JADO PROPERTIES LIMITED
SURREY

Hellopages » Surrey » Waverley » GU6 8JJ

Company number 00499782
Status Active
Incorporation Date 27 September 1951
Company Type Private Limited Company
Address COUNSELLS, SMITHBROOK KILNS, CRANLEIGH, SURREY, GU6 8JJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of JADO PROPERTIES LIMITED are www.jadoproperties.co.uk, and www.jado-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-three years and twelve months. Jado Properties Limited is a Private Limited Company. The company registration number is 00499782. Jado Properties Limited has been working since 27 September 1951. The present status of the company is Active. The registered address of Jado Properties Limited is Counsells Smithbrook Kilns Cranleigh Surrey Gu6 8jj. The company`s financial liabilities are £252.05k. It is £5.4k against last year. The cash in hand is £7.03k. It is £2.27k against last year. And the total assets are £381.69k, which is £-3.36k against last year. SMITH, Adrian Lindsay is a Secretary of the company. GRAHAM-SMITH, Adrian John is a Director of the company. GRAHAM-SMITH, David is a Director of the company. SMITH, Adrian Lindsay is a Director of the company. Secretary SMITH, Edward Arthur has been resigned. Director SMITH, Edward Arthur has been resigned. The company operates in "Renting and operating of Housing Association real estate".


jado properties Key Finiance

LIABILITIES £252.05k
+2%
CASH £7.03k
+47%
TOTAL ASSETS £381.69k
-1%
All Financial Figures

Current Directors

Secretary
SMITH, Adrian Lindsay
Appointed Date: 01 December 1992

Director
GRAHAM-SMITH, Adrian John
Appointed Date: 03 July 2009
43 years old

Director
GRAHAM-SMITH, David

81 years old

Director

Resigned Directors

Secretary
SMITH, Edward Arthur
Resigned: 01 December 1992
Appointed Date: 08 January 1991

Director
SMITH, Edward Arthur
Resigned: 01 December 1992
122 years old

Persons With Significant Control

Mr David Graham-Smith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Lindsay Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JADO PROPERTIES LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 79 more events
15 Feb 1988
Full accounts made up to 31 March 1987

14 Feb 1987
Full accounts made up to 31 March 1986

14 Feb 1987
Return made up to 11/02/87; full list of members

27 Sep 1951
Incorporation
27 Sep 1951
Certificate of incorporation

JADO PROPERTIES LIMITED Charges

4 August 2006
Legal mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h land being 5 waterden road guildford surrey t/n…
30 July 2002
Legal charge
Delivered: 9 August 2002
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank PLC
Description: 5 waterden road guildford surrey t/no SY294502.
5 July 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1962
Inst of charge
Delivered: 18 December 1962
Status: Satisfied on 20 May 2006
Persons entitled: R E C Spalding R C Hodgins R G Knopman
Description: Hockliffe 5 waterden rd guildford surrey.
13 December 1962
Inst of charge
Delivered: 18 December 1962
Status: Satisfied on 23 May 2006
Persons entitled: F St B S Watkins
Description: Hockliff 5 waterden rd guildford surrey.
11 October 1955
Instrument of charge
Delivered: 14 October 1955
Status: Satisfied on 23 May 2006
Persons entitled: Lloyds Bank PLC
Description: 39 farnham road guildford surrey.