Jd Property (Blackpool) Limited

  • Active
  • Incorporated on 11 Oct 2004

Reg Address: Cumberland Basin, Prince Albert Road, London NW1 7SS, England

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Jd Property (Blackpool) Limited" is a ltd and located in Cumberland Basin, Prince Albert Road, London NW1 7SS. Jd Property (Blackpool) Limited is currently in active status and it was incorporated on 11 Oct 2004 (19 years 11 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Jd Property (Blackpool) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sean Powell Director 28 Jul 2020 British Active
2 Sean Powell Director 28 Jul 2020 British Active
3 Ronald Robert Moss Secretary 20 Jun 2019 - Active
4 Ronald Robert Moss Secretary 20 Jun 2019 - Active
5 Stephen Colin Brown Director 19 Nov 2009 British Resigned
28 Jul 2020
6 Clifford Donald Wing Director 18 May 2009 British Resigned
17 Nov 2009
7 Jose Luis Goumal Secretary 18 May 2009 - Resigned
17 Nov 2009
8 SEYMOUR COMPANY SECRETARIES LIIMITED Corporate Secretary 6 Dec 2005 - Resigned
20 Jun 2019
9 John Darbyshire Director 11 Oct 2004 British Resigned
26 Mar 2009
10 Mary Snape Secretary 11 Oct 2004 - Resigned
20 Oct 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Sean Powell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
28 Jul 2020 British Active
2 Mr Stephen Colin Brown
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
19 Nov 2016 British Ceased
28 Jul 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Jd Property (Blackpool) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Sep 2023 Download PDF
2 Accounts - Micro Entity 30 Jul 2023 Download PDF
3 Address - Change Registered Office Company With Date Old New 10 Jan 2023 Download PDF
4 Accounts - Micro Entity 31 Oct 2022 Download PDF
5 Confirmation Statement - No Updates 12 Oct 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 2 Aug 2021 Download PDF
7 Accounts - Micro Entity 21 Jul 2021 Download PDF
8 Accounts - Micro Entity 24 Aug 2020 Download PDF
3 Pages
9 Capital - Allotment Shares 19 Aug 2020 Download PDF
3 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control 30 Jul 2020 Download PDF
2 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 29 Jul 2020 Download PDF
1 Pages
12 Address - Change Registered Office Company With Date Old New 29 Jul 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 29 Jul 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 29 Jul 2020 Download PDF
1 Pages
15 Confirmation Statement - Updates 29 Jul 2020 Download PDF
4 Pages
16 Address - Change Registered Office Company With Date Old New 29 Jul 2020 Download PDF
1 Pages
17 Confirmation Statement - No Updates 6 Nov 2019 Download PDF
3 Pages
18 Accounts - Micro Entity 19 Aug 2019 Download PDF
2 Pages
19 Officers - Appoint Person Secretary Company With Name Date 26 Jun 2019 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 26 Jun 2019 Download PDF
1 Pages
21 Gazette - Filings Brought Up To Date 20 Mar 2019 Download PDF
1 Pages
22 Gazette - Notice Compulsory 19 Mar 2019 Download PDF
1 Pages
23 Accounts - Micro Entity 18 Mar 2019 Download PDF
2 Pages
24 Accounts - Micro Entity 18 Mar 2019 Download PDF
2 Pages
25 Accounts - Micro Entity 18 Mar 2019 Download PDF
2 Pages
26 Accounts - Micro Entity 18 Mar 2019 Download PDF
2 Pages
27 Accounts - Micro Entity 18 Mar 2019 Download PDF
2 Pages
28 Accounts - Total Exemption Small 15 Mar 2019 Download PDF
6 Pages
29 Accounts - Total Exemption Small 14 Mar 2019 Download PDF
6 Pages
30 Confirmation Statement - No Updates 14 Mar 2019 Download PDF
3 Pages
31 Confirmation Statement - No Updates 28 Jan 2019 Download PDF
3 Pages
32 Accounts - Total Exemption Small 12 Dec 2018 Download PDF
6 Pages
33 Accounts - Total Exemption Small 6 Nov 2018 Download PDF
6 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 25 Jun 2018 Download PDF
2 Pages
35 Confirmation Statement - Updates 25 Jun 2018 Download PDF
5 Pages
36 Insolvency - Liquidation Receiver Cease To Act Receiver 24 May 2018 Download PDF
4 Pages
37 Insolvency - Liquidation Receiver Cease To Act Receiver 5 Dec 2017 Download PDF
4 Pages
38 Insolvency - Legacy 10 Aug 2010 Download PDF
2 Pages
39 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 10 Aug 2010 Download PDF
2 Pages
40 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 10 Aug 2010 Download PDF
