Company NameJDS Properties Limited
DirectorDaniel Ernest Stein
Company StatusActive
Company Number08530166
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Ernest Stein
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(1 day after company formation)
Appointment Duration10 years, 11 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMr Howard David Stein
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressOffice 1 The Broadway
London
NW7 4RP

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Daniel Stein
50.00%
Ordinary
1 at £1Simone Stein
50.00%
B Non Voting

Financials

Year2014
Net Worth£1,609
Cash£20,644
Current Liabilities£19,035

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
21 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
16 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
14 August 2017Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 52 High Street Pinner Middlesex HA5 5PW on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 52 High Street Pinner Middlesex HA5 5PW on 14 August 2017 (1 page)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr Daniel Stein on 16 May 2013 (2 pages)
18 April 2017Director's details changed for Mr Daniel Stein on 16 May 2013 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 October 2014Particulars of variation of rights attached to shares (2 pages)
21 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2
(4 pages)
21 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2
(4 pages)
21 October 2014Particulars of variation of rights attached to shares (2 pages)
21 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
2 December 2013Registered office address changed from Office 1 the Broadway London NW7 4RP England on 2 December 2013 (2 pages)
2 December 2013Termination of appointment of Howard Stein as a director (2 pages)
2 December 2013Termination of appointment of Howard Stein as a director (2 pages)
2 December 2013Registered office address changed from Office 1 the Broadway London NW7 4RP England on 2 December 2013 (2 pages)
2 December 2013Appointment of Daniel Stein as a director (3 pages)
2 December 2013Registered office address changed from Office 1 the Broadway London NW7 4RP England on 2 December 2013 (2 pages)
2 December 2013Appointment of Daniel Stein as a director (3 pages)
15 May 2013Incorporation (36 pages)
15 May 2013Incorporation (36 pages)