Background WavePink WaveYellow Wave

JAYMAR PROPERTY GROUP LTD (09146863)

JAYMAR PROPERTY GROUP LTD (09146863) is an active UK company. incorporated on 24 July 2014. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JAYMAR PROPERTY GROUP LTD has been registered for 11 years. Current directors include HALPERN, Jacob, HALPERN, Mordecai.

Company Number
09146863
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
Unit 28 Leslie Hough Way, Salford, M6 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALPERN, Jacob, HALPERN, Mordecai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYMAR PROPERTY GROUP LTD

JAYMAR PROPERTY GROUP LTD is an active company incorporated on 24 July 2014 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JAYMAR PROPERTY GROUP LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09146863

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit 28 Leslie Hough Way Salford, M6 6AJ,

Previous Addresses

1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS
From: 5 March 2019To: 25 January 2024
C/O Lopian Gross Barnett & Co 20 Cardinal House 20 st Marys Parsonage Manchester M3 2LG
From: 28 May 2015To: 5 March 2019
32-36 Winders Way Salford University Business Park Salford M6 6AR United Kingdom
From: 24 July 2014To: 28 May 2015
Timeline

9 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Sept 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALPERN, Jacob

Active
Leslie Hough Way, SalfordM6 6AJ
Born November 1964
Director
Appointed 31 May 2016

HALPERN, Mordecai

Active
Salford University Business Park, SalfordM6 6AJ
Born February 1970
Director
Appointed 24 Jul 2014

HALPERN, Jacob

Resigned
Winders Way, SalfordM6 6AR
Born November 1964
Director
Appointed 14 Apr 2016
Resigned 31 May 2016

Persons with significant control

2

Mordecai Halpern

Active
SalfordM6 6AJ
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jacob Halpern

Active
Waterpark Road, SalfordM7 4FT
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Incorporation Company
24 July 2014
NEWINCIncorporation