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

JADEPARK PROPERTIES LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
03868053
Private Limited Company
Active

Company Overview

About Jadepark Properties Ltd
JADEPARK PROPERTIES LIMITED was founded on 1999-10-29 and has its registered office in London. The organisation's status is listed as "Active". Jadepark Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JADEPARK PROPERTIES LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 03868053
Company ID Number 03868053
Date formed 1999-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 18:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JADEPARK PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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.

Company Officers of JADEPARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GABRIEL JOHN KAMENOU
Company Secretary 1999-11-15
CHARLES KAMENOU
Director 1999-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
GARY LAURENCE
Director 1999-11-15 2001-08-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-29 1999-11-15
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-29 1999-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIEL JOHN KAMENOU NEOBRAND LIMITED Company Secretary 2006-02-03 CURRENT 2006-01-17 Active
GABRIEL JOHN KAMENOU ARTBRAND LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
GABRIEL JOHN KAMENOU BOXBEAT LIMITED Company Secretary 2004-09-09 CURRENT 2004-08-27 Active
GABRIEL JOHN KAMENOU KAMEN CONSTRUCTION LIMITED Company Secretary 2004-05-28 CURRENT 2004-05-28 Active
GABRIEL JOHN KAMENOU FARRINGDON ROAD MANAGEMENT LIMITED Company Secretary 2003-11-18 CURRENT 2003-07-29 Active
GABRIEL JOHN KAMENOU FARRINGDON ROAD LIMITED Company Secretary 2000-12-11 CURRENT 2000-07-07 Active
GABRIEL JOHN KAMENOU EXECUTIVE DEVELOPMENTS LIMITED Company Secretary 1991-12-20 CURRENT 1986-06-16 Active
CHARLES KAMENOU NEOBRAND NO. 3 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
CHARLES KAMENOU MCMAHON & PARTNERS LIMITED Director 2017-03-30 CURRENT 2016-03-30 Active
CHARLES KAMENOU WILMOT PLACE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
CHARLES KAMENOU BRAND OF LONDON LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
CHARLES KAMENOU ARTBRAND NO. 7 LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
CHARLES KAMENOU ARTBRAND NO. 6 LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
CHARLES KAMENOU LONDON GROUND RENTS SE1 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
CHARLES KAMENOU ARTBRAND NO.5 LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES KAMENOU EXECUTIVE DEVELOPMENTS (NO.4) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
CHARLES KAMENOU ARTBRAND NO.4 LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
CHARLES KAMENOU EXECUTIVE DEVELOPMENTS (NO.1) LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
CHARLES KAMENOU EXECUTIVE DEVELOPMENTS (NO.3) LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
CHARLES KAMENOU ARTBRAND NO. 3 LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active
CHARLES KAMENOU JETCO INVESTMENTS (BOROUGH ROAD) LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
CHARLES KAMENOU NEOBRAND LIMITED Director 2006-02-03 CURRENT 2006-01-17 Active
CHARLES KAMENOU ARTBRAND LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
CHARLES KAMENOU BOXBEAT LIMITED Director 2004-09-09 CURRENT 2004-08-27 Active
CHARLES KAMENOU KAMEN CONSTRUCTION LIMITED Director 2004-05-28 CURRENT 2004-05-28 Active
CHARLES KAMENOU EUROPLEX RESOURCES LIMITED Director 2004-03-19 CURRENT 2004-01-12 Active
CHARLES KAMENOU FARRINGDON ROAD MANAGEMENT LIMITED Director 2003-11-18 CURRENT 2003-07-29 Active
CHARLES KAMENOU JETCO INVESTMENTS LIMITED Director 2003-07-10 CURRENT 1999-08-20 Active
CHARLES KAMENOU FARRINGDON ROAD LIMITED Director 2000-12-11 CURRENT 2000-07-07 Active
CHARLES KAMENOU EXECUTIVE DEVELOPMENTS LIMITED Director 1986-06-16 CURRENT 1986-06-16 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
2023-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2021-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MR GABRIEL JOHN KAMENOU on 2020-05-19
2020-05-13CH01Director's details changed for Mr Charles Kamenou on 2020-05-13
2020-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0129/10/15 ANNUAL RETURN FULL LIST
2015-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0129/10/14 ANNUAL RETURN FULL LIST
2014-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0129/10/13 ANNUAL RETURN FULL LIST
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-08AR0129/10/12 ANNUAL RETURN FULL LIST
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-11-09AR0129/10/11 ANNUAL RETURN FULL LIST
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2010-11-05AR0129/10/10 ANNUAL RETURN FULL LIST
2010-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2009-11-17AR0129/10/09 ANNUAL RETURN FULL LIST
2009-08-17288cDirector's change of particulars / charles kamenou / 30/04/2009
2009-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/08
2008-11-17363aReturn made up to 29/10/08; full list of members
2008-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/07
2008-05-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 25 HARLEY STREET LONDON W1G 9BR
2008-05-07363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2008-04-22RES13CHANGE OF RO ADDRESS 28/03/2008
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM PYRAMID HOUSE 956 HIGH ROAD LONDON N12 9RX
2007-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-01-04363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-01363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-20363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-26363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-26363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-14363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07288bDIRECTOR RESIGNED
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
2000-02-05287REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25288bDIRECTOR RESIGNED
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25288bSECRETARY RESIGNED
2000-01-25288aNEW DIRECTOR APPOINTED
1999-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JADEPARK PROPERTIES 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 JADEPARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-02-12 Outstanding DUNBAR BANK PLC
LETTER OF SET OFF 2000-03-07 Outstanding DUNBAR BANK PLC
DEBENTURE 2000-01-27 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2000-01-27 Outstanding DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 JADEPARK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 1
Shareholder Funds 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JADEPARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JADEPARK PROPERTIES LIMITED
Trademarks
We have not found any records of JADEPARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JADEPARK PROPERTIES 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 (99999 - Dormant Company) as JADEPARK PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JADEPARK PROPERTIES 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 JADEPARK PROPERTIES 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 JADEPARK PROPERTIES 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.