Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JDG PROPERTIES LIMITED
Company Information for

JDG PROPERTIES LIMITED

CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
05440837
Private Limited Company
Liquidation

Company Overview

About Jdg Properties Ltd
JDG PROPERTIES LIMITED was founded on 2005-04-29 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Jdg Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JDG PROPERTIES LIMITED
 
Legal Registered Office
CENTRE BLOCK 4TH FLOOR CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in L2
 
Filing Information
Company Number 05440837
Company ID Number 05440837
Date formed 2005-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 29/04/2015
Return next due 27/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-09-05 13:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JDG PROPERTIES LIMITED
Is this data useful to you?
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.
Companies with same name JDG PROPERTIES LIMITED
The following companies were found which have the same name as JDG PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JDG PROPERTIES LLC JANIC GOL 641 LEXINGTON AVE 24TH FLR NEW YORK NY 10022 Active Company formed on the 2011-08-15
JDG PROPERTIES LLC 19408 LANGAUNET LN NE POULSBO WA 98370 Dissolved Company formed on the 2005-04-01
JDG PROPERTIES, LLC 11730 TIMBER LN CT Colorado Springs CO 80908 Voluntarily Dissolved Company formed on the 2002-03-29
JDG PROPERTIES - TAHOE, LLC Active Company formed on the 2015-12-28
JDG PROPERTIES-MINNEAPOLIS, LLC Active Company formed on the 2015-12-28
JDG PROPERTIES - CAMBRIDGE, LLC Active Company formed on the 2016-03-31
JDG PROPERTIES OF POLK COUNTY, LLC 113 N. FLORENCE DR WINTER HAVEN FL 33884 Inactive Company formed on the 2001-07-16
JDG PROPERTIES, LLC 220 MCKENZIE AVENUE PANAMA CITY FL 32401 Active Company formed on the 2004-11-03
JDG PROPERTIES, LLC 5206 CYPRESS GREEN LN RICHMOND TX 77406 Forfeited Company formed on the 2007-08-27
JDG PROPERTIES LLC Georgia Unknown
JDG PROPERTIES LLC Georgia Unknown
JDG PROPERTIES INCORPORATED California Unknown
JDG PROPERTIES INCORPORATED California Unknown
JDG PROPERTIES LLC Michigan UNKNOWN
JDG PROPERTIES LLC New Jersey Unknown
JDG PROPERTIES LLC California Unknown
JDG PROPERTIES INC North Carolina Unknown
JDG PROPERTIES LLC Oklahoma Unknown
JDG PROPERTIES LLC 1201 PACIFIC AVE STE 600 TACOMA WA 984024384 Dissolved Company formed on the 2019-10-10
JDG PROPERTIES LLC 206 E 9TH ST STE 1300 AUSTIN TX 78701 Forfeited Company formed on the 2021-01-27

