-
JAD DEVELOPMENTS UK LIMITED - Chappell House The Green, Datchet, Slough, SL3 9EH, United Kingdom
Company Information
- Company registration number
- 07811130
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Chappell House The Green
- Datchet
- Slough
- SL3 9EH Chappell House The Green, Datchet, Slough, SL3 9EH UK
Management
- Managing Directors
- MCCLELLAN, Anthony George
- REED, David Bruce
- Company secretaries
- ANNIE DAVIES
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-14
- Age Of Company 2011-10-14 12 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr David Bruce Reed
- Mr Anthony George Mcclellan
- Mr Jeremy James Oldroyd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BAUER PROPERTY FUND LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-10-14
- Annual Return
- Due Date: 2023-06-14
- Last Date: 2022-05-31
-
JAD DEVELOPMENTS UK LIMITED Company Description
- JAD DEVELOPMENTS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07811130. Its current trading status is "live". It was registered 2011-10-14. It was previously called BAUER PROPERTY FUND LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2013-10-31. The latest annual return was filed up to 2012-10-14.It can be contacted at Chappell House The Green .
Get JAD DEVELOPMENTS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jad Developments Uk Limited - Chappell House The Green, Datchet, Slough, SL3 9EH, United Kingdom
- 2011-10-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JAD DEVELOPMENTS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-03-13) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-06-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-13) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
termination-secretary-company-with-name-termination-date (2021-09-06) - TM02
-
confirmation-statement-with-updates (2021-06-14) - CS01
-
change-person-director-company-with-change-date (2021-06-14) - CH01
-
change-to-a-person-with-significant-control (2021-06-14) - PSC04
-
appoint-corporate-secretary-company-with-name-date (2021-12-20) - AP04
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-06-02) - PSC04
-
change-person-director-company-with-change-date (2020-06-02) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-11) - AA
-
confirmation-statement-with-updates (2020-06-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-08) - AA
-
change-to-a-person-with-significant-control (2019-09-19) - PSC04
-
change-person-director-company-with-change-date (2019-09-19) - CH01
-
confirmation-statement-with-no-updates (2019-05-31) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-17) - AA
-
confirmation-statement-with-updates (2018-06-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-21) - AA
-
confirmation-statement-with-updates (2017-07-17) - CS01
-
notification-of-a-person-with-significant-control (2017-07-17) - PSC01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-08-03) - AA01
-
accounts-with-accounts-type-micro-entity (2016-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-09) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-02) - AP01
-
capital-allotment-shares (2015-10-01) - SH01
-
certificate-change-of-name-company (2015-09-24) - CERTNM
-
accounts-with-accounts-type-dormant (2015-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
accounts-with-accounts-type-dormant (2014-04-09) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-11-14) - TM01
-
certificate-change-of-name-company (2012-03-14) - CERTNM
-
change-of-name-notice (2012-03-14) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-14) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-20) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-12-20) - AD01
-
appoint-person-secretary-company-with-name (2011-12-20) - AP03
-
termination-director-company-with-name (2011-12-20) - TM01
-
incorporation-company (2011-10-14) - NEWINC