Company NameJadwin Properties Limited
Company StatusActive
Company Number01461220
CategoryPrivate Limited Company
Incorporation Date14 November 1979(44 years, 5 months ago)
Previous NameRegondale Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Winton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMrs Francoise Cecilia Winton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(27 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMr Jonathan Harry Winton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(27 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Secretary NameMrs Francoise Cecilia Winton
NationalityBritish
StatusCurrent
Appointed23 April 2007(27 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMrs Joyce Florence Winton
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration15 years (resigned 23 April 2007)
RoleCompany Director
Correspondence Address75 Albion Gate
London
W2 2LA
Secretary NameMrs Joyce Florence Winton
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration15 years (resigned 23 April 2007)
RoleCompany Director
Correspondence Address75 Albion Gate
London
W2 2LA

Contact

Telephone020 74082131
Telephone regionLondon

Location

Registered AddressC/O Sterlings Ltd, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £0.01David Ian Winton
100.00%
Ordinary

Financials

Year2014
Net Worth£7,392,032
Cash£751,342
Current Liabilities£409,903

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

8 April 2011Delivered on: 27 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 106-108 queensway london t/n LN129190 and f/h 110 queensway london t/n LN130499, together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
8 April 2011Delivered on: 27 April 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 July 2017Delivered on: 21 July 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 21 July 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold land being 106 queensway, london, W2 3RR and registered at the land registry with title number LN129190.. The freehold land being land at the rear of 87 inverness terrace, london, W2 3JU and registered at the land registry with title number NGL524739.
Outstanding
21 February 2012Delivered on: 8 March 2012
Persons entitled: Nationwide Building Society

Classification: A deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent see image for full details.
Outstanding
21 February 2012Delivered on: 8 March 2012
Persons entitled: Nationwide Building Society

Classification: A third party charge over shares
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the shares and their proceeds of sale and all accretions rights benefits money or property accruing issued or offered in respect of the shares see image for full details.
Outstanding
2 January 2001Delivered on: 20 January 2001
Satisfied on: 28 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 106-110 queensway london W2 and land at the rear of 87 inverness terrace t/n LN129190 LN130499 and NGL524739 and 24-25 scala street london W1 t/n 434550 together with all fixtures and fittings (including trade fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
28 October 1993Delivered on: 6 November 1993
Satisfied on: 28 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 1991Delivered on: 25 February 1991
Satisfied on: 22 July 2010
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 & 25 scala street and 39 whitfield street st pancras london t/no 434550 see form 395 (ref 40) for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1985Delivered on: 26 February 1985
Satisfied on: 22 July 2010
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 5/4/83.
Particulars: Legal mortgage over land at rear of 87 inverness terrace, W2 (freehold) together with all buildings and erections & fixtures & fittings and fixed plant and machinery. See doc. M15 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1983Delivered on: 22 April 1983
Satisfied on: 22 July 2010
Persons entitled: Manufacturers Hanover Trust Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 106-110, queensway, W2, in the london borough of city of westminster. Title no ln 129190 & ln 130499 fixed legal charge on all rents now owing or to become owing together with fixed legal on all deposit monies received in respect of sales.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1983Delivered on: 22 April 1983
Satisfied on: 22 July 2010
Persons entitled: Manufacturers Hanover Trust Co

