Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JABLAND LIMITED
Company Information for

JABLAND LIMITED

C/O MESSRS OWENS & PORTER, SANDBOURNE CHAMBERS, 328A WIMBORNE ROAD, WINTON BOURNEMOUTH, BH9 2HH,
Company Registration Number
01498503
Private Limited Company
Active

Company Overview

About Jabland Ltd
JABLAND LIMITED was founded on 1980-05-27 and has its registered office in 328a Wimborne Road. The organisation's status is listed as "Active". Jabland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JABLAND LIMITED
 
Legal Registered Office
C/O MESSRS OWENS & PORTER
SANDBOURNE CHAMBERS
328A WIMBORNE ROAD
WINTON BOURNEMOUTH
BH9 2HH
Other companies in BH9
 
Filing Information
Company Number 01498503
Company ID Number 01498503
Date formed 1980-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JABLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JABLAND LIMITED
The following companies were found which have the same name as JABLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JABLANDS INC California Unknown
JABLANDS PTY LTD Active Company formed on the 2021-02-17

Company Officers of JABLAND LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TREVOR OWENS
Company Secretary 1991-08-15
PETER GERRARD STUBBS
Director 2007-08-20
GLEN THURMAN
Director 2015-07-24
STEPHEN JOHN TOMBS
Director 2018-09-04
MAX EDWARD WYNDHAM
Director 2015-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GORDON WEST
Director 2014-09-12 2015-07-24
EILEEN CHARLOTTE RATCLIFF
Director 1991-08-15 2015-04-12
JOSE ANNE WEST
Director 2008-09-05 2014-05-11
KEVIN MARK TELLING
Director 2003-07-31 2010-08-06
JOYCE PHYLLIS BREWSTER
Director 1993-07-28 2009-02-25
KEVIN MARK TELLING
Director 1997-08-15 2003-03-26
KATHLEEN BERKIN
Director 1991-08-15 2002-08-16
JOHN HENRY GOODRIDGE
Director 1991-08-15 1993-07-28
RONALD JACK HUNT
Director 1991-08-15 1991-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN TREVOR OWENS BOSTON FLAT MANAGEMENT LIMITED Company Secretary 2009-05-01 CURRENT 2006-09-18 Active
STEPHEN TREVOR OWENS PALMA COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED Company Secretary 2009-01-01 CURRENT 1973-03-12 Active
STEPHEN TREVOR OWENS DUNHOLME MANOR RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 1999-08-16 Active
STEPHEN TREVOR OWENS FOUNTAIN COURT FLATS (MANAGEMENT) LIMITED Company Secretary 2007-08-09 CURRENT 1980-06-12 Active
STEPHEN TREVOR OWENS FLORIS COURT FREEHOLD LIMITED Company Secretary 2006-10-30 CURRENT 2006-08-30 Active
STEPHEN TREVOR OWENS WESTFIELD (WIMBORNE) RTM COMPANY LIMITED Company Secretary 2006-05-25 CURRENT 2004-03-18 Active
STEPHEN TREVOR OWENS ELIZABETH COURT (BOURNEMOUTH) LIMITED Company Secretary 2006-05-03 CURRENT 2004-12-23 Active
STEPHEN TREVOR OWENS WOODLAND COURT FREEHOLD LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Active
STEPHEN TREVOR OWENS BEECHEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1974-04-26 Active
STEPHEN TREVOR OWENS CRANSLEY COURT (BOURNEMOUTH) LIMITED Company Secretary 2005-04-01 CURRENT 2003-02-20 Active
STEPHEN TREVOR OWENS KING EDWARD COURT (FREEHOLD) LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-04 Active
STEPHEN TREVOR OWENS DANEHURST (BOURNEMOUTH) LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
STEPHEN TREVOR OWENS STIRLING COURT (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2004-08-23 CURRENT 1970-05-05 Active
STEPHEN TREVOR OWENS W.L.MAINTENANCE LIMITED Company Secretary 2004-07-12 CURRENT 1970-01-06 Active
STEPHEN TREVOR OWENS ST.MARGARETS FLAT MANAGEMENT(BOURNEMOUTH)LIMITED Company Secretary 2004-03-30 CURRENT 1971-07-30 Active
STEPHEN TREVOR OWENS MAGNOLIA COURT (BOURNEMOUTH) LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Active
STEPHEN TREVOR OWENS ATHELNEY COURT FREEHOLD LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Active
STEPHEN TREVOR OWENS WOOD HOUSE (MANAGEMENT) LIMITED Company Secretary 2002-12-20 CURRENT 1984-03-28 Active
STEPHEN TREVOR OWENS AVENUE FORTY TWO LIMITED Company Secretary 2000-11-10 CURRENT 1976-04-13 Active
STEPHEN TREVOR OWENS WESTON GRANGE (MANAGEMENT) LIMITED Company Secretary 1999-10-20 CURRENT 1958-04-11 Active
STEPHEN TREVOR OWENS BARONSMEDE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1970-11-02 Active
STEPHEN TREVOR OWENS MILLO LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1999-07-01 CURRENT 1992-05-07 Active
STEPHEN TREVOR OWENS EAGLE HURST WESTBOURNE INVESTMENT COMPANY LIMITED(THE) Company Secretary 1999-04-01 CURRENT 1959-12-03 Active
STEPHEN TREVOR OWENS HAVENHURST RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-11-01 CURRENT 1977-12-28 Active
STEPHEN TREVOR OWENS INGARTH (SOUTHBOURNE) LIMITED Company Secretary 1998-11-01 CURRENT 1995-09-04 Active
STEPHEN TREVOR OWENS ALINGTON HOUSE RESIDENTS LIMITED Company Secretary 1998-10-09 CURRENT 1998-10-09 Active
STEPHEN TREVOR OWENS CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE) Company Secretary 1998-07-01 CURRENT 1985-09-25 Active
STEPHEN TREVOR OWENS SOLENT PINES RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-02-10 CURRENT 1980-08-11 Active
STEPHEN TREVOR OWENS REDCORNER LIMITED Company Secretary 1997-12-11 CURRENT 1981-06-30 Active
STEPHEN TREVOR OWENS WYCHWOOD GRANGE (FREEHOLD) LIMITED Company Secretary 1997-10-16 CURRENT 1997-09-25 Active
STEPHEN TREVOR OWENS BRACKENSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1997-07-14 CURRENT 1972-02-28 Active
STEPHEN TREVOR OWENS GROVE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-05-01 CURRENT 1972-02-22 Active
STEPHEN TREVOR OWENS FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED Company Secretary 1997-01-29 CURRENT 1984-04-24 Active
STEPHEN TREVOR OWENS HARBOUR WATCH RESIDENTS ASSOCIATION LIMITED Company Secretary 1996-07-01 CURRENT 1981-09-09 Active
STEPHEN TREVOR OWENS VILLA MENORCA MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-11 CURRENT 1981-06-08 Active
STEPHEN TREVOR OWENS MORAY COURT LIMITED Company Secretary 1995-11-30 CURRENT 1985-11-15 Active
STEPHEN TREVOR OWENS COROLANTY MANAGEMENT COMPANY LIMITED Company Secretary 1995-08-29 CURRENT 1985-05-20 Active
STEPHEN TREVOR OWENS STANTON LACY ESTATE LIMITED Company Secretary 1995-07-27 CURRENT 1977-10-03 Active
STEPHEN TREVOR OWENS PENTAGON MANAGEMENT LIMITED Company Secretary 1995-04-28 CURRENT 1993-07-29 Active
STEPHEN TREVOR OWENS VICARAGE GARDENS (HORDLE) MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-26 CURRENT 1992-01-09 Active
STEPHEN TREVOR OWENS MEYRICK COURT (MANAGEMENT) LIMITED Company Secretary 1994-09-26 CURRENT 1973-08-13 Active
STEPHEN TREVOR OWENS MOVEPROJECT RESIDENTS MANAGEMENT LIMITED Company Secretary 1994-06-24 CURRENT 1986-06-27 Active
STEPHEN TREVOR OWENS ALBECLAIRE PROPERTIES LIMITED Company Secretary 1994-04-08 CURRENT 1975-07-28 Active
STEPHEN TREVOR OWENS STIRLING FLATS (MANAGEMENT) LIMITED Company Secretary 1994-04-08 CURRENT 1961-03-27 Active
STEPHEN TREVOR OWENS STUART COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 1994-04-08 CURRENT 1981-04-27 Active
STEPHEN TREVOR OWENS LITTLEDOWN COURT FLAT MANAGEMENT COMPANY LIMITED Company Secretary 1994-04-08 CURRENT 1979-06-12 Active
STEPHEN TREVOR OWENS ATHELSTAN COURT (MANAGEMENT) LIMITED Company Secretary 1994-03-18 CURRENT 1982-05-27 Active
STEPHEN TREVOR OWENS CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED Company Secretary 1994-03-18 CURRENT 1976-06-25 Active
STEPHEN TREVOR OWENS MILFORD FLATS MANAGEMENT COMPANY LIMITED Company Secretary 1994-03-08 CURRENT 1974-04-23 Active
STEPHEN TREVOR OWENS THE GATEHOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1994-03-07 CURRENT 1989-04-20 Active
STEPHEN TREVOR OWENS ASHLET GARDENS NUMBER ONE MANAGEMENT COMPANY LIMITED Company Secretary 1994-03-04 CURRENT 1986-07-08 Active
STEPHEN TREVOR OWENS 239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED Company Secretary 1993-08-18 CURRENT 1979-02-23 Active
STEPHEN TREVOR OWENS BLENHEIM (BRANKSOME PARK) MANAGEMENT LIMITED Company Secretary 1993-08-18 CURRENT 1974-05-28 Active
STEPHEN TREVOR OWENS RIVIERA FLATS MANAGEMENT COMPANY LIMITED Company Secretary 1993-08-18 CURRENT 1972-11-09 Active
STEPHEN TREVOR OWENS WITLEY (SANDBANKS) MAINTENANCE COMPANY LIMITED Company Secretary 1993-08-18 CURRENT 1967-11-10 Active
STEPHEN TREVOR OWENS CAMELOT FLAT MANAGEMENT(POOLE)LIMITED Company Secretary 1993-08-18 CURRENT 1971-05-17 Active
STEPHEN TREVOR OWENS CAVENDISH MANOR MANAGEMENT COMPANY LIMITED Company Secretary 1993-07-21 CURRENT 1986-09-11 Active
STEPHEN TREVOR OWENS WALLACE GLEN (MANAGEMENT) LIMITED Company Secretary 1993-06-17 CURRENT 1975-04-28 Active
STEPHEN TREVOR OWENS CHETWYND MANAGEMENT COMPANY LIMITED Company Secretary 1993-04-15 CURRENT 1986-03-26 Active
STEPHEN TREVOR OWENS EVESHAM FLATS MANAGEMENT COMPANY LIMITED Company Secretary 1993-02-20 CURRENT 1973-08-08 Active
STEPHEN TREVOR OWENS BRAMLEY COURT (MANAGEMENT) LIMITED Company Secretary 1992-11-07 CURRENT 1974-08-06 Active
STEPHEN TREVOR OWENS LEYTON CONYERS MANAGEMENT COMPANY LIMITED Company Secretary 1992-09-15 CURRENT 1976-04-12 Active
STEPHEN TREVOR OWENS WELLINGTON COURT (BOURNEMOUTH) LIMITED Company Secretary 1992-06-27 CURRENT 1961-08-31 Active
STEPHEN TREVOR OWENS BEACH VIEW MANAGEMENT COMPANY LIMITED Company Secretary 1992-05-01 CURRENT 1982-10-25 Active
STEPHEN TREVOR OWENS CRESCENT COURT MANAGEMENT COMPANY LTD Company Secretary 1992-04-23 CURRENT 1987-09-09 Active
STEPHEN TREVOR OWENS MONTAGU PARK MANAGEMENT LIMITED Company Secretary 1992-04-18 CURRENT 1980-04-21 Active
STEPHEN TREVOR OWENS CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 1992-04-06 CURRENT 1970-03-31 Active
STEPHEN TREVOR OWENS DENECOTE LODGE MANAGEMENT LIMITED Company Secretary 1992-03-30 CURRENT 1985-05-10 Active
STEPHEN TREVOR OWENS REGENTS PARK FLAT MANAGEMENT (CANFORD HEATH) LIMITED Company Secretary 1991-12-31 CURRENT 1985-08-14 Active
STEPHEN TREVOR OWENS BRANKSOME COURT MANAGEMENT COMPANY LIMITED Company Secretary 1991-12-21 CURRENT 1973-01-09 Active
STEPHEN TREVOR OWENS FLORIS COURT MANAGEMENT (BOURNEMOUTH) COMPANY LIMITED Company Secretary 1991-12-09 CURRENT 1988-12-09 Active
STEPHEN TREVOR OWENS LEIGHTON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-21 CURRENT 1982-03-24 Active
STEPHEN TREVOR OWENS MARLBOROUGH COURT (BRANKSOME PARK) FLAT MANAGEMENT LIMITED Company Secretary 1991-11-16 CURRENT 1982-11-16 Active
