JADAAL PROPERTIES LIMITED
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 0PR

Company number 04615007
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address THE LONG HOUSE, TALLENTIRE, COCKERMOUTH, CUMBRIA, CA13 0PR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of JADAAL PROPERTIES LIMITED are www.jadaalproperties.co.uk, and www.jadaal-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. The distance to to Aspatria Rail Station is 4.4 miles; to Flimby Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jadaal Properties Limited is a Private Limited Company. The company registration number is 04615007. Jadaal Properties Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Jadaal Properties Limited is The Long House Tallentire Cockermouth Cumbria Ca13 0pr. The company`s financial liabilities are £10.32k. It is £-14.2k against last year. The cash in hand is £84.35k. It is £-6.05k against last year. And the total assets are £582.81k, which is £297.86k against last year. WATSON, Jane Jennifer is a Secretary of the company. WATSON, David Richard is a Director of the company. WATSON, Jane Jennifer is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


jadaal properties Key Finiance

LIABILITIES £10.32k
-58%
CASH £84.35k
-7%
TOTAL ASSETS £582.81k
+104%
All Financial Figures

Current Directors

Secretary
WATSON, Jane Jennifer
Appointed Date: 11 December 2002

Director
WATSON, David Richard
Appointed Date: 11 December 2002
57 years old

Director
WATSON, Jane Jennifer
Appointed Date: 11 December 2002
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Mr David Richard Watson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Jennifer Watson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JADAAL PROPERTIES LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Registered office address changed from 90 Lonsdale View Dearham Maryport Cumbria CA15 7EL to The Long House Tallentire Cockermouth Cumbria CA13 0PR on 17 December 2015
...
... and 47 more events
21 Jan 2003
Director resigned
21 Jan 2003
New secretary appointed;new director appointed
21 Jan 2003
New director appointed
20 Jan 2003
Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100
11 Dec 2002
Incorporation

JADAAL PROPERTIES LIMITED Charges

25 April 2011
Charge of deposit
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £25,960 and all amounts in the future…
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5,8 and 9 hall court tallentire cockermouth cumbria…
16 June 2009
Legal charge
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 fletchers croft greysouthern cockermouth t/n CU165661 by…
28 January 2009
Legal charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 barkers meadow eaglesfield cockermouth cumbria t/no…
24 June 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the northwest side of rahman's barn…
1 March 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being high croft tallentire cockermouth…
1 March 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of tallentire hall tallentire…
15 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2003
Third party legal charge
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: High croft tallentire cockermouth cumbria t/n CA13 opr. By…