Company NameJDM Investments Limited
DirectorJohn Denis McGowan
Company StatusActive
Company Number04610306
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Denis McGowan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RolePublic House Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address11a Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameMrs Eithne Bridget McGowan
NationalityIrish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address11a Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1John Denis Mcgowan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,332,912
Cash£31,129
Current Liabilities£449,722

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 Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

7 April 2006Delivered on: 22 April 2006
Satisfied on: 2 October 2013
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: Land on the west side of 197 chatsworth road london.
Fully Satisfied
30 November 2005Delivered on: 21 December 2005
Satisfied on: 2 October 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50 high street, south dunstable, bedfordshire t/n BD122611.
Fully Satisfied
23 September 2004Delivered on: 9 October 2004
Satisfied on: 2 October 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
23 September 2004Delivered on: 29 September 2004
Satisfied on: 2 October 2013
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: 330-336 neasden lane london.
Fully Satisfied
23 September 2004Delivered on: 29 September 2004
Satisfied on: 2 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 82-84 cricklewood broadway london.
Fully Satisfied
23 September 2004Delivered on: 29 September 2004
Satisfied on: 2 October 2013
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: 88-90 walm lane london.
Fully Satisfied
23 September 2004Delivered on: 29 September 2004
Satisfied on: 2 October 2013
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: 225-227 edgware road london NW9 6LU.
Fully Satisfied
23 September 2004Delivered on: 29 September 2004
Satisfied on: 2 October 2013
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: 89-91 kenton road harrow middlesex HA3 0AN.
Fully Satisfied
7 November 2008Delivered on: 12 November 2008
Satisfied on: 2 October 2013
Persons entitled:
Aib Group (UK) PLC
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: 82 & 84 cricklewood broadway, london t/no's 336792 & LN59095.
Fully Satisfied
23 September 2004Delivered on: 29 September 2004
Satisfied on: 2 October 2013
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: 527 wembley high road middlesex had oah.
Fully Satisfied
21 August 2020Delivered on: 27 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold. 172 london road. St albans. AL1 1PQ. Title number HD138406.
Outstanding
22 July 2020Delivered on: 27 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 July 2020Delivered on: 27 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 October 2015Delivered on: 28 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 11 beaumont gate shenley hill radlett hertofrdshire t/n HD278175.
Outstanding
27 November 2009Delivered on: 28 November 2009
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.
Particulars: F/H 40 cricklewood lane cricklewwod t/no NGL540548 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
5 May 2009Delivered on: 7 May 2009
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: F/H the great northern, 172 london road, st albans, hertfordshire.
Outstanding
18 March 2008Delivered on: 22 March 2008
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.
Particulars: F/H land k/a 332 to 336 neasden lane, london t/no. NGL738408 and f/h land k/a land on the west side of 197 chatsworth road, london t/no. NGL819621 together with all buildings, fixtures and fixed plant and machinery thereon see image for full details.
Outstanding
19 December 2007Delivered on: 21 December 2007
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.
