Background WavePink WaveYellow Wave

JAD DEVELOPMENTS (REDRUTH) LTD (10353062)

JAD DEVELOPMENTS (REDRUTH) LTD (10353062) is an active UK company. incorporated on 31 August 2016. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JAD DEVELOPMENTS (REDRUTH) LTD has been registered for 9 years. Current directors include MCCLELLAN, Anthony George, REED, David Bruce.

Company Number
10353062
Status
active
Type
ltd
Incorporated
31 August 2016
Age
9 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, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAD DEVELOPMENTS (REDRUTH) LTD

JAD DEVELOPMENTS (REDRUTH) LTD is an active company incorporated on 31 August 2016 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 and 1 other business activity. JAD DEVELOPMENTS (REDRUTH) LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10353062

LTD Company

Age

9 Years

Incorporated 31 August 2016

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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

LUPFAW 432 LIMITED
From: 31 August 2016To: 16 September 2016
Contact
Address

Chappell House The Green Datchet Slough, SL3 9EH,

Previous Addresses

C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 31 August 2016To: 26 September 2016
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Jul 18
Loan Secured
Jun 21
Owner Exit
Jun 21
Loan Secured
Jul 21
Director Left
Mar 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES, Annie

Active
The Green, SloughSL3 9EH
Secretary
Appointed 01 Sept 2024

MCCLELLAN, Anthony George

Active
The Green, SloughSL3 9EH
Born October 1941
Director
Appointed 14 Sept 2016

REED, David Bruce

Active
The Green, SloughSL3 9EH
Born May 1967
Director
Appointed 14 Sept 2016

MCCORMACK, Daniel John

Resigned
The Green, SloughSL3 9EH
Born November 1976
Director
Appointed 31 Aug 2016
Resigned 14 Sept 2016

OLDROYD, Jeremy James

Resigned
The Green, SloughSL3 9EH
Born October 1968
Director
Appointed 14 Sept 2016
Resigned 10 Mar 2023

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 31 Aug 2016
Resigned 14 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
The Green, SloughSL3 9EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2016
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
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
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Resolution
16 September 2016
RESOLUTIONSResolutions
Incorporation Company
31 August 2016
NEWINCIncorporation