Background WavePink WaveYellow Wave

JAD DEVELOPMENTS UK LIMITED (07811130)

JAD DEVELOPMENTS UK LIMITED (07811130) is an active UK company. incorporated on 14 October 2011. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JAD DEVELOPMENTS UK LIMITED has been registered for 14 years. Current directors include MCCLELLAN, Anthony George, REED, David Bruce.

Company Number
07811130
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
Chappell House The Green, Slough, SL3 9EH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCLELLAN, Anthony George, REED, David Bruce
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAD DEVELOPMENTS UK LIMITED

JAD DEVELOPMENTS UK LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JAD DEVELOPMENTS UK LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07811130

LTD Company

Age

14 Years

Incorporated 14 October 2011

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 27 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BAUER PROPERTY FUND LIMITED
From: 14 March 2012To: 24 September 2015
LUPFAW 328 LIMITED
From: 14 October 2011To: 14 March 2012
Contact
Address

Chappell House The Green Datchet Slough, SL3 9EH,

Previous Addresses

C/O Lupton Fawcett Llp Corporate Department First Floor Lupton Fawcett Yorkshire House East Parade Leeds West Yorkshire LS1 5BD
From: 14 October 2011To: 20 December 2011
Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Nov 12
Funding Round
Sept 15
Director Joined
Oct 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 23
Owner Exit
Jun 23
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANNIE DAVIES

Active
The Green, SloughSL3 9EH
Corporate secretary
Appointed 01 Dec 2021

MCCLELLAN, Anthony George

Active
The Green, SloughSL3 9EH
Born October 1941
Director
Appointed 23 Sept 2015

REED, David Bruce

Active
The Green, SloughSL3 9EH
Born May 1967
Director
Appointed 19 Dec 2011

SCOTT, George Quintin

Resigned
The Green, SloughSL3 9EH
Secretary
Appointed 19 Dec 2011
Resigned 06 Sept 2021

EMSLEY, Kevin Harry

Resigned
Lupton Fawcett Yorkshire House, LeedsLS1 5BD
Born November 1953
Director
Appointed 14 Oct 2011
Resigned 19 Dec 2011

OLDROYD, Jeremy James

Resigned
The Green, SloughSL3 9EH
Born October 1968
Director
Appointed 19 Dec 2011
Resigned 10 Mar 2023

LUPFAW FORMATIONS LIMITED

Resigned
Floor Lupton Fawcett, LeedsLS1 5BD
Corporate director
Appointed 14 Oct 2011
Resigned 01 Jun 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Jeremy James Oldroyd

Ceased
The Green, SloughSL3 9EH
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2023

Mr David Bruce Reed

Active
The Green, SloughSL3 9EH
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony George Mcclellan

Active
The Green, SloughSL3 9EH
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
3 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Certificate Change Of Name Company
14 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Incorporation Company
14 October 2011
NEWINCIncorporation