Particulars: F/H t/no NGL553634 k/a 88 walm lane london t/no P44247 and P72444 k/a 89 and 91 kenton road london t/no MX21573 and NGL755151 k/a 225/225A/227 edgware road london t/no BD122611 k/a 50 high street south dunstable bedfordshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
29 November 2022Confirmation statement made on 21 November 2022 with updates (3 pages)
15 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
14 May 2021Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 11a Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 14 May 2021 (1 page)
6 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
27 August 2020Registration of charge 046103060018, created on 21 August 2020 (38 pages)
27 July 2020Registration of charge 046103060017, created on 22 July 2020 (30 pages)
27 July 2020Registration of charge 046103060016, created on 22 July 2020 (41 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Director's details changed for Mr John Denis Mcgowan on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mr John Denis Mcgowan on 24 May 2016 (2 pages)
17 December 2015Secretary's details changed for Mrs Eithne Bridget Mcgowan on 17 December 2015 (1 page)
17 December 2015Director's details changed for Mr John Dennis Mcgowan on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Mr John Dennis Mcgowan on 17 December 2015 (2 pages)
17 December 2015Secretary's details changed for Mrs Eithne Bridget Mcgowan on 17 December 2015 (1 page)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(4 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(4 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(4 pages)
2 November 2015Director's details changed for Mr John Dennis Mcgowan on 30 October 2015 (2 pages)
2 November 2015Secretary's details changed for Mrs Eithne Bridget Mcgowan on 30 October 2015 (1 page)
2 November 2015Secretary's details changed for Mrs Eithne Bridget Mcgowan on 30 October 2015 (1 page)
2 November 2015Director's details changed for Mr John Dennis Mcgowan on 30 October 2015 (2 pages)
28 October 2015Registration of charge 046103060015, created on 23 October 2015 (12 pages)
28 October 2015Registration of charge 046103060015, created on 23 October 2015 (12 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
17 September 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
17 September 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(4 pages)
2 October 2013Satisfaction of charge 3 in full (4 pages)
2 October 2013Satisfaction of charge 9 in full (4 pages)
2 October 2013Satisfaction of charge 12 in full (4 pages)
2 October 2013Satisfaction of charge 5 in full (4 pages)
2 October 2013Satisfaction of charge 5 in full (4 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
2 October 2013Satisfaction of charge 8 in full (4 pages)
2 October 2013Satisfaction of charge 9 in full (4 pages)
2 October 2013Satisfaction of charge 8 in full (4 pages)
2 October 2013Satisfaction of charge 12 in full (4 pages)
2 October 2013Satisfaction of charge 6 in full (4 pages)
2 October 2013Satisfaction of charge 7 in full (4 pages)
2 October 2013Satisfaction of charge 2 in full (4 pages)
2 October 2013Satisfaction of charge 7 in full (4 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
2 October 2013Satisfaction of charge 2 in full (4 pages)
2 October 2013Satisfaction of charge 3 in full (4 pages)
2 October 2013Satisfaction of charge 4 in full (4 pages)
2 October 2013Satisfaction of charge 6 in full (4 pages)
2 October 2013Satisfaction of charge 4 in full (4 pages)
1 October 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 1 October 2013 (1 page)
1 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr John Dennis Mcgowan on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for Eithne Bridget Mcgowan on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr John Dennis Mcgowan on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for Eithne Bridget Mcgowan on 22 December 2011 (2 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 January 2008Registered office changed on 08/01/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY (1 page)
8 January 2008Return made up to 05/12/07; full list of members (2 pages)
8 January 2008Registered office changed on 08/01/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY (1 page)
8 January 2008Return made up to 05/12/07; full list of members (2 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
31 July 2007Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
31 July 2007Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
23 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 January 2007Return made up to 05/12/06; full list of members (2 pages)
23 January 2007Return made up to 05/12/06; full list of members (2 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (6 pages)
21 December 2005Particulars of mortgage/charge (6 pages)
12 December 2005Return made up to 05/12/05; full list of members (2 pages)
12 December 2005Return made up to 05/12/05; full list of members (2 pages)
18 October 2005Amended accounts made up to 30 September 2004 (6 pages)
18 October 2005Amended accounts made up to 30 September 2004 (6 pages)
11 December 2004Return made up to 05/12/04; full list of members (6 pages)
11 December 2004Return made up to 05/12/04; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
7 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
7 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
9 October 2004Particulars of mortgage/charge (9 pages)
9 October 2004Particulars of mortgage/charge (9 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Registered office changed on 24/09/04 from: 40 chamberlayne road london NW10 3JE (1 page)
24 September 2004Registered office changed on 24/09/04 from: 40 chamberlayne road london NW10 3JE (1 page)
12 January 2004Return made up to 05/12/03; full list of members (6 pages)
12 January 2004Return made up to 05/12/03; full list of members (6 pages)
7 June 2003Registered office changed on 07/06/03 from: 225/227 edgware road colindale london NW9 6LU (1 page)
7 June 2003Registered office changed on 07/06/03 from: 225/227 edgware road colindale london NW9 6LU (1 page)
2 January 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
2 January 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
2 January 2003Ad 05/12/02-31/12/02 £ si 2@1=2 £ ic 2/4 (2 pages)
2 January 2003Ad 05/12/02-31/12/02 £ si 2@1=2 £ ic 2/4 (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
5 December 2002Incorporation (12 pages)
5 December 2002Incorporation (12 pages)