Company Officers of JDG PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN JANE HOUSLEY
Company Secretary 2007-08-23
JON FARLEY ELSTER
Director 2005-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH CASE
Company Secretary 2005-04-29 2007-08-23
DAVID JOSEPH CASE
Director 2005-04-29 2007-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON FARLEY ELSTER LIVERPOOL PUB INVESTMENTS LTD Director 2017-07-26 CURRENT 2017-07-26 Active
JON FARLEY ELSTER ECO-MOORE LTD Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2016-11-22
JON FARLEY ELSTER LONDON ROAD (LIVERPOOL) DEVELOPMENTS LTD Director 2012-07-03 CURRENT 2012-07-03 Active - Proposal to Strike off
JON FARLEY ELSTER TITHEBARN TRADING LTD Director 2011-07-01 CURRENT 2011-07-01 Liquidation
JON FARLEY ELSTER ANFIELD BUSINESS CENTRE LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
JON FARLEY ELSTER AUGHTON LAND LTD Director 2010-07-16 CURRENT 2010-07-16 Liquidation
JON FARLEY ELSTER LIVERPOOL INVESTMENT SOLUTIONS LTD Director 2010-05-21 CURRENT 2010-05-21 Active
JON FARLEY ELSTER LIVERPOOL INVESTMENT GRP LTD Director 2009-06-30 CURRENT 2009-06-30 Active
JON FARLEY ELSTER FRUITFUL SCHEMES LTD Director 2009-02-13 CURRENT 2009-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24Compulsory liquidation. Removal of liquidator by court
2023-08-24Compulsory liquidation appointment of liquidator
2023-01-10Compulsory liquidation winding up progress report
2023-01-10WU07Compulsory liquidation winding up progress report
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ
2021-12-29Compulsory liquidation winding up progress report
2021-12-29WU07Compulsory liquidation winding up progress report
2021-06-09WU14Compulsory liquidation. Removal of liquidator by court
2021-06-09WU04Compulsory liquidation appointment of liquidator
2020-12-30WU07Compulsory liquidation winding up progress report
2019-12-23WU07Compulsory liquidation winding up progress report
2019-01-10WU07Compulsory liquidation winding up progress report
2018-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-04WU07Compulsory liquidation winding up progress report
2017-01-27LIQ MISCInsolvency:liquidators annual progress report to 19/10/2016
2016-01-12F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 33-35 Cheapside Liverpool Merseyside L2 2DY
2015-11-194.31Compulsory liquidaton liquidator appointment
2015-07-28COCOMPCompulsory winding up order
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-02AR0129/04/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054408370005
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054408370004
2013-05-28AR0129/04/13 ANNUAL RETURN FULL LIST
2012-11-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0129/04/12 ANNUAL RETURN FULL LIST
2012-03-31MG01Particulars of a mortgage or charge / charge no: 3
2012-02-22SH0121/02/12 STATEMENT OF CAPITAL GBP 3
2011-11-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0129/04/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0129/04/10 ANNUAL RETURN FULL LIST
2010-03-16AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-01363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-30363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-12288aNEW SECRETARY APPOINTED
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 32 HOPE STREET LIVERPOOL L1 9BX
2007-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-0388(2)RAD 24/07/07--------- £ SI 4@1=4 £ IC 2/6
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-22363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JDG PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-10-23
Appointment of Liquidators2015-11-17
Winding-Up Orders2015-07-20
Petitions to Wind Up (Companies)2014-10-31
Fines / Sanctions
No fines or sanctions have been issued against JDG PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-15 Outstanding LEONARD ELSTER
2013-09-17 Outstanding ALBERTO CANETTI
LEGAL CHARGE 2012-03-31 Outstanding ALBERTO CANETTI
LEGAL CHARGE 2009-05-29 Outstanding LEONARD ELSTER
LEGAL CHARGE 2005-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 70,701
Creditors Due After One Year 2012-04-30 £ 90,902
Creditors Due Within One Year 2013-04-30 £ 950,187
Creditors Due Within One Year 2012-04-30 £ 764,703

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 JDG PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 42,116
Cash Bank In Hand 2012-04-30 £ 172,009
Current Assets 2013-04-30 £ 586,102
Current Assets 2012-04-30 £ 620,958
Debtors 2013-04-30 £ 127,249
Debtors 2012-04-30 £ 78,062
Shareholder Funds 2013-04-30 £ 9,265
Shareholder Funds 2012-04-30 £ 17,814
Stocks Inventory 2013-04-30 £ 35,026
Stocks Inventory 2012-04-30 £ 370,887
Tangible Fixed Assets 2013-04-30 £ 545,806
Tangible Fixed Assets 2012-04-30 £ 252,461

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JDG PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JDG PROPERTIES LIMITED
Trademarks
We have not found any records of JDG PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JDG PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JDG PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JDG PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJDG PROPERTIES LIMITEDEvent Date2015-10-20
In the High Court of Justice case number 5430 Principal Trading Address: 33-35 Cheapside, Liverpool, Merseyside, L2 2DY Notice is hereby given that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ and Nigel Fox , both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ , (IP Nos. 9072 & 8891), were appointed Joint Liquidators of the above named Company by the Secretary of State on 20 October 2015 . Notice is also hereby given that the Joint Liquidators do not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 020 8302 4344 or Nigel Fox, Email: nigel.fox@bakertilly.co.uk, Tel: 023 8064 6421.
 
Initiating party Event TypeWinding-Up Orders
Defending partyJDG PROPERTIES LIMITEDEvent Date2015-07-03
In the High Court Of Justice case number 005430 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk :
 
Initiating party THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSEvent TypePetitions to Wind Up (Companies)
Defending partyJDG PROPERTIES LIMITEDEvent Date2014-07-30
SolicitorBond Dickinson LLP
In the High Court of Justice case number 5430 A Petition to wind up the above-named company, JDG Properties Limited, whose registered office is at 33-35 Cheapside, Liverpool, Merseyside, L2 2DY presented on 30 July 2014 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS c/o Bond Dickinson LLP, 4 More London Riverside, London, SE1 2AU will be heard at The High Court of Justice, Chancery Division, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 December 2014 at 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 16.00 hours on 17 December 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JDG PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JDG PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.