JEDI PROPERTY LIMITED

Register to unlock more data on OkredoRegister

JEDI PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05860071

Incorporation date

28/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9 Borrowdale Gardens, Camberley, Surrey GU15 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon14/06/2022
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2022
First Gazette notice for voluntary strike-off
dot icon16/03/2022
Application to strike the company off the register
dot icon10/11/2021
Micro company accounts made up to 2021-06-30
dot icon18/08/2021
Confirmation statement made on 2021-06-28 with updates
dot icon11/12/2020
Micro company accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon14/02/2020
Micro company accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon16/07/2019
Director's details changed for Mr James Roy Wooldridge on 2019-04-09
dot icon16/07/2019
Director's details changed for Mrs Diane Lindsey Wooldridge on 2019-04-09
dot icon16/07/2019
Secretary's details changed for Mrs Diane Lindsey Wooldridge on 2019-04-09
dot icon09/04/2019
Registered office address changed from 10 Woodlands Ride Ascot Berkshire SL5 9HN to 9 Borrowdale Gardens Camberley Surrey GU15 1QZ on 2019-04-09
dot icon11/01/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/12/2012
Secretary's details changed for Diane Lindsey Wooldridge on 2012-12-07
dot icon07/12/2012
Director's details changed for James Roy Wooldridge on 2012-12-07
dot icon07/12/2012
Director's details changed for Diane Lindsey Wooldridge on 2012-12-07
dot icon07/12/2012
Registered office address changed from Foxes Way, Drift Road Winkfield Windsor SL4 4QH on 2012-12-07
dot icon06/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon29/06/2010
Director's details changed for James Roy Wooldridge on 2010-06-28
dot icon29/06/2010
Director's details changed for Diane Lindsey Wooldridge on 2010-06-28
dot icon11/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 28/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 28/06/07; full list of members
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New secretary appointed;new director appointed
dot icon08/08/2006
Ad 28/06/06--------- £ si 3@1=3 £ ic 2/5
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Registered office changed on 28/06/06 from: foxes way, drift road winkfield windsor SL4 4QH
dot icon28/06/2006
Secretary resigned
dot icon28/06/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2021
0
24.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wooldridge, James Roy
Director
28/06/2006 - Present
2
Theydon Nominees Limited
Nominee Director
28/06/2006 - 28/06/2006
5513
THEYDON SECRETARIES LIMITED
Corporate Secretary
28/06/2006 - 28/06/2006
2555
Wooldridge, Diane Lindsey
Secretary
28/06/2006 - Present
-
Wooldridge, Diane Lindsey
Director
28/06/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JEDI PROPERTY LIMITED

JEDI PROPERTY LIMITED is an(a) Dissolved company incorporated on 28/06/2006 with the registered office located at 9 Borrowdale Gardens, Camberley, Surrey GU15 1QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of JEDI PROPERTY LIMITED?

toggle

JEDI PROPERTY LIMITED is currently Dissolved. It was registered on 28/06/2006 and dissolved on 14/06/2022.

Where is JEDI PROPERTY LIMITED located?

toggle

JEDI PROPERTY LIMITED is registered at 9 Borrowdale Gardens, Camberley, Surrey GU15 1QZ.

What does JEDI PROPERTY LIMITED do?

toggle

JEDI PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for JEDI PROPERTY LIMITED?

toggle

The latest filing was on 14/06/2022: Final Gazette dissolved via voluntary strike-off.