Founded in 2007, Jdk Properties Uk Ltd have registered office in Middlesex, it has a status of "Active". The current directors of the business are Nafi, Dervish, Anderson, Julie. Currently we aren't aware of the number of employees at the Jdk Properties Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAFI, Dervish | 15 November 2007 | - | 1 |
ANDERSON, Julie | 15 November 2007 | 20 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 25 July 2018 | |
MR01 - N/A | 19 July 2018 | |
MR01 - N/A | 06 July 2018 | |
MR04 - N/A | 12 June 2018 | |
MR01 - N/A | 21 May 2018 | |
PSC04 - N/A | 05 April 2018 | |
PSC07 - N/A | 05 April 2018 | |
CS01 - N/A | 05 April 2018 | |
TM02 - Termination of appointment of secretary | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 30 October 2013 | |
CH03 - Change of particulars for secretary | 30 October 2013 | |
CH01 - Change of particulars for director | 30 October 2013 | |
CH01 - Change of particulars for director | 30 October 2013 | |
AD01 - Change of registered office address | 30 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 16 November 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 04 December 2009 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH03 - Change of particulars for secretary | 17 November 2009 | |
AA - Annual Accounts | 30 April 2009 | |
287 - Change in situation or address of Registered Office | 25 February 2009 | |
363a - Annual Return | 09 February 2009 | |
287 - Change in situation or address of Registered Office | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
NEWINC - New incorporation documents | 23 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2018 | Outstanding |
N/A |
A registered charge | 06 July 2018 | Outstanding |
N/A |
A registered charge | 17 May 2018 | Outstanding |
N/A |
Deed of charge | 18 April 2008 | Outstanding |
N/A |
Deed of charge | 18 April 2008 | Fully Satisfied |
N/A |