2 Pages
41 Insolvency - Legacy 10 Aug 2010 Download PDF
2 Pages
42 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 10 Aug 2010 Download PDF
2 Pages
43 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 10 Aug 2010 Download PDF
2 Pages
44 Insolvency - Legacy 5 Mar 2010 Download PDF
1 Pages
45 Insolvency - Legacy 5 Mar 2010 Download PDF
1 Pages
46 Address - Change Registered Office Company With Date Old 24 Feb 2010 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 20 Nov 2009 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 18 Nov 2009 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name 18 Nov 2009 Download PDF
1 Pages
50 Officers - Legacy 8 Jun 2009 Download PDF
1 Pages
51 Officers - Legacy 3 Jun 2009 Download PDF
2 Pages
52 Address - Legacy 3 Jun 2009 Download PDF
2 Pages
53 Officers - Legacy 8 May 2009 Download PDF
1 Pages
54 Insolvency - Legacy 13 Feb 2009 Download PDF
1 Pages
55 Insolvency - Legacy 13 Feb 2009 Download PDF
1 Pages
56 Address - Legacy 4 Aug 2008 Download PDF
1 Pages
57 Accounts - Total Exemption Small 3 Jun 2008 Download PDF
5 Pages
58 Mortgage - Legacy 7 Feb 2008 Download PDF
5 Pages
59 Mortgage - Legacy 7 Feb 2008 Download PDF
5 Pages
60 Accounts - Total Exemption Small 29 Nov 2007 Download PDF
5 Pages
61 Annual Return - Legacy 13 Nov 2007 Download PDF
2 Pages
62 Address - Legacy 7 Nov 2007 Download PDF
1 Pages
63 Address - Legacy 5 Jul 2007 Download PDF
1 Pages
64 Accounts - Small 28 Dec 2006 Download PDF
4 Pages
65 Mortgage - Legacy 19 Sep 2006 Download PDF
3 Pages
66 Annual Return - Legacy 19 Sep 2006 Download PDF
6 Pages
67 Mortgage - Legacy 19 Sep 2006 Download PDF
3 Pages
68 Annual Return - Legacy 23 Mar 2006 Download PDF
6 Pages
69 Officers - Legacy 22 Mar 2006 Download PDF
2 Pages
70 Officers - Legacy 6 Dec 2005 Download PDF
1 Pages
71 Mortgage - Legacy 18 Jun 2005 Download PDF
3 Pages
72 Incorporation - Company 11 Oct 2004 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 20 Connaught Road (Hove) Ltd
Mutual People: Sean Powell
Active
2 Brookside (Middleton) Limited
Mutual People: Sean Powell
Active
3 71 Harehills Avenue Leeds Limited
Mutual People: Sean Powell
Active
4 Chandos Square Ltd
Mutual People: Sean Powell
Active
5 North Avenue Limited
Mutual People: Sean Powell
Active
6 Powell & Co Assets Limited
Mutual People: Sean Powell
Active
7 Powell & Co Investments Ltd
Mutual People: Sean Powell
Active
8 Powell & Co Management Limited
Mutual People: Sean Powell
Active
9 Powell & Co Property Limited
Mutual People: Sean Powell
Active
10 Mount Court Freehold Limited
Mutual People: Sean Powell
Active
11 11 Rancorn Road Rtm Company Limited
Mutual People: Sean Powell
Active
12 22 Meteor Road Freehold Ltd
Mutual People: Sean Powell
Active
13 7 Carnarvon Road Rtm Company Limited
Mutual People: Sean Powell
Active
14 8 Ethelbert Road Rtm Company Limited
Mutual People: Sean Powell
Active
15 Dennison House Limited
Mutual People: Sean Powell
Active
16 London Sailors Ltd
Mutual People: Sean Powell
Active
17 Majestic Court Management Company Limited
Mutual People: Sean Powell
Active
18 Majestic Court Ltd
Mutual People: Sean Powell
Active
19 Powellandco Rtm Company Limited
Mutual People: Sean Powell
Active
20 105 Courthill Rd Rtm Ltd
Mutual People: Sean Powell
Active
21 105 Courthill Road Freehold Limited
Mutual People: Sean Powell
Active
22 128 Grosvenor Place Limited
Mutual People: Sean Powell
Active
23 24 Charles Road Limited
Mutual People: Sean Powell
Active
24 31 Camden Square Limited
Mutual People: Sean Powell
Active
25 31 Camden Square Rtm Company Limited
Mutual People: Sean Powell
Active
26 5 Addington Road Management Ltd
Mutual People: Sean Powell
Active
27 Powell & Co Freeholds Limited
Mutual People: Sean Powell
Active
28 23 Agate Road Limited
Mutual People: Sean Powell
Active
29 23 Belgrave Road (Margate) Limited
Mutual People: Sean Powell
Active
30 19 Grange Road Limited
Mutual People: Sean Powell
Active
31 Curzon Road Management Company Limited
Mutual People: Sean Powell
Active
32 Gil Carvalho Art Ltd
Mutual People: Sean Powell
Active
33 Powell And Co Property (London) Ltd
Mutual People: Sean Powell
Active
34 11 Rancorn Rd Freehold Ltd
Mutual People: Sean Powell
Active
35 Sixteen Newlands Road (Cps) Limited
Mutual People: Sean Powell
dissolved