Company NameJBD Properties Limited
Company StatusActive
Company Number09174972
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDaniel Chakimi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address35 Langstone Way
London
NW7 1GT
Director NameMalcolm John Ozin
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Langstone Way
London
NW7 1GT
Secretary NameMr Malcolm John Ozin
StatusCurrent
Appointed22 August 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressFrances & Dick James Court 35 Langstone Way
London
NW7 1GT
Director NameMs Lisa Wimborne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFrances & Dick James Court 35 Langstone Way
London
NW7 1GT
Director NameMr Stuart Howard Russell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address35 Langstone Way Langstone Way
London
NW7 1GT
Director NameHazel Kaye
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(same day as company formation)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address35 Langstone Way
London
NW7 1GT
Director NameMr Lance Barry Joseph
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrances & Dick James Court 35 Langstone Way
London
NW7 1GT

Location

Registered AddressFrances & Dick James Court
35 Langstone Way
London
NW7 1GT
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

12 September 2023Accounts for a small company made up to 31 December 2022 (16 pages)
21 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 November 2022Appointment of Mr Stuart Howard Russell as a director on 3 November 2022 (2 pages)
15 November 2022Termination of appointment of Lance Barry Joseph as a director on 3 November 2022 (1 page)
13 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
23 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
18 August 2021Full accounts made up to 31 December 2020 (16 pages)
17 December 2020Appointment of Ms Lisa Wimborne as a director on 8 December 2020 (2 pages)
17 December 2020Appointment of Mr Lance Barry Joseph as a director on 8 December 2020 (2 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 November 2019Withdrawal of a person with significant control statement on 28 November 2019 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Hazel Kaye as a director on 28 February 2019 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
28 March 2018Notification of Jewish Blind & Physically Handicapped Society Ltd as a person with significant control on 14 August 2016 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (10 pages)
1 July 2016Full accounts made up to 31 December 2015 (10 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
4 June 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
4 June 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
23 October 2014Appointment of Mr Malcolm John Ozin as a secretary on 22 August 2014 (2 pages)
23 October 2014Appointment of Mr Malcolm John Ozin as a secretary on 22 August 2014 (2 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1,000
(38 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1,000
(38 pages)