Background WavePink WaveYellow Wave

JJDL PROPERTIES LIMITED (11486720)

JJDL PROPERTIES LIMITED (11486720) is an active UK company. incorporated on 27 July 2018. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JJDL PROPERTIES LIMITED has been registered for 7 years. Current directors include GRACE, Simon, JACKSON, Dominik Thomas.

Company Number
11486720
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
The Old Palace, Lincoln, LN2 1LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRACE, Simon, JACKSON, Dominik Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJDL PROPERTIES LIMITED

JJDL PROPERTIES LIMITED is an active company incorporated on 27 July 2018 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JJDL PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11486720

LTD Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

JJDL (HUNGATE) LIMITED
From: 27 July 2018To: 4 June 2019
Contact
Address

The Old Palace Christ's Hospital Terrace Lincoln, LN2 1LY,

Previous Addresses

31 Tentercroft Street Lincoln LN5 7DB England
From: 27 July 2018To: 7 February 2020
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
Mar 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GRACE, Simon

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born July 1957
Director
Appointed 27 Jul 2018

JACKSON, Dominik Thomas

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born April 1984
Director
Appointed 27 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Christ's Hospital Terrace, LincolnLN2 1LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2020

Mr Dominik Thomas Jackson

Ceased
LincolnLN5 7DB
Born April 1984

Nature of Control

Significant influence or control
Notified 27 Jul 2018
Ceased 01 Feb 2020

Mr Simon Grace

Ceased
LincolnLN5 7DB
Born July 1957

Nature of Control

Significant influence or control
Notified 27 Jul 2018
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Resolution
4 June 2019
RESOLUTIONSResolutions
Incorporation Company
27 July 2018
NEWINCIncorporation