Company NameJasdan Properties Ltd
DirectorsDaniel Bitton and Jason Bitton
Company StatusActive
Company Number04881138
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 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 Daniel Bitton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield Farm
Whaddon Road
Meldreth
Hertfordshire
SG8 5RN
Director NameMr Jason Bitton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleProperty Devlopment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 15 Lloyd Street
Llandudno
Conwy, Gwynedd
LL30 2UU
Wales
Secretary NameMichael Bitton
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield Farm
Whaddon Road
Meldreth
Hertfordshire
SG8 5RN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address33 Chessington Avenue
Finchley
London
N3 3DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Daniel Bitton
50.00%
Ordinary
50 at £1Jason Bitton
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

18 August 2017Delivered on: 31 August 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans .

Classification: A registered charge
Particulars: 27 howard road meldreth royston herts SG8 6LU.
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
9 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
9 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
14 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
16 June 2021Confirmation statement made on 5 June 2021 with updates (5 pages)
7 June 2021Change of details for Mr Jason Bitton as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Jason Bitton on 7 June 2021 (2 pages)
5 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
30 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
17 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
13 May 2020Previous accounting period shortened from 30 August 2019 to 31 July 2019 (1 page)
9 August 2019Total exemption full accounts made up to 30 August 2018 (8 pages)
13 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
11 April 2019Registered office address changed from 44 North Crescent London N3 3LL to 33 Chessington Avenue Finchley London N3 3DR on 11 April 2019 (1 page)
18 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
26 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
31 August 2017Registration of charge 048811380001, created on 18 August 2017 (4 pages)
31 August 2017Registration of charge 048811380001, created on 18 August 2017 (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (3 pages)
19 September 2016Accounts for a dormant company made up to 31 August 2016 (4 pages)
19 September 2016Accounts for a dormant company made up to 31 August 2016 (4 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
2 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
11 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Jason Bitton on 1 March 2010 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Daniel Bitton on 1 March 2010 (2 pages)
1 September 2010Director's details changed for Daniel Bitton on 1 March 2010 (2 pages)
1 September 2010Director's details changed for Jason Bitton on 1 March 2010 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Daniel Bitton on 1 March 2010 (2 pages)
1 September 2010Director's details changed for Jason Bitton on 1 March 2010 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
19 November 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
7 September 2009Location of debenture register (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Registered office changed on 07/09/2009 from 10 north crescent london N3 3LL (1 page)
7 September 2009Return made up to 29/08/09; full list of members (4 pages)
7 September 2009Return made up to 29/08/09; full list of members (4 pages)
7 September 2009Registered office changed on 07/09/2009 from 10 north crescent london N3 3LL (1 page)
7 September 2009Location of debenture register (1 page)
10 September 2008Return made up to 29/08/08; full list of members (4 pages)
10 September 2008Return made up to 29/08/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
25 October 2007Return made up to 29/08/07; full list of members (7 pages)
25 October 2007Return made up to 29/08/07; full list of members (7 pages)
11 October 2006Return made up to 29/08/06; full list of members (7 pages)
11 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
11 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
11 October 2006Return made up to 29/08/06; full list of members (7 pages)
3 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 September 2005Return made up to 29/08/05; full list of members (7 pages)
12 September 2005Return made up to 29/08/05; full list of members (7 pages)
20 September 2004Return made up to 29/08/04; full list of members (6 pages)
20 September 2004Return made up to 29/08/04; full list of members (6 pages)
9 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
9 September 2004Ad 31/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
9 September 2004Ad 31/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 51 the vale london NW11 8SE (1 page)
18 June 2004Registered office changed on 18/06/04 from: 51 the vale london NW11 8SE (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Incorporation (16 pages)
29 August 2003Incorporation (16 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)