Jas Property Development Ltd

General information

Name:

Jas Property Development Limited

Office Address:

First Floor Flat 5, Latimer Road E7 0LQ London

Number: 06459046

Incorporation date: 2007-12-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jas Property Development Ltd was set up as Private Limited Company, located in First Floor Flat 5,, Latimer Road in London. The zip code is E7 0LQ. This enterprise has been prospering seventeen years on the local market. The company's reg. no. is 06459046. This business's SIC code is 68100 which stands for Buying and selling of own real estate. 2023-03-31 is the last time when company accounts were filed.

At present, this specific firm is presided over by a single managing director: Anthony D., who was designated to this position on 2007-12-21. This firm had been directed by Anita H. till 9 years ago.

The companies that control this firm are as follows: Jaspg Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Marlborough Road, SE18 6TA and was registered as a PSC under the registration number 12302082.

Financial data based on annual reports

Company staff

Anthony D.

Role: Director

Appointed: 21 December 2007

Latest update: 17 March 2024

People with significant control

Jaspg Limited
Address: Flat 13 Building 46 Marlborough Road, London, SE18 6TA, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12302082
Notified on 6 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony A.
Notified on 12 February 2021
Ceased on 12 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jas Group Limited
Address: 5 Giffard Court Millbrook Close, Northampton, Northamptonshire, NN5 5JF, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 04567211
Notified on 27 June 2018
Ceased on 6 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ppi Property Limited
Address: 5 Giffard Court Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07354812
Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On Thursday 18th January 2024 director's details were changed (CH01)
filed on: 30th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2014

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2015

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2016

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Accountant/Auditor,
2014 - 2016

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
16
Company Age

Closest Companies - by postcode