Background WavePink WaveYellow Wave

JAIBON LIMITED (05753441)

JAIBON LIMITED (05753441) is an active UK company. incorporated on 23 March 2006. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. JAIBON LIMITED has been registered for 20 years. Current directors include BRYAN, Christopher Paul.

Company Number
05753441
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
C/O Resource Limited The Maltings, Cardiff, CF24 5EA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BRYAN, Christopher Paul
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAIBON LIMITED

JAIBON LIMITED is an active company incorporated on 23 March 2006 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. JAIBON LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05753441

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

C/O Resource Limited The Maltings East Tyndall Street Cardiff, CF24 5EA,

Previous Addresses

C/O Resource Limited Wentloog Corporate Park Cardiff CF3 2ER
From: 23 March 2006To: 12 January 2024
Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Dec 16
Director Left
May 22
Director Joined
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANNAH, Paul George

Active
2 Falfield Close, CardiffCF14 0GB
Secretary
Appointed 23 Mar 2006

BRYAN, Christopher Paul

Active
The Maltings, CardiffCF24 5EA
Born May 1988
Director
Appointed 17 Apr 2022

WILLIAMS, David Nicholas Owen

Resigned
Flat 1, PenarthCF64 3AW
Born October 1947
Director
Appointed 23 Mar 2006
Resigned 17 Apr 2022

Persons with significant control

1

East Tyndall Street, CardiffCF24 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
12 May 2022
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
27 April 2007
288cChange of Particulars
Legacy
17 April 2007
225Change of Accounting Reference Date
Legacy
10 April 2007
363aAnnual Return
Legacy
19 July 2006
88(2)R88(2)R
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Incorporation Company
23 March 2006
NEWINCIncorporation