Active
Company Information for JADWIN PROPERTIES LIMITED
C/O STERLINGS LTD, LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA,
|
Company Registration Number
01461220
Private Limited Company
Active |
Company Name | |
---|---|
JADWIN PROPERTIES LIMITED | |
Legal Registered Office | |
C/O STERLINGS LTD, LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA Other companies in W1F | |
Company Number | 01461220 | |
---|---|---|
Company ID Number | 01461220 | |
Date formed | 1979-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB168703094 |
Last Datalog update: | 2024-04-06 13:00:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANCOISE CECILIA WINTON |
||
DAVID IAN WINTON |
||
FRANCOISE CECILIA WINTON |
||
JONATHAN HARRY WINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE FLORENCE WINTON |
Company Secretary | ||
JOYCE FLORENCE WINTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON AND CENTRAL HOLDINGS LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2000-08-11 | Dissolved 2013-11-05 | |
LONDON AND CENTRAL INVESTMENTS LIMITED | Company Secretary | 2007-05-01 | CURRENT | 1991-12-18 | Active | |
CROSSPLANET LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2000-08-11 | Active - Proposal to Strike off | |
JADWIN CONSTRUCTION LIMITED | Company Secretary | 2007-04-23 | CURRENT | 1976-09-13 | Dissolved 2017-05-15 | |
LONDON AND CENTRAL ESTATES LIMITED | Company Secretary | 2004-10-22 | CURRENT | 2004-06-23 | Liquidation | |
CITY AND CENTRAL ESTATES LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-18 | Liquidation | |
CRESTNEY LIMITED | Director | 2010-04-01 | CURRENT | 2010-03-31 | Dissolved 2015-11-17 | |
LONDON AND CENTRAL ESTATES LIMITED | Director | 2004-10-22 | CURRENT | 2004-06-23 | Liquidation | |
CHALKFORD LIMITED | Director | 2002-08-27 | CURRENT | 1971-02-02 | Active | |
CROSSPLANET LIMITED | Director | 2000-09-20 | CURRENT | 2000-08-11 | Active - Proposal to Strike off | |
LONDON AND CENTRAL INVESTMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1991-12-18 | Active | |
JADWIN CONSTRUCTION LIMITED | Director | 1991-05-27 | CURRENT | 1976-09-13 | Dissolved 2017-05-15 | |
JADWIN INVESTMENTS LTD | Director | 1991-05-27 | CURRENT | 1979-05-21 | Active | |
JADWIN INVESTMENTS LTD | Director | 2007-05-31 | CURRENT | 1979-05-21 | Active | |
LONDON AND CENTRAL ESTATES LIMITED | Director | 2004-10-22 | CURRENT | 2004-06-23 | Liquidation | |
JADWIN CONSTRUCTION LIMITED | Director | 1999-06-21 | CURRENT | 1976-09-13 | Dissolved 2017-05-15 | |
LONDON AND CENTRAL INVESTMENTS LIMITED | Director | 2007-05-01 | CURRENT | 1991-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/21 FROM 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014612200013 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014612200013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014612200012 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WINTON / 29/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCOISE CECILIA WINTON / 29/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WINTON / 29/10/2013 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 04/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WINTON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRY WINTON / 22/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCOISE CECILIA WINTON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE CECILIA WINTON / 22/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCOISE CECILIA WINTON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRY WINTON / 02/04/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/03 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
WRES01 | ALTER ARTICLES 19/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONWIDE BUILDING SOCIETY | ||
Outstanding | NATIONWIDE BUILDING SOCIETY | ||
A THIRD PARTY CHARGE OVER SHARES | Outstanding | NATIONWIDE BUILDING SOCIETY | |
A DEED OF RENTAL ASSIGNMENT | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | MANUFACTURERS HANOVER TRUST COMPANY | |
LEGAL CHARGE | Satisfied | MANUFACTURERS HANOVER TRUST COMPANY. | |
LEGAL CHARGE | Satisfied | MANUFACTURERS HANOVER TRUST CO | |
LEGAL CHARGE | Satisfied | MANUFACTURERS HANOVER TRUST CO. | |
LEGAL CHARGE | Satisfied | MANUFACTURERS HANOVER TRUST COMPANY |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JADWIN PROPERTIES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENTAL DEPOSIT DEED | QUEENSWAY LEASE INVESTMENTS (UK) LIMITED | 2010-02-22 | Outstanding |
We have found 1 mortgage charges which are owed to JADWIN PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JADWIN PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |