Company NameJd London Ltd
DirectorJagdip Singh Dhaliwal
Company StatusActive
Company Number11149072
CategoryPrivate Limited Company
Incorporation Date15 January 2018(6 years, 3 months ago)
Previous NameI.J.D Properties Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jagdip Singh Dhaliwal
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address138 Hainault Road
Chigwell
IG7 5DL
Director NameIqbal Singh Dhaliwal
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address136 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameFootcandy  Ltd (Corporation)
StatusResigned
Appointed15 January 2018(same day as company formation)
Correspondence Address136 Hainault Road
Chigwell
Essex
IG7 5DL

Location

Registered Address138 Hainault Road
Chigwell
IG7 5DL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

21 October 2022Delivered on: 24 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All the freehold land known as unit 5, loughton business centre, loughton, essex IG10 efl as registered at the land registry under title number EX807902.
Outstanding
28 July 2022Delivered on: 29 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All the freehold land known as 66 bournbrook road, selly oak, birmingham B29 7BT registered at the land registry under title number WM422955.
Outstanding
20 December 2021Delivered on: 20 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 6 prospect business park langston road IG10 3TR registered at land registry EX417826.
Outstanding
25 August 2020Delivered on: 17 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 7 prospect business park langston road loughton t/no: EX421690.
Outstanding
16 April 2020Delivered on: 16 April 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 168 bournbrook road, birmingham B29 7DD - freehold - WM818346.
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 south street, romford RM1 1RA. Title number: EGL313696.
Outstanding
18 March 2020Delivered on: 24 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 December 2022Director's details changed for Mr Jagdip Singh Dhaliwal on 6 December 2022 (2 pages)
24 October 2022Registration of charge 111490720007, created on 21 October 2022 (6 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
29 July 2022Registration of charge 111490720006, created on 28 July 2022 (6 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
8 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 December 2021Registration of charge 111490720005, created on 20 December 2021 (8 pages)
17 November 2021Registration of a charge with Charles court order to extend. Charge code 111490720004, created on 25 August 2020 (12 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
9 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
23 September 2020Registered office address changed from 101 Wanstead Park Road Ilford IG1 3th England to 138 Hainault Road Chigwell IG7 5DL on 23 September 2020 (1 page)
16 April 2020Registration of charge 111490720003, created on 16 April 2020 (4 pages)
2 April 2020Registration of charge 111490720002, created on 1 April 2020 (8 pages)
24 March 2020Registration of charge 111490720001, created on 18 March 2020 (5 pages)
26 February 2020Change of details for Mr Jagdeep Singh Dhaliwal as a person with significant control on 3 February 2020 (2 pages)
25 February 2020Director's details changed for Mr Jagdeep Singh Dhaliwal on 3 February 2020 (2 pages)
3 February 2020Change of details for Mr Jagdip Singh Dhaliwal as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Mr Jagdip Singh Dhaliwal on 3 February 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
29 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
21 September 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
20 September 2019Registered office address changed from 136 Hainault Road Chigwell Essex IG7 5DL England to 101 Wanstead Park Road Ilford IG1 3th on 20 September 2019 (1 page)
20 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
30 August 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
(3 pages)
22 January 2019Notification of Jagdip Singh Dhaliwal as a person with significant control on 21 January 2019 (2 pages)
22 January 2019Cessation of Footcandy Ltd as a person with significant control on 21 January 2019 (1 page)
22 January 2019Termination of appointment of Footcandy Ltd as a director on 21 January 2019 (1 page)
22 January 2019Termination of appointment of Iqbal Singh Dhaliwal as a director on 21 January 2019 (1 page)
15 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-15
  • GBP 100
(17 pages)
15 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-15
  • GBP 100
(17 pages)