STEPHEN TREVOR OWENS KING EDWARD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-14 CURRENT 1986-08-29 Active
STEPHEN TREVOR OWENS HINTON WOOD FLATS MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-10 CURRENT 1974-01-04 Active
STEPHEN TREVOR OWENS TREE TOPS MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-06 CURRENT 1971-06-03 Active
STEPHEN TREVOR OWENS WENTWORTH MANAGEMENT(CRICHEL MOUNT)LIMITED Company Secretary 1991-11-05 CURRENT 1968-05-30 Active
STEPHEN TREVOR OWENS READSDALE RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-10-30 CURRENT 1981-10-20 Active
STEPHEN TREVOR OWENS HAZELDENE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1991-08-31 CURRENT 1983-11-16 Active
STEPHEN TREVOR OWENS SEAPOINT MANAGEMENT LIMITED Company Secretary 1991-08-17 CURRENT 1980-04-21 Active
STEPHEN TREVOR OWENS KEYTHORPE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 1991-07-20 CURRENT 1976-12-21 Active
STEPHEN TREVOR OWENS OAKWOOD (TALBOT WOODS) LIMITED Company Secretary 1991-07-18 CURRENT 1983-03-23 Active - Proposal to Strike off
STEPHEN TREVOR OWENS MARTELLO HOUSE PROPERTY LIMITED Company Secretary 1991-07-11 CURRENT 1982-12-14 Active
STEPHEN TREVOR OWENS LEDGERWOOD COURT MANAGEMENT LIMITED Company Secretary 1991-06-25 CURRENT 1987-08-28 Active
STEPHEN TREVOR OWENS SANDYKELD MANAGEMENT COMPANY LIMITED Company Secretary 1991-06-07 CURRENT 1973-09-28 Active
STEPHEN TREVOR OWENS MINTERNE GRANGE FREEHOLD LIMITED Company Secretary 1991-05-22 CURRENT 1976-07-23 Active
STEPHEN TREVOR OWENS GLENFERN HALL MANAGEMENT COMPANY LIMITED Company Secretary 1991-04-12 CURRENT 1978-01-26 Active
RONALD GEORGE HART GAUDICK PLACE LIMITED Director 2015-06-02 CURRENT 2004-06-30 Active
RONALD GEORGE HART SUNNYMEAD APARTMENTS LIMITED Director 2015-06-02 CURRENT 2005-09-02 Active
MAX EDWARD WYNDHAM YORK LODGE (YEOVIL) LIMITED Director 2007-01-23 CURRENT 2003-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-06-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TOMBS
2022-10-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-06-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MAX EDWARD WYNDHAM
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-11-19AP01DIRECTOR APPOINTED MRS KIM MARY WHITING
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-09-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN TOMBS
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 24
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 24
2015-09-02AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MR MAX EDWARD WYNDHAM
2015-08-17AP01DIRECTOR APPOINTED MR GLEN THURMAN
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GORDON WEST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSE ANNE WEST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CHARLOTTE RATCLIFF
2014-10-23AP01DIRECTOR APPOINTED MR COLIN GORDON WEST
2014-09-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 24
2014-09-11AR0115/08/14 ANNUAL RETURN FULL LIST
2013-09-12AR0115/08/13 ANNUAL RETURN FULL LIST
2013-07-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-30AR0115/08/12 ANNUAL RETURN FULL LIST
2012-08-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-25AR0115/08/11 ANNUAL RETURN FULL LIST
2011-08-12AA30/04/11 TOTAL EXEMPTION FULL
