Background WavePink WaveYellow Wave

JAA PROPERTIES LTD (11663610)

JAA PROPERTIES LTD (11663610) is an active UK company. incorporated on 6 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAA PROPERTIES LTD has been registered for 7 years. Current directors include CHRISTOFIS, Anthea, CHRISTOFIS, Anthony Simon, NICOU, Androulla Andreou and 1 others.

Company Number
11663610
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFIS, Anthea, CHRISTOFIS, Anthony Simon, NICOU, Androulla Andreou, NICOU, Demetrakis Christos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAA PROPERTIES LTD

JAA PROPERTIES LTD is an active company incorporated on 6 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAA PROPERTIES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11663610

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 December 2023 - 28 February 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHRISTOFIS, Anthea

Active
LondonN21 3NA
Born July 1977
Director
Appointed 06 Nov 2018

CHRISTOFIS, Anthony Simon

Active
LondonN21 3NA
Born June 1976
Director
Appointed 06 Nov 2018

NICOU, Androulla Andreou

Active
LondonN21 3NA
Born December 1967
Director
Appointed 06 Nov 2018

NICOU, Demetrakis Christos

Active
Winchmore HillN21 3NA
Born October 1965
Director
Appointed 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Incorporation Company
6 November 2018
NEWINCIncorporation