Background WavePink WaveYellow Wave

JOBAZ PROPERTIES LIMITED (10820324)

JOBAZ PROPERTIES LIMITED (10820324) is an active UK company. incorporated on 15 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JOBAZ PROPERTIES LIMITED has been registered for 8 years. Current directors include SLAVIN, Barry Malcolm, SLAVIN, Josephine.

Company Number
10820324
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
1 Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SLAVIN, Barry Malcolm, SLAVIN, Josephine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBAZ PROPERTIES LIMITED

JOBAZ PROPERTIES LIMITED is an active company incorporated on 15 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JOBAZ PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10820324

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

1 Gallery Court 28 Arcadia Ave London, N3 2FG,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 15 June 2017To: 23 March 2021
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SLAVIN, Barry Malcolm

Active
28 Arcadia Ave, LondonN3 2FG
Secretary
Appointed 15 Jun 2017

SLAVIN, Barry Malcolm

Active
28 Arcadia Ave, LondonN3 2FG
Born January 1946
Director
Appointed 15 Jun 2017

SLAVIN, Josephine

Active
28 Arcadia Ave, LondonN3 2FG
Born April 1945
Director
Appointed 15 Jun 2017

Persons with significant control

1

28 Arcadia Avenue, LondonN3 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
18 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2017
NEWINCIncorporation