JADWIN PROPERTIES LIMITED
1-4 ARGYLL STREET

Hellopages » Greater London » Westminster » W1F 7LD

Company number 01461220
Status Active
Incorporation Date 14 November 1979
Company Type Private Limited Company
Address 3RD FLOOR, PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 8 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of JADWIN PROPERTIES LIMITED are www.jadwinproperties.co.uk, and www.jadwin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Jadwin Properties Limited is a Private Limited Company. The company registration number is 01461220. Jadwin Properties Limited has been working since 14 November 1979. The present status of the company is Active. The registered address of Jadwin Properties Limited is 3rd Floor Palladium House 1 4 Argyll Street London W1f 7ld. . WINTON, Francoise Cecilia is a Secretary of the company. WINTON, David Ian is a Director of the company. WINTON, Francoise Cecilia is a Director of the company. WINTON, Jonathan Harry is a Director of the company. Secretary WINTON, Joyce Florence has been resigned. Director WINTON, Joyce Florence has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WINTON, Francoise Cecilia
Appointed Date: 23 April 2007

Director
WINTON, David Ian

75 years old

Director
WINTON, Francoise Cecilia
Appointed Date: 23 April 2007
70 years old

Director
WINTON, Jonathan Harry
Appointed Date: 23 April 2007
42 years old

Resigned Directors

Secretary
WINTON, Joyce Florence
Resigned: 23 April 2007

Director
WINTON, Joyce Florence
Resigned: 23 April 2007
99 years old

JADWIN PROPERTIES LIMITED Events

30 Sep 2016
Satisfaction of charge 8 in full
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 83 more events
25 Aug 1987
Accounts for a small company made up to 31 March 1987

25 Aug 1987
Return made up to 23/07/87; full list of members

09 Dec 1986
Accounts for a small company made up to 31 March 1986

23 Oct 1986
Return made up to 22/09/86; full list of members

14 Nov 1979
Incorporation

JADWIN PROPERTIES LIMITED Charges

21 February 2012
A deed of rental assignment
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rent see image for full details.
21 February 2012
A third party charge over shares
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Right title and interest in and to the shares and their…
8 April 2011
Legal charge
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 106-108 queensway london t/n LN129190 and f/h 110…
8 April 2011
Debenture
Delivered: 27 April 2011
Status: Satisfied on 30 September 2016
Persons entitled: Nationwide Building Society
Description: For details of properties charged, please refer to form…
2 January 2001
Legal mortgage
Delivered: 20 January 2001
Status: Satisfied on 28 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property k/a 106-110 queensway london W2 and land at…
28 October 1993
Debenture
Delivered: 6 November 1993
Status: Satisfied on 28 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1991
Legal charge
Delivered: 25 February 1991
Status: Satisfied on 22 July 2010
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H 24 & 25 scala street and 39 whitfield street st pancras…
25 February 1985
Legal charge
Delivered: 26 February 1985
Status: Satisfied on 22 July 2010
Persons entitled: Manufacturers Hanover Trust Company.
Description: Legal mortgage over land at rear of 87 inverness terrace…
5 April 1983
Legal charge
Delivered: 22 April 1983
Status: Satisfied on 22 July 2010
Persons entitled: Manufacturers Hanover Trust Co.
Description: F/H property known as 106-110, queensway, W2, in the london…
5 April 1983
Legal charge
Delivered: 22 April 1983
Status: Satisfied on 22 July 2010
Persons entitled: Manufacturers Hanover Trust Co
Description: F/H property known as 24/25 scala st., In london borough of…
12 March 1981
Legal charge
Delivered: 20 March 1981
Status: Satisfied on 22 July 2010
Persons entitled: Manufacturers Hanover Trust Company
Description: Fixed charge on all that f/h property known as 106-110…