About

Registered Number: 06406709
Date of Incorporation: 23/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 107 Monks Road, Enfield, Middlesex, EN2 8BG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAFI, Dervish 15 November 2007 - 1
ANDERSON, Julie 15 November 2007 20 March 2018 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.