with significant control on 2025-01-01 |
09/01/259 January 2025 | Change of details for Mr Dean Andrew Taylor as a person with significant control on 2025-01-01 |
09/01/259 January 2025 | Change of details for Mr Dean Andrew Taylor as a person with significant control on 2025-01-01 |
09/01/259 January 2025 | Change of details for Mr Dean Andrew Taylor as a person with significant control on 2025-01-01 |
08/01/258 January 2025 | Cessation of Dean Andrew Taylor as a person with significant control on 2025-01-01 |
08/01/258 January 2025 | Notification of Sian Taylor as a person with significant control on 2025-01-01 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with updates |
26/10/2426 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
30/07/2330 July 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, SECRETARY KH&CO. |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
29/01/1929 January 2019 | SECRETARY APPOINTED MR DEAN ANDREW TAYLOR |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
24/01/1824 January 2018 | CESSATION OF JASON PADDICK AS A PSC |
24/01/1824 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ANDREW TAYLOR |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JASON PADDICK |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
19/02/1419 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
12/02/1412 February 2014 | CORPORATE SECRETARY APPOINTED KH&CO. |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, SECRETARY CRITERION ACCOUNTING LIMITED |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 37 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW TAYLOR / 23/07/2013 |
23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
11/02/1311 February 2013 | CORPORATE SECRETARY APPOINTED CRITERION ACCOUNTING LIMITED |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, SECRETARY PHOENIX AUDIT LIMITED |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/08/1228 August 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual return made up to 15 January 2011 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 January 2009 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 January 2010 |
23/08/1223 August 2012 | COMPANY RESTORED ON 23/08/2012 |
09/11/109 November 2010 | STRUCK OFF AND DISSOLVED |
27/07/1027 July 2010 | FIRST GAZETTE |
01/02/101 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
09/02/099 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN TAYLOR / 01/06/2008 |
08/09/088 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
17/05/0817 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
09/05/089 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
02/05/082 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/05/082 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/05/082 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
02/05/082 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/01/0815 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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