Background WavePink WaveYellow Wave

JAD INVESTMENTS LIMITED (09138524)

JAD INVESTMENTS LIMITED (09138524) is an active UK company. incorporated on 18 July 2014. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. JAD INVESTMENTS LIMITED has been registered for 11 years. Current directors include SALVADORI, Alex, SALVADORI, Danny, SALVADORI, Jake and 1 others.

Company Number
09138524
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
53 Wisbech Road, Peterborough, PE6 0SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SALVADORI, Alex, SALVADORI, Danny, SALVADORI, Jake, SALVADORI, Jamie
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAD INVESTMENTS LIMITED

JAD INVESTMENTS LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. JAD INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209, 82990)

Status

active

Active since 11 years ago

Company No

09138524

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

JAD ENTERPRISES LIMITED
From: 18 July 2014To: 1 December 2014
Contact
Address

53 Wisbech Road Thorney Peterborough, PE6 0SA,

Previous Addresses

30 st. Vincents Way Potters Bar Hertfordshire EN6 2RF England
From: 7 April 2016To: 14 December 2017
Nicholas House River Front Enfield Middlesex EN1 3FG
From: 18 July 2014To: 7 April 2016
Timeline

8 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Aug 14
Funding Round
Nov 14
Director Joined
Apr 15
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SALVADORI, Alex

Active
Wisbech Road, PeterboroughPE6 0SA
Born April 1990
Director
Appointed 18 Jul 2014

SALVADORI, Danny

Active
Wisbech Road, PeterboroughPE6 0SA
Born April 1990
Director
Appointed 31 Mar 2015

SALVADORI, Jake

Active
Wisbech Road, PeterboroughPE6 0SA
Born June 1987
Director
Appointed 18 Jul 2014

SALVADORI, Jamie

Active
Wisbech Road, PeterboroughPE6 0SA
Born May 1954
Director
Appointed 18 Jul 2014

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 18 Jul 2014
Resigned 18 Jul 2014

Persons with significant control

1

Mr Jamie Salvadori

Active
Broad Acres, HatfieldAL10 9LD
Born May 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
10 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Resolution
21 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Incorporation Company
18 July 2014
NEWINCIncorporation