2010-09-08AR0115/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANNE WEST / 14/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERRARD STUBBS / 14/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN CHARLOTTE RATCLIFF / 14/08/2010
2010-08-17AA30/04/10 TOTAL EXEMPTION FULL
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TELLING
2009-09-02363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-27AA30/04/09 TOTAL EXEMPTION FULL
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOYCE BREWSTER
2008-10-01288aDIRECTOR APPOINTED JOSE ANNE WEST
2008-09-10AA30/04/08 TOTAL EXEMPTION FULL
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOYCE BREWSTER / 18/08/2008
2007-09-11363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-09-08288aNEW DIRECTOR APPOINTED
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-29363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-09-23363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2004-09-28363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-19288aNEW DIRECTOR APPOINTED
2003-09-10363sRETURN MADE UP TO 15/08/03; CHANGE OF MEMBERS
2003-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-03288bDIRECTOR RESIGNED
2002-09-09288bDIRECTOR RESIGNED
2002-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-09-04363sRETURN MADE UP TO 15/08/02; NO CHANGE OF MEMBERS
2001-09-12363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2000-09-01363sRETURN MADE UP TO 15/08/00; CHANGE OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-09-02363sRETURN MADE UP TO 15/08/99; CHANGE OF MEMBERS
1999-08-17AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-09-10363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1998-08-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-09-08288aNEW DIRECTOR APPOINTED
1997-09-08363sRETURN MADE UP TO 15/08/97; CHANGE OF MEMBERS
1997-09-05AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-09-04363sRETURN MADE UP TO 15/08/96; CHANGE OF MEMBERS
1996-07-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-09-04363sRETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS
1995-07-06AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-08-11363sRETURN MADE UP TO 15/08/94; CHANGE OF MEMBERS
1994-08-09AAFULL ACCOUNTS MADE UP TO 30/04/94
1993-08-24AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-08-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-19363sRETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS
1992-10-02287REGISTERED OFFICE CHANGED ON 02/10/92 FROM: OWENS & PORTER SANDBOURNE CHAMBERS 328A WIMBORNE ROAD, WINTON BOURNEMOUTH BH9 2HH
1992-10-01363sRETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS
1992-10-01363(288)DIRECTOR RESIGNED
1992-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/92
1992-09-09AAFULL ACCOUNTS MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JABLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JABLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JABLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JABLAND LIMITED

Intangible Assets
Patents
We have not found any records of JABLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JABLAND LIMITED
Trademarks
We have not found any records of JABLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JABLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JABLAND LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JABLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JABLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JABLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.