Jhdt Property Limited

General information

Name:

Jhdt Property Ltd

Office Address:

2nd Floor Grove House 55 Lowlands Road HA1 3AW Harrow

Number: 07211788

Incorporation date: 2010-04-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01923606610

Emails:

  • info@titlerisk.co.uk

Website

www.titlerisk.co.uk

Description

Data updated on:

Located in 2nd Floor Grove House, Harrow HA1 3AW Jhdt Property Limited is categorised as a Private Limited Company registered under the 07211788 registration number. The firm was established on 2010-04-01. The firm is known as Jhdt Property Limited. However, the firm also was registered as Title Risk until the company name got changed 6 years ago. The firm's SIC code is 68100: Buying and selling of own real estate. 31st January 2023 is the last time account status updates were reported.

From the data we have, this particular company was established in April 2010 and has been governed by three directors, and out of them two (Joanna T. and David T.) are still listed as current directors. In order to provide support to the directors, this company has been utilizing the skills of Joanna T. as a secretary since the appointment on 2010-04-01.

Executives who control the firm include: David T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Joanna T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Jhdt Property Limited 2018-10-30
  • Title Risk Limited 2010-04-01

Financial data based on annual reports

Company staff

Joanna T.

Role: Director

Appointed: 01 December 2015

Latest update: 24 April 2024

David T.

Role: Director

Appointed: 01 April 2010

Latest update: 24 April 2024

Joanna T.

Role: Secretary

Appointed: 01 April 2010

Latest update: 24 April 2024

People with significant control

David T.
Notified on 11 October 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Joanna T.
Notified on 11 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Title Investments Ltd
Address: Congress House 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England And Wales
Place registered England
Registration number 08939285
Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 9 June 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 8 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Audit House 260 Field End Road

Post code:

HA4 9LT

City / Town:

Eastcote

HQ address,
2014

Address:

Audit House 260 Field End Road

Post code:

HA4 9LT

City / Town:

Eastcote

HQ address,
2015

Address:

Audit House 260 Field End Road

Post code:

HA4 9LT

City / Town:

Eastcote

HQ address,
2016

Address:

Audit House 260 Field End Road

Post code:

HA4 9LT

City / Town:

Eastcote

Accountant/Auditor,
2016 - 2013

Name:

Ra Accountants Llp

Address:

Audit House 260 Field End Road

Post code:

HA4 9LT

City / Town:

Eastcote

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Closest Companies - by postcode