Company NameJadim Freehold Company Limited
Company StatusActive
Company Number01980869
CategoryPrivate Limited Company
Incorporation Date21 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Rosanne Marsden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30b Spencer Place
Leeds
West Yorkshire
LS7 4BR
Secretary NameMs Rosanne Marsden
NationalityBritish
StatusCurrent
Appointed14 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address30b Spencer Place
Leeds
West Yorkshire
LS7 4BR
Director NameDinah Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(17 years, 3 months after company formation)
Appointment Duration21 years
RoleLocal Government Employee
Country of ResidenceUnited Kingdom
Correspondence Address30c Spencer Place
Leeds
Yorkshire
LS7 4BR
Director NameJohn Raymond Brown
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(17 years, 3 months after company formation)
Appointment Duration21 years
RoleWriter Broadcaster
Country of ResidenceEngland
Correspondence Address30a Spencer Place
Leeds
West Yorkshire
LS7 4BR
Director NameMr Kevin Lycett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleWeb Designer
Country of ResidenceBritain
Correspondence Address30c Spencer Place
Leeds
LS7 4BR
Director NameMs Rowan Voirrey Sandle
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleProject Coordinator/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address30a Spencer Place
Leeds
LS7 4BR
Director NameMr Robert Andrew Slater
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleRecording Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30a Spencer Place
Leeds
LS7 4BR
Director NameMs Irena Bauman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 March 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2a Allerton Park
Leeds
West Yorkshire
LS7 4ND
Director NameMr Daniel James Goff
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1991)
RoleUnemployed
Correspondence Address30 Spencer Place
Leeds
West Yorkshire
LS7 4BR
Director NameAlan Holmes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1992)
RoleArchitect
Correspondence Address30b Spencer Place
Leeds
West Yorkshire
LS7 4BR
Director NameMr Maurice Patrick Lyons
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 March 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2a Allerton Park
Leeds
West Yorkshire
LS7 4ND
Secretary NameMs Josephine Medved
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1992)
RoleCompany Director
Correspondence Address30 Spencer Place
Leeds
West Yorkshire
LS7 4BR
Director NameMr Kevin Lycett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(17 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 November 2014)
RoleSelf Employed
Country of ResidenceBritain
Correspondence Address30c Spencer Place
Leeds
Yorkshire
LS7 4BR

Location

Registered Address30b Spencer Place
Chapeltown
Leeds
LS7 4BR
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

2 at £1John Raymond Brown
33.33%
Ordinary
2 at £1Rosanne Marsden
33.33%
Ordinary
1 at £1Dinah Clark
16.67%
Ordinary
1 at £1Kevin Lycett
16.67%
Ordinary

Financials

Year2014
Turnover£3,380
Gross Profit£330
Net Worth£9
Cash£1,688
Current Liabilities£1,679

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
11 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
5 July 2021Appointment of Ms Rowan Voirrey Sandle as a director on 30 June 2021 (2 pages)
2 July 2021Director's details changed for John Raymond Brown on 20 June 2021 (2 pages)
2 July 2021Appointment of Mr Robert Andrew Slater as a director on 30 June 2021 (2 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 July 2018Notification of a person with significant control statement (2 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 June 2017Appointment of Mr Kevin Lycett as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Kevin Lycett as a director on 22 June 2017 (2 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(6 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(6 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6
(6 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6
(6 pages)
2 December 2014Termination of appointment of Kevin Lycett as a director on 28 November 2014 (1 page)
2 December 2014Termination of appointment of Kevin Lycett as a director on 28 November 2014 (1 page)
6 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
6 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
21 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 6
(7 pages)
21 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 6
(7 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
23 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
9 May 2013Amended accounts made up to 31 March 2012 (8 pages)
9 May 2013Amended accounts made up to 31 March 2012 (8 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
28 June 2011Director's details changed for Ms Rosanne Marsden on 20 June 2011 (2 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
28 June 2011Director's details changed for Ms Rosanne Marsden on 20 June 2011 (2 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 July 2010Director's details changed for Ms Rosanne Marsden on 21 June 2010 (2 pages)
1 July 2010Director's details changed for John Raymond Brown on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Dinah Clark on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Dinah Clark on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Ms Rosanne Marsden on 21 June 2010 (2 pages)
1 July 2010Director's details changed for John Raymond Brown on 21 June 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 July 2009Return made up to 21/06/09; full list of members (5 pages)
2 July 2009Return made up to 21/06/09; full list of members (5 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 June 2008Return made up to 21/06/08; full list of members (5 pages)
30 June 2008Return made up to 21/06/08; full list of members (5 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 June 2006Return made up to 21/06/06; full list of members (3 pages)
30 June 2006Return made up to 21/06/06; full list of members (3 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 July 2005Return made up to 21/06/05; full list of members (3 pages)
6 July 2005Return made up to 21/06/05; full list of members (3 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 July 2004Return made up to 21/06/04; full list of members (9 pages)
9 July 2004Return made up to 21/06/04; full list of members (9 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
27 June 2003Return made up to 21/06/03; full list of members (9 pages)
27 June 2003Return made up to 21/06/03; full list of members (9 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 July 2002Return made up to 21/06/02; full list of members (8 pages)
3 July 2002Return made up to 21/06/02; full list of members (8 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 July 2001Return made up to 21/06/01; full list of members (8 pages)
9 July 2001Return made up to 21/06/01; full list of members (8 pages)
4 August 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
4 August 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
13 October 1999Full accounts made up to 31 March 1999 (8 pages)
13 October 1999Full accounts made up to 31 March 1999 (8 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
16 July 1999Return made up to 21/06/99; no change of members (4 pages)
16 July 1999Return made up to 21/06/99; no change of members (4 pages)
29 June 1998Return made up to 21/06/98; full list of members (6 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (9 pages)
29 June 1998Return made up to 21/06/98; full list of members (6 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (9 pages)
1 August 1997Accounts for a dormant company made up to 31 March 1997 (9 pages)
1 August 1997Accounts for a dormant company made up to 31 March 1997 (9 pages)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
8 August 1996Return made up to 21/06/96; no change of members (4 pages)
8 August 1996Return made up to 21/06/96; no change of members (4 pages)
29 July 1996Full accounts made up to 31 March 1996 (8 pages)
29 July 1996Full accounts made up to 31 March 1996 (8 pages)
20 July 1995Full accounts made up to 31 March 1995 (7 pages)
20 July 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)