Company NameJaydon Court Properties Limited
DirectorsAnnabel Portia Wright and Michael Charles James
Company StatusActive
Company Number04107359
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnnabel Portia Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameMichael Charles James
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Secretary NameSusan Simmonds
NationalityBritish
StatusResigned
Appointed01 January 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years (resigned 19 January 2015)
RoleSecretary
Correspondence Address2b High Beech
South Croydon
Surrey
CR2 7QB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Eastcliff Tower Development Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£578,726
Cash£16,388
Current Liabilities£123,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months ago)
Next Return Due27 November 2024 (7 months, 2 weeks from now)

Charges

22 December 1992Delivered on: 9 March 2001
Satisfied on: 20 April 2001
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 162 thornton road thornton heath croydon surrey CR7 6BB.
Fully Satisfied
22 December 1992Delivered on: 9 March 2001
Satisfied on: 20 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 164 thornton road thorton heath croydon surrey CR7 6BB.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
19 January 2015Termination of appointment of Susan Simmonds as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Susan Simmonds as a secretary on 19 January 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
10 November 2014Director's details changed for Michael Charles James on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Michael Charles James on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Secretary's details changed for Susan Simmonds on 17 October 2009 (1 page)
24 November 2009Director's details changed for Michael Charles James on 17 November 2009 (2 pages)
24 November 2009Director's details changed for Annabel Portia Wright on 17 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Susan Simmonds on 17 October 2009 (1 page)
24 November 2009Director's details changed for Annabel Portia Wright on 17 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Michael Charles James on 17 November 2009 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 December 2008Return made up to 14/11/08; full list of members (3 pages)
3 December 2008Return made up to 14/11/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 November 2007Return made up to 14/11/07; full list of members (2 pages)
23 November 2007Return made up to 14/11/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 14/11/06; full list of members (2 pages)
15 November 2006Return made up to 14/11/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2005Return made up to 14/11/05; full list of members (2 pages)
17 November 2005Return made up to 14/11/05; full list of members (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Return made up to 14/11/04; full list of members (7 pages)
24 December 2004Return made up to 14/11/04; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Registered office changed on 09/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
9 December 2003Registered office changed on 09/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
18 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 14/11/01; full list of members (6 pages)
7 February 2002Return made up to 14/11/01; full list of members (6 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
5 April 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
5 April 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
9 March 2001Particulars of property mortgage/charge (3 pages)
9 March 2001Particulars of property mortgage/charge (3 pages)
9 March 2001Particulars of property mortgage/charge (3 pages)
9 March 2001Particulars of property mortgage/charge (3 pages)
8 March 2001Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2001Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
14 November 2000Incorporation (8 pages)
14 November 2000Incorporation (8 pages)