J.D.F. PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 00643219
Status Active
Incorporation Date 27 November 1959
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, ENGLAND, NW1 7SN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017; Appointment of Jeffery Seymour Fisher as a director on 1 July 1999; Micro company accounts made up to 31 March 2016. The most likely internet sites of J.D.F. PROPERTIES LIMITED are www.jdfproperties.co.uk, and www.j-d-f-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and ten months. J D F Properties Limited is a Private Limited Company. The company registration number is 00643219. J D F Properties Limited has been working since 27 November 1959. The present status of the company is Active. The registered address of J D F Properties Limited is 4 Prince Albert Road London England Nw1 7sn. The company`s financial liabilities are £339.57k. It is £9.6k against last year. And the total assets are £582.4k, which is £0.05k against last year. GOLDBERG, Susan is a Secretary of the company. FISHER, Jack is a Director of the company. FISHER, Jeffrey Seymour is a Director of the company. FISHER, Michael Lewis is a Director of the company. GOLDBERG, Susan Melanie is a Director of the company. Director FILER, Roy Montague has been resigned. Director FISHER, David has been resigned. Director FISHER, Jennie has been resigned. Director FISHER, Sylvia Ray has been resigned. Director HARRIS-TAYLOR, Herbert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j.d.f. properties Key Finiance

LIABILITIES £339.57k
+2%
CASH n/a
TOTAL ASSETS £582.4k
+0%
All Financial Figures

Current Directors

Secretary

Director
FISHER, Jack

108 years old

Director
FISHER, Jeffrey Seymour
Appointed Date: 01 July 1999
76 years old

Director
FISHER, Michael Lewis
Appointed Date: 01 October 2015
78 years old

Director
GOLDBERG, Susan Melanie
Appointed Date: 01 October 2015
72 years old

Resigned Directors

Director
FILER, Roy Montague
Resigned: 30 June 2011
99 years old

Director
FISHER, David
Resigned: 13 February 2000
105 years old

Director
FISHER, Jennie
Resigned: 16 October 1993
25 years old

Director
FISHER, Sylvia Ray
Resigned: 29 May 2012
103 years old

Director
HARRIS-TAYLOR, Herbert
Resigned: 29 October 1993
108 years old

Persons With Significant Control

Shop & Office Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.D.F. PROPERTIES LIMITED Events

21 Mar 2017
Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017
12 Jan 2017
Appointment of Jeffery Seymour Fisher as a director on 1 July 1999
09 Dec 2016
Micro company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
16 Oct 2015
Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015
...
... and 76 more events
31 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Return made up to 24/03/86; full list of members

12 Sep 1986
Particulars of mortgage/charge

20 Feb 1973
Company name changed\certificate issued on 20/02/73
27 Nov 1959
Certificate of incorporation

J.D.F. PROPERTIES LIMITED Charges

3 September 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied on 25 March 1993
Persons entitled: Barclays Bank PLC
Description: 56 wimbledon hill road, l/b of merton t/n - sgl 17277.
22 September 1982
Legal charge
Delivered: 5 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 434 kings road, chelsea london borough of kensington &…
17 May 1982
Legal charge
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7 canons corner stanmore london borough of harrow title…
4 January 1973
Legal charge
Delivered: 10 January 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, goodge street, london W1.