JDO PROPERTY LIMITED
EDGWARE WORLDWIDE PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Harrow » HA8 7UU

Company number 04739433
Status Active
Incorporation Date 18 April 2003
Company Type Private Limited Company
Address MIDDLESEX HOUSE, 29-45 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7UU
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, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Amended total exemption small company accounts made up to 30 June 2015; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JDO PROPERTY LIMITED are www.jdoproperty.co.uk, and www.jdo-property.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and six months. Jdo Property Limited is a Private Limited Company. The company registration number is 04739433. Jdo Property Limited has been working since 18 April 2003. The present status of the company is Active. The registered address of Jdo Property Limited is Middlesex House 29 45 High Street Edgware Middlesex Ha8 7uu. The company`s financial liabilities are £234.13k. It is £-437.26k against last year. The cash in hand is £321.52k. It is £247.28k against last year. And the total assets are £340.97k, which is £-383.41k against last year. FRYSZKOWSKA, Roksana Natalia is a Secretary of the company. O'DONNELL, James Daniel is a Director of the company. Secretary BUJAK, Magdalena Jolanta has been resigned. Secretary O'DONNELL, Mary Catherine has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


jdo property Key Finiance

LIABILITIES £234.13k
-66%
CASH £321.52k
+333%
TOTAL ASSETS £340.97k
-53%
All Financial Figures

Current Directors

Secretary
FRYSZKOWSKA, Roksana Natalia
Appointed Date: 17 April 2013

Director
O'DONNELL, James Daniel
Appointed Date: 18 April 2003
58 years old

Resigned Directors

Secretary
BUJAK, Magdalena Jolanta
Resigned: 10 May 2010
Appointed Date: 19 April 2004

Secretary
O'DONNELL, Mary Catherine
Resigned: 19 April 2004
Appointed Date: 18 April 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 April 2003
Appointed Date: 18 April 2003

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 April 2003
Appointed Date: 18 April 2003

JDO PROPERTY LIMITED Events

24 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

26 Apr 2016
Amended total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jan 2016
Director's details changed for Mr James Daniel O'donnell on 24 December 2015
18 Jan 2016
Director's details changed for Mr James Daniel O'donnell on 12 January 2016
...
... and 72 more events
10 May 2003
Director resigned
10 May 2003
Registered office changed on 10/05/03 from: 229 nether street london N3 1NT
10 May 2003
New secretary appointed
10 May 2003
New director appointed
18 Apr 2003
Incorporation

JDO PROPERTY LIMITED Charges

18 December 2014
Charge code 0473 9433 0021
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 145 holders hill road, london…
31 October 2014
Charge code 0473 9433 0020
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 41 mead court buck lane london.
19 December 2007
Deed of charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 86 beverley st,blackley manchester M9 4FB; fixed charge…
18 December 2007
Deed of charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6A bouchier house,oak lane,east finchley,london N2 8NH;…
18 October 2007
Deed of charge
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1462B high road whetstone london. Fixed charge over all…
18 July 2007
Deed of charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16A station parade whitchurch lane edgware. Fixed charge…
16 January 2007
Deed of charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 beverley street blackley manchester. Fixed charge over…
18 December 2006
Deed of charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 82 beverley street manchester. Fixed charge over all rental…
20 November 2006
Deed of charge
Delivered: 27 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 84 beverley street manchester. Fixed charge over all rental…
3 November 2006
Charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: 25 beverley street, blackley, manchester. Fixed charge over…
7 September 2006
Deed of charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 33 oscar street manchester. Fixed charge over all rental…
7 July 2006
Deed of charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 11 penn street manchester. Fixed charge…
5 July 2005
Deed of charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 39 kingscliffe street manchester fixed charge over all…
5 July 2005
Deed of charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 146 ashley lane manchester fixed charge over all rental…
8 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 19 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 96 clarendon road witherington manchester.
9 February 2004
Legal charge
Delivered: 20 February 2004
Status: Satisfied on 19 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 haverstock street london E1 0LP. Fixed charge all…
30 January 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 708 chatsworth house lever street manchester together with…
30 January 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 19 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied on 12 March 2014
Persons entitled: Paragon Mortgages LTD
Description: The property k/a 1462B high road whetstone london.
15 September 2003
Legal charge
Delivered: 16 September 2003
Status: Satisfied on 12 March 2014
Persons entitled: Paragon Mortgages LTD
Description: 16A station parade whitechurch lane canons park edgware…
29 August 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 12 March 2014
Persons entitled: Paragon Mortgages LTD
Description: 6A bouchier house oak lane east finchley london the rental…