Company NameJDLP Limited
DirectorRohan David Worrall
Company StatusActive
Company Number04287871
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Rohan David Worrall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 years, 7 months after company formation)
Appointment Duration20 years
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Hillier Road
London
SW11 6AU
Director NameMr Jaime De La Pena
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Trevor Place
London
SW7 1LA
Secretary NameMr Edmund Martyn Probyn
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
19 Nevern Square
London
SW5 9PD
Director NameMr Ronald Malcolm Worrall
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(2 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 October 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Trevor Place
London
SW7 1LA
Secretary NameJoint Secretary Martyn Probyn
StatusResigned
Appointed22 November 2011(10 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2023)
RoleCompany Director
Correspondence Address7 Trevor Place
London
SW7 1LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Hillier Road
London
SW11 6AU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Wall Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£995,698
Cash£30,030
Current Liabilities£14,793

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

26 January 2005Delivered on: 2 February 2005
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: 37 ovington court brompton road london.
Outstanding

Filing History

15 March 2024Registered office address changed from 24 Hillier Road Hillier Road London SW11 6AU England to 24 Hillier Road London SW11 6AU on 15 March 2024 (1 page)
15 March 2024Registered office address changed from 24 Hillier Road London SW11 6AU England to 24 Hillier Road London SW11 6AU on 15 March 2024 (1 page)
24 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
10 November 2023Notification of Wall Properties Limited as a person with significant control on 7 April 2016 (2 pages)
31 October 2023Termination of appointment of Martyn Probyn as a secretary on 30 October 2023 (1 page)
30 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
21 August 2023Registration of charge 042878710002, created on 21 August 2023 (6 pages)
3 August 2023Amended micro company accounts made up to 30 April 2022 (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
16 November 2022Termination of appointment of Edmund Martyn Probyn as a secretary on 16 November 2022 (1 page)
28 September 2022Registered office address changed from 24 24 Hillier Road London SW11 6AU England to 24 Hillier Road Hillier Road London SW11 6AU on 28 September 2022 (1 page)
28 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
31 January 2022Registered office address changed from 7 Trevor Place London SW7 1LA England to 24 24 Hillier Road London SW11 6AU on 31 January 2022 (1 page)
6 December 2021Notification of Rohan David Worrall as a person with significant control on 3 October 2021 (2 pages)
10 November 2021Cessation of Ronald Malcolm Worrall as a person with significant control on 3 October 2021 (1 page)
10 November 2021Termination of appointment of Ronald Malcolm Worrall as a director on 3 October 2021 (1 page)
10 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
19 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
19 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
30 November 2015Registered office address changed from 1a the Plough Brewery 516 Wandsworth Road London SW8 3JX to 7 Trevor Place London SW7 1LA on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 1a the Plough Brewery 516 Wandsworth Road London SW8 3JX to 7 Trevor Place London SW7 1LA on 30 November 2015 (1 page)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
10 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
22 November 2011Appointment of Joint Secretary Martyn Probyn as a secretary (2 pages)
22 November 2011Appointment of Joint Secretary Martyn Probyn as a secretary (2 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
12 October 2010Director's details changed for Rohan David Worrall on 30 July 2010 (3 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Rohan David Worrall on 30 July 2010 (3 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Register inspection address has been changed (1 page)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
2 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
2 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
30 August 2007Return made up to 30/07/07; no change of members (7 pages)
30 August 2007Return made up to 30/07/07; no change of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
8 September 2006Return made up to 30/07/06; full list of members (7 pages)
8 September 2006Return made up to 30/07/06; full list of members (7 pages)
14 July 2006Registered office changed on 14/07/06 from: 7 trevor place london SW7 1LA (1 page)
14 July 2006Registered office changed on 14/07/06 from: 7 trevor place london SW7 1LA (1 page)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
14 December 2005Return made up to 30/07/05; full list of members (7 pages)
14 December 2005Return made up to 30/07/05; full list of members (7 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
10 August 2004Return made up to 30/07/04; full list of members (7 pages)
10 August 2004Return made up to 30/07/04; full list of members (7 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
28 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2004New director appointed (2 pages)
11 November 2003Return made up to 14/09/03; full list of members (6 pages)
11 November 2003Return made up to 14/09/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
22 October 2002Return made up to 14/09/02; full list of members (6 pages)
22 October 2002Return made up to 14/09/02; full list of members (6 pages)
21 October 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
21 October 2002Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
14 September 2001Incorporation (17 pages)
14 September 2001Incorporation (17 pages)