About

Registered Number: 01461220
Date of Incorporation: 14/11/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Jadwin Properties Ltd was founded on 14 November 1979 and are based in 1-4 Argyll Street in London, it's status in the Companies House registry is set to "Active". This organisation does not have any directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 04 September 2017
MR01 - N/A 21 July 2017
MR01 - N/A 21 July 2017
CS01 - N/A 06 April 2017
MR04 - N/A 30 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 30 October 2013
CH01 - Change of particulars for director 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 04 April 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AA - Annual Accounts 01 November 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 10 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 08 November 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 02 May 2001
395 - Particulars of a mortgage or charge 20 January 2001
RESOLUTIONS - N/A 04 January 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 24 December 1993
395 - Particulars of a mortgage or charge 06 November 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 01 December 1992
363b - Annual Return 23 April 1992
AA - Annual Accounts 29 June 1991
363a - Annual Return 29 May 1991
395 - Particulars of a mortgage or charge 25 February 1991
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 25 November 1988
363 - Annual Return 16 November 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 23 October 1986
NEWINC - New incorporation documents 14 November 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Outstanding

N/A

A registered charge 18 July 2017 Outstanding

N/A

A deed of rental assignment 21 February 2012 Outstanding

N/A

A third party charge over shares 21 February 2012 Outstanding

N/A

Legal charge 08 April 2011 Outstanding

N/A

Debenture 08 April 2011 Fully Satisfied

N/A

Legal mortgage 02 January 2001 Fully Satisfied

N/A

Debenture 28 October 1993 Fully Satisfied

N/A

Legal charge 21 February 1991 Fully Satisfied

N/A

Legal charge 25 February 1985 Fully Satisfied

N/A

Legal charge 05 April 1983 Fully Satisfied

N/A

Legal charge 05 April 1983 Fully Satisfied

N/A

Legal charge 12 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.