Classification: Legal charge
Secured details: All monies due or to become due from health castle investments limited to the chargee on any account whatsoever.
Particulars: F/H property known as 24/25 scala st., In london borough of city of westminster. Title no 434550 fixed legal charge on all rents now owing or to become owing together with fixed legal charge on all deposit monies received in respect of sales.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1981Delivered on: 20 March 1981
Satisfied on: 22 July 2010
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all that f/h property known as 106-110 queensway london W2. Title nos. Ln 129190 & ln 130499 f/h property known as 29 maddox street, london W1. Title no:- ln 93385. f/h property known as 24 & 25 scala street & 39 whitfield street, london W1. Title no 434550. together with all buildings erections, fixtures, fittings, fixed plant & machinery all improvements & additions fixed charge over all rents now owing or hereafter to become owing at the above.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 October 2020Satisfaction of charge 10 in full (4 pages)
9 October 2020Satisfaction of charge 9 in full (4 pages)
9 October 2020Satisfaction of charge 11 in full (4 pages)
9 October 2020Satisfaction of charge 014612200012 in full (4 pages)
9 October 2020Satisfaction of charge 014612200013 in full (4 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 July 2017Registration of charge 014612200013, created on 18 July 2017 (17 pages)
21 July 2017Registration of charge 014612200013, created on 18 July 2017 (17 pages)
21 July 2017Registration of charge 014612200012, created on 18 July 2017 (27 pages)
21 July 2017Registration of charge 014612200012, created on 18 July 2017 (27 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
30 September 2016Satisfaction of charge 8 in full (7 pages)
30 September 2016Satisfaction of charge 8 in full (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
30 October 2013Director's details changed for David Ian Winton on 29 October 2013 (2 pages)
30 October 2013Director's details changed for Mrs Francoise Cecilia Winton on 29 October 2013 (2 pages)
30 October 2013Director's details changed for Mrs Francoise Cecilia Winton on 29 October 2013 (2 pages)
30 October 2013Director's details changed for David Ian Winton on 29 October 2013 (2 pages)
30 October 2013Director's details changed for David Ian Winton on 29 October 2013 (2 pages)
30 October 2013Director's details changed for David Ian Winton on 29 October 2013 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for David Ian Winton on 22 March 2010 (2 pages)
25 March 2010Director's details changed for David Ian Winton on 22 March 2010 (2 pages)
24 March 2010Secretary's details changed for Francoise Cecilia Winton on 22 March 2010 (1 page)
24 March 2010Director's details changed for Jonathan Harry Winton on 22 March 2010 (2 pages)
24 March 2010Secretary's details changed for Francoise Cecilia Winton on 22 March 2010 (1 page)
24 March 2010Secretary's details changed for Francoise Cecilia Winton on 22 March 2010 (1 page)
24 March 2010Secretary's details changed for Francoise Cecilia Winton on 22 March 2010 (1 page)
24 March 2010Director's details changed for Francoise Cecilia Winton on 22 March 2010 (2 pages)
24 March 2010Director's details changed for Francoise Cecilia Winton on 22 March 2010 (2 pages)
24 March 2010Director's details changed for Jonathan Harry Winton on 22 March 2010 (2 pages)
3 November 2009Director's details changed for Jonathan Harry Winton on 2 April 2009 (1 page)
3 November 2009Director's details changed for Jonathan Harry Winton on 2 April 2009 (1 page)
3 November 2009Director's details changed for Jonathan Harry Winton on 2 April 2009 (1 page)
20 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
12 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed;new director appointed (2 pages)
31 May 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007Secretary resigned;director resigned (1 page)
18 May 2007Return made up to 04/04/07; full list of members (3 pages)
18 May 2007Return made up to 04/04/07; full list of members (3 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
21 April 2006Return made up to 04/04/06; full list of members (8 pages)
21 April 2006Return made up to 04/04/06; full list of members (8 pages)
26 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 04/04/05; full list of members (8 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Return made up to 04/04/05; full list of members (8 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 04/04/04; full list of members (8 pages)
14 April 2004Return made up to 04/04/04; full list of members (8 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(8 pages)
4 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(8 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 May 2002Return made up to 04/04/02; full list of members (7 pages)
23 May 2002Return made up to 04/04/02; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 May 2001Return made up to 04/04/01; full list of members (7 pages)
2 May 2001Return made up to 04/04/01; full list of members (7 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Return made up to 04/04/00; full list of members (6 pages)
12 April 2000Return made up to 04/04/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 1999Return made up to 04/04/99; no change of members (5 pages)
21 April 1999Return made up to 04/04/99; no change of members (5 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 April 1998Return made up to 04/04/98; no change of members (5 pages)
8 April 1998Return made up to 04/04/98; no change of members (5 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 April 1997Return made up to 04/04/97; full list of members (7 pages)
16 April 1997Return made up to 04/04/97; full list of members (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
18 April 1996Return made up to 04/04/96; no change of members (5 pages)
18 April 1996Return made up to 04/04/96; no change of members (5 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
24 April 1995Return made up to 04/04/95; no change of members (6 pages)
24 April 1995Return made up to 04/04/95; no change of members (6 pages)
23 October 1986Return made up to 22/09/86; full list of members (5 pages)
23 October 1986Return made up to 22/09/86; full list of members (5 pages)
14 November 1979Incorporation (17 pages)
14 November 1979Incorporation (17 pages)