Jd Property (Blackpool) Limited
- Active
- Incorporated on 11 Oct 2004
Reg Address: Cumberland Basin, Prince Albert Road, London NW1 7SS, England
- 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.