JAD UK PROPERTIES LIMITED
HERTS

Hellopages » Hertfordshire » Broxbourne » EN11 8TL

Company number 05280432
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address FIRST FLOOR, 87/89 HIGH STREET, HODDESDON, HERTS, EN11 8TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Andrea Santaniello on 21 November 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of JAD UK PROPERTIES LIMITED are www.jadukproperties.co.uk, and www.jad-uk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Turkey Street Rail Station is 6.3 miles; to Gordon Hill Rail Station is 7.6 miles; to Southbury Rail Station is 8 miles; to Palmers Green Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jad Uk Properties Limited is a Private Limited Company. The company registration number is 05280432. Jad Uk Properties Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Jad Uk Properties Limited is First Floor 87 89 High Street Hoddesdon Herts En11 8tl. . CASSIDY, David Charles is a Secretary of the company. CASSIDY, David Charles is a Director of the company. FERRARO, Giuseppe is a Director of the company. SANTANIELLO, Andrea is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CASSIDY, David Charles
Appointed Date: 08 November 2004

Director
CASSIDY, David Charles
Appointed Date: 08 November 2004
60 years old

Director
FERRARO, Giuseppe
Appointed Date: 08 November 2004
67 years old

Director
SANTANIELLO, Andrea
Appointed Date: 08 November 2004
61 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 08 November 2004
Appointed Date: 08 November 2004

Director
DMCS DIRECTORS LIMITED
Resigned: 28 November 2004
Appointed Date: 08 November 2004

Persons With Significant Control

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

Mr Giuseppe Ferraro
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrea Santaniello
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAD UK PROPERTIES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Director's details changed for Andrea Santaniello on 21 November 2016
21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3

...
... and 31 more events
14 Jan 2005
Ad 08/11/04--------- £ si 2@1=2 £ ic 1/3
14 Jan 2005
Accounting reference date extended from 30/11/05 to 31/03/06
29 Dec 2004
Director resigned
29 Dec 2004
Secretary resigned
08 Nov 2004
Incorporation

JAD UK PROPERTIES LIMITED Charges

26 October 2006
Deed of charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 606 skyline central 50 goulden street manchester…
26 October 2006
Deed of charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 607 skyline central 50 gouden street manchester. Fixed…
26 October 2006
Deed of charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 718 skyline central 50 goulden street manchester…
17 August 2005
Deed of charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 24 stanford road thetford norfolk fixed charge over all…
17 August 2005
Deed of charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 stanford road thetford norfolk fixed charge over all…
15 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 stanford road thetford norfolk fixed charge over all…