JDR PROPERTY GROUP LIMITED

1st Floor, Spitalfields House 1st Floor, Spitalfields House, Borehamwood, WD6 2FX, England
StatusACTIVE
Company No.08935938
CategoryPrivate Limited Company
Incorporated12 Mar 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

JDR PROPERTY GROUP LIMITED is an active private limited company with number 08935938. It was incorporated 10 years, 2 months, 5 days ago, on 12 March 2014. The company address is 1st Floor, Spitalfields House 1st Floor, Spitalfields House, Borehamwood, WD6 2FX, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089359380001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089359380002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

New address: 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-20

Charge number: 089359380002

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2019

Action Date: 24 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-25

New date: 2018-03-24

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mr Jamie Daniel Rishover

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-25

Psc name: Mr Jamie Daniel Rishover

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-26

New date: 2018-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2018

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089359380001

Charge creation date: 2017-11-02

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-26

Made up date: 2016-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-28

New date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-29

Made up date: 2015-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-02

Officer name: Mr Jamie Daniel Rishover

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Katsapaou

Termination date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Daniel Rishover

Appointment date: 2014-10-20

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPIC PRINTING SOLUTIONS LTD

17 TREYFORD CLOSE,CRAWLEY,RH11 0JN

Number:07722369
Status:ACTIVE
Category:Private Limited Company

FRASERS MANAGEMENT (UK) LIMITED

95 CROMWELL ROAD,LONDON,SW7 4DL

Number:02847139
Status:ACTIVE
Category:Private Limited Company

GT TECHNICAL SERVICES LIMITED

1 TOWN QUAY WHARF,BARKING,IG11 7BZ

Number:10488111
Status:ACTIVE
Category:Private Limited Company

MUSEUM QUARTER LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11882660
Status:ACTIVE
Category:Private Limited Company

RUSSELL DAVIES PROPERTIES LIMITED

35-37 ST. PETERS STREET,IPSWICH,IP1 1XF

Number:00187091
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD HOLDINGS LIMITED

20 LODWICK,SHOEBURYNESS,SS3 9HW

Number:09495542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source