Background WavePink WaveYellow Wave

JABDO PROPERTIES LTD (06853143)

JABDO PROPERTIES LTD (06853143) is an active UK company. incorporated on 19 March 2009. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. JABDO PROPERTIES LTD has been registered for 17 years. Current directors include ABDO, Hannah, ABDO, Marwan Daoud Atieh, AHMED, Jamal.

Company Number
06853143
Status
active
Type
ltd
Incorporated
19 March 2009
Age
17 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABDO, Hannah, ABDO, Marwan Daoud Atieh, AHMED, Jamal
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JABDO PROPERTIES LTD

JABDO PROPERTIES LTD is an active company incorporated on 19 March 2009 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. JABDO PROPERTIES LTD was registered 17 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 17 years ago

Company No

06853143

LTD Company

Age

17 Years

Incorporated 19 March 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (9 months ago)
Submitted on 13 February 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (3 months ago)
Submitted on 2 March 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshite WD18 9RS
From: 11 April 2012To: 4 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
From: 22 June 2011To: 11 April 2012
Letchford House Headstone Lane Harrow Middlesex HA3 6PE United Kingdom
From: 19 March 2009To: 22 June 2011
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
May 16
Funding Round
Sept 18
Owner Exit
Sept 18
New Owner
Nov 18
New Owner
Nov 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Jan 20
Loan Secured
Apr 21
Loan Secured
Dec 21
Loan Secured
Feb 23
Loan Cleared
May 24
Funding Round
Jan 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ABDO, Hannah

Active
Tolpits Lane, WatfordWD18 9RS
Born March 1973
Director
Appointed 01 May 2016

ABDO, Marwan Daoud Atieh

Active
5 Century Court, WatfordWD18 9PX
Born June 1970
Director
Appointed 19 Mar 2009

AHMED, Jamal

Active
Tolpits Lane, WatfordWD1 9PX
Born March 1971
Director
Appointed 19 Mar 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Marwan Daoud Atieh Abdo

Active
5 Century Court, WatfordWD18 9PX
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2018

Mr Jamal Ahmed

Active
Tolpits Lane, WatfordWD1 9PX
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2018

Mrs Hannah Abdo

Ceased
CroydonCR0 8YB
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
22 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
20 May 2010
AA01Change of Accounting Reference Date
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Incorporation Company
19 March 2009
NEWINCIncorporation