JAYDEAN 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
01/08/251 August 2025 NewRegistration of charge 064728690016, created on 2025-08-01

View Document

15/07/2515 July 2025 NewRegistration of charge 064728690015, created on 2025-07-15

View Document

22/05/2522 May 2025 Registration of charge 064728690014, created on 2025-05-22

View Document

07/05/257 May 2025 Registration of charge 064728690012, created on 2025-05-07

View Document

07/05/257 May 2025 Registration of charge 064728690013, created on 2025-05-07

View Document

01/05/251 May 2025 Registration of charge 064728690011, created on 2025-04-30

View Document

31/03/2531 March 2025 Registration of charge 064728690010, created on 2025-03-31

View Document

25/02/2525 February 2025 Satisfaction of charge 4 in full

View Document

25/02/2525 February 2025 Registration of charge 064728690008, created on 2025-02-24

View Document

25/02/2525 February 2025 Registration of charge 064728690009, created on 2025-02-24

View Document

25/02/2525 February 2025 Satisfaction of charge 5 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 1 in full

View Document

13/02/2513 February 2025 Registration of charge 064728690007, created on 2025-02-12

View Document

13/02/2513 February 2025 Satisfaction of charge 3 in full

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

20/01/2520 January 2025 Change of details for Mrs Sian Taylor as a person with significant control on 2025-01-01

View Document

09/01/259 January 2025 Change of details for Mr Dean Andrew Taylor as a person with significant control on 2025-01-01

View Document

09/01/259 January 2025 Change of details for Mr Dean Andrew Taylor as a person with significant control on 2025-01-01

View Document

09/01/259 January 2025 Change of details for Mr Dean Andrew Taylor as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Cessation of Dean Andrew Taylor as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Notification of Sian Taylor as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

26/10/2426 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY KH&CO.

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MR DEAN ANDREW TAYLOR

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 CESSATION OF JASON PADDICK AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ANDREW TAYLOR

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON PADDICK

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/02/1419 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 CORPORATE SECRETARY APPOINTED KH&CO.

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY CRITERION ACCOUNTING LIMITED

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 37 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW TAYLOR / 23/07/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CORPORATE SECRETARY APPOINTED CRITERION ACCOUNTING LIMITED

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY PHOENIX AUDIT LIMITED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/08/1228 August 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/08/1223 August 2012 COMPANY RESTORED ON 23/08/2012

View Document

09/11/109 November 2010 STRUCK OFF AND DISSOLVED

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN TAYLOR / 01/06/2008

View Document

08/09/088 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/05/089 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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