Background WavePink WaveYellow Wave

JD PROPERTY (BLACKPOOL) LIMITED (05256027)

JD PROPERTY (BLACKPOOL) LIMITED (05256027) is an active UK company. incorporated on 11 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JD PROPERTY (BLACKPOOL) LIMITED has been registered for 21 years. Current directors include POWELL, Sean.

Company Number
05256027
Status
active
Type
ltd
Incorporated
11 October 2004
Age
21 years
Address
Cumberland Basin, London, NW1 7SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POWELL, Sean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JD PROPERTY (BLACKPOOL) LIMITED

JD PROPERTY (BLACKPOOL) LIMITED is an active company incorporated on 11 October 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JD PROPERTY (BLACKPOOL) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05256027

LTD Company

Age

21 Years

Incorporated 11 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Cumberland Basin Prince Albert Road London, NW1 7SS,

Previous Addresses

PO Box 79039 Cumberland Basin Prince Albert Road London NW1 7SS England
From: 13 December 2022To: 10 January 2023
8 Ivebury Court 325 Latimer Road London W10 6RA United Kingdom
From: 29 July 2020To: 13 December 2022
8 Ivebury Court 324 Latimer Road 325 Latimer Road London W10 6RA United Kingdom
From: 29 July 2020To: 29 July 2020
18 Turnstone Close Ickenham Uxbridge UB10 8NW
From: 24 February 2010To: 29 July 2020
608 Clive Court Maida Vale London W9 1SG
From: 11 October 2004To: 24 February 2010
Timeline

9 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 09
Director Joined
Nov 09
New Owner
Jun 18
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Funding Round
Aug 20
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MOSS, Ronald Robert

Active
Prince Albert Road, LondonNW1 7SS
Secretary
Appointed 20 Jun 2019

POWELL, Sean

Active
325 Latimer Road, LondonW10 6RA
Born June 1968
Director
Appointed 28 Jul 2020

GOUMAL, Jose Luis

Resigned
Maida Vale, LondonW9 1SG
Secretary
Appointed 18 May 2009
Resigned 17 Nov 2009

SNAPE, Mary

Resigned
10 Montcliffe Road, ChorleyPR6 0EW
Secretary
Appointed 11 Oct 2004
Resigned 20 Oct 2005

SEYMOUR COMPANY SECRETARIES LIIMITED

Resigned
36 Gloucester Avenue, LondonNW1 7BB
Corporate secretary
Appointed 06 Dec 2005
Resigned 20 Jun 2019

BROWN, Stephen Colin

Resigned
Turnstone Close, UxbridgeUB10 8NW
Born April 1957
Director
Appointed 19 Nov 2009
Resigned 28 Jul 2020

DARBYSHIRE, John

Resigned
Hartwood Green Farmhouse, ChorleyPR6 7AZ
Born March 1955
Director
Appointed 11 Oct 2004
Resigned 26 Mar 2009

WING, Clifford Donald

Resigned
13 Fyfield Road, EnfieldEN1 3TT
Born April 1960
Director
Appointed 18 May 2009
Resigned 17 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Sean Powell

Active
325 Latimer Road, LondonW10 6RA
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2020

Mr Stephen Colin Brown

Ceased
324 Latimer Road, LondonW10 6RA
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2016
Ceased 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Gazette Filings Brought Up To Date
20 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
24 May 2018
RM02RM02
Liquidation Receiver Cease To Act Receiver
5 December 2017
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 August 2010
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 August 2010
3.63.6
Legacy
10 August 2010
LQ02LQ02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 August 2010
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 August 2010
3.63.6
Legacy
10 August 2010
LQ02LQ02
Legacy
5 March 2010
LQ01LQ01
Legacy
5 March 2010
LQ01LQ01
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
287Change of Registered Office
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
405(1)405(1)
Legacy
13 February 2009
405(1)405(1)
Legacy
4 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Legacy
5 July 2007
287Change of Registered Office
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Incorporation Company
11 October 2004
NEWINCIncorporation