Background WavePink WaveYellow Wave

JDS PROPERTIES LIMITED (08530166)

JDS PROPERTIES LIMITED (08530166) is an active UK company. incorporated on 15 May 2013. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JDS PROPERTIES LIMITED has been registered for 12 years. Current directors include STEIN, Daniel Ernest.

Company Number
08530166
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
21 Bullhead Road, Borehamwood, WD6 1HW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEIN, Daniel Ernest
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDS PROPERTIES LIMITED

JDS PROPERTIES LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. JDS PROPERTIES LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08530166

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

21 Bullhead Road Borehamwood, WD6 1HW,

Previous Addresses

2 Old Brompton Road Suite 151 London SW7 3DQ England
From: 29 October 2024To: 17 March 2025
52 High Street Pinner Middlesex HA5 5PW England
From: 14 August 2017To: 29 October 2024
Langley House Park Road East Finchley London N2 8EY
From: 2 December 2013To: 14 August 2017
Office 1 the Broadway London NW7 4RP England
From: 15 May 2013To: 2 December 2013
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Oct 14
New Owner
Jul 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEIN, Daniel Ernest

Active
Suite 151, LondonSW7 3DQ
Born August 1980
Director
Appointed 16 May 2013

STEIN, Howard David

Resigned
The Broadway, LondonNW7 4RP
Born June 1955
Director
Appointed 15 May 2013
Resigned 16 May 2013

Persons with significant control

2

Mrs Simone Stein

Active
Suite 151, LondonSW7 3DQ
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2024

Mr Daniel Ernest Stein

Active
LondonN2 8EY
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 October 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Incorporation Company
15 May 2013
NEWINCIncorporation