JSD PROPERTIES LTD

Register to unlock more data on OkredoRegister

JSD PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09331035

Incorporation date

27/11/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon20/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon15/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon29/07/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon23/05/2025
Previous accounting period shortened from 2024-05-30 to 2024-05-29
dot icon24/02/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon30/10/2024
Voluntary strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon15/10/2024
Application to strike the company off the register
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon13/08/2024
Director's details changed for Mr Jonathan Solomon Davis on 2024-07-30
dot icon13/08/2024
Change of details for Mr Jonathan Solomon Davis as a person with significant control on 2024-07-30
dot icon09/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon09/02/2024
Unaudited abridged accounts made up to 2022-05-31
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon05/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Previous accounting period shortened from 2022-11-24 to 2022-05-31
dot icon25/10/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon24/08/2022
Unaudited abridged accounts made up to 2020-11-30
dot icon05/05/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Current accounting period shortened from 2020-11-25 to 2020-11-24
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon25/08/2021
Previous accounting period shortened from 2020-11-26 to 2020-11-25
dot icon26/02/2021
Unaudited abridged accounts made up to 2019-11-30
dot icon27/11/2020
Current accounting period shortened from 2019-11-27 to 2019-11-26
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon27/02/2020
Unaudited abridged accounts made up to 2018-11-30
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon29/11/2019
Previous accounting period shortened from 2019-11-28 to 2019-11-27
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon29/08/2019
Previous accounting period shortened from 2018-11-29 to 2018-11-28
dot icon18/06/2019
Registered office address changed from Imperial Developments 188 High Road Loughton IG10 1DN to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2019-06-18
dot icon30/11/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon31/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon16/08/2017
Notification of Eve Meeli Davis as a person with significant control on 2017-04-10
dot icon16/08/2017
Change of details for Mr Jonathan Soloman Davis as a person with significant control on 2017-04-10
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon16/08/2017
Appointment of Mrs Eve Meeli Davis as a director on 2017-04-10
dot icon02/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Director's details changed for Mr Jonathan Soloman Davis on 2016-02-15
dot icon30/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon30/11/2015
Statement of capital following an allotment of shares on 2014-11-27
dot icon27/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-99.96 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
63.20K
-
0.00
23.00K
-
2022
2
53.63K
-
0.00
2.28K
-
2023
2
31.11K
-
0.00
1.00
-
2023
2
31.11K
-
0.00
1.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

31.11K £Descended-42.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-99.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Jonathan Solomon
Director
27/11/2014 - Present
73
Davis, Eve Meeli
Director
10/04/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JSD PROPERTIES LTD

JSD PROPERTIES LTD is an(a) Active company incorporated on 27/11/2014 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of JSD PROPERTIES LTD?

toggle

JSD PROPERTIES LTD is currently Active. It was registered on 27/11/2014 .

Where is JSD PROPERTIES LTD located?

toggle

JSD PROPERTIES LTD is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does JSD PROPERTIES LTD do?

toggle

JSD PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does JSD PROPERTIES LTD have?

toggle

JSD PROPERTIES LTD had 2 employees in 2023.

What is the latest filing for JSD PROPERTIES LTD?

toggle

The latest filing was on 20/02/2026: Unaudited abridged accounts made up to 2025-05-31.