Background WavePink WaveYellow Wave

JADE CAPITAL PROPERTY LIMITED (06335295)

JADE CAPITAL PROPERTY LIMITED (06335295) is an active UK company. incorporated on 7 August 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JADE CAPITAL PROPERTY LIMITED has been registered for 18 years. Current directors include KESSEL, Abigail, KESSEL, Jonathan Robert.

Company Number
06335295
Status
active
Type
ltd
Incorporated
7 August 2007
Age
18 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KESSEL, Abigail, KESSEL, Jonathan Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JADE CAPITAL PROPERTY LIMITED

JADE CAPITAL PROPERTY LIMITED is an active company incorporated on 7 August 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JADE CAPITAL PROPERTY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06335295

LTD Company

Age

18 Years

Incorporated 7 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 13 April 2015To: 21 October 2024
13 Station Road Finchley London N3 2SB
From: 7 August 2007To: 13 April 2015
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Dec 14
Director Joined
Dec 14
Owner Exit
Aug 21
Funding Round
May 22
New Owner
May 22
Funding Round
May 22
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KESSEL, Jonathan Robert

Active
Regents Park Road, LondonN3 2LT
Secretary
Appointed 12 Nov 2014

KESSEL, Abigail

Active
Regents Park Road, LondonN3 2LT
Born July 1976
Director
Appointed 12 Nov 2014

KESSEL, Jonathan Robert

Active
Regents Park Road, LondonN3 2LT
Born September 1973
Director
Appointed 07 Aug 2007

KESSEL, Arnold Irving

Resigned
278 Hale Lane, EdgwareHA8 8NG
Secretary
Appointed 07 Aug 2007
Resigned 12 Nov 2014

Persons with significant control

3

2 Active
1 Ceased

Mrs Abigail Kessel

Active
Regents Park Road, LondonN3 2LT
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2022

Mrs Abigail Kessel

Ceased
Arcadia Avenue, LondonN3 2JU
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Jul 2021

Mr Jonathan Robert Kessel

Active
Regents Park Road, LondonN3 2LT
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
8 October 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Legacy
13 September 2007
88(2)R88(2)R
Incorporation Company
7 August 2007
NEWINCIncorporation