Company NameALDI Jd Properties Limited
DirectorJan Dyrcz
Company StatusActive
Company Number05042237
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jan Dyrcz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPolish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Mayfield Road
London
W3 9HQ
Secretary NameEwa Joanna Zajac
NationalityBritish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Mayfield Road
London
W3 9HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 88380158
Telephone regionLondon

Location

Registered AddressUnit 1c, Fairview Estate
Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

500 at £1Ewa Joanna Zajac
50.00%
Ordinary
500 at £1J. Dyrcz
50.00%
Ordinary

Financials

Year2014
Net Worth£196,321
Cash£7,334
Current Liabilities£158,438

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

15 November 2005Delivered on: 30 November 2005
Satisfied on: 21 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H unit 1C, fairview estate, acton lane, london t/no AGL36230. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 September 2005Delivered on: 30 September 2005
Satisfied on: 2 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
2 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
23 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
20 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (1 page)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Amended accounts made up to 31 December 2012 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Amended accounts made up to 31 December 2012 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Jan Dyrcz on 1 November 2009 (2 pages)
26 March 2010Director's details changed for Mr Jan Dyrcz on 1 November 2009 (2 pages)
26 March 2010Director's details changed for Mr Jan Dyrcz on 1 November 2009 (2 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 May 2008Return made up to 12/02/08; full list of members (3 pages)
5 May 2008Return made up to 12/02/08; full list of members (3 pages)
18 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 March 2007Return made up to 12/02/07; full list of members (6 pages)
22 March 2007Return made up to 12/02/07; full list of members (6 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 March 2006Return made up to 12/02/06; full list of members (6 pages)
6 March 2006Return made up to 12/02/06; full list of members (6 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (6 pages)
30 September 2005Particulars of mortgage/charge (6 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 March 2005Return made up to 12/02/05; full list of members (6 pages)
15 March 2005Return made up to 12/02/05; full list of members (6 pages)
2 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
2 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
2 March 2004Secretary's particulars changed (1 page)
2 March 2004Secretary's particulars changed (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New secretary appointed (2 pages)
12 February 2004Incorporation (19 pages)
12 February 2004Incorporation (19 pages)