Company NameJAD Property Limited
DirectorsJohn Michael Sanderson and Norman Hinchliffe
Company StatusActive
Company Number03905649
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Previous NameBradford Model Centre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Michael Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wordsworth Way
Bingley
West Yorkshire
BD16 4SB
Director NameNorman Hinchliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wordsworth Way
Bingley
West Yorkshire
BD16 4SB
Secretary NameSusan Claire Sanderson
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleBank Manager
Correspondence Address6 Wordsworth Way
Bingley
West Yorkshire
BD16 4SB
Secretary NameErnest William Taylor
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Bankfield Avenue
Shipley
West Yorkshire
BD18 4AL

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.1k at £0.1Judith Anne Hinchliffe
31.25%
Ordinary
3.1k at £0.1Norman Hinchliffe
31.25%
Ordinary
2.5k at £0.1John Michael Sanderson
25.00%
Ordinary
1.3k at £0.1Andrew Snowden Feather
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

9 October 2015Delivered on: 28 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8A sapper jordan rossi park bock lane baildon shipley west yorkshire.
Outstanding
13 January 2015Delivered on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (3 pages)
23 January 2018Cessation of John Michael Sanderson as a person with significant control on 6 April 2016 (1 page)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
28 October 2015Registration of charge 039056490002, created on 9 October 2015 (9 pages)
28 October 2015Registration of charge 039056490002, created on 9 October 2015 (9 pages)
28 October 2015Registration of charge 039056490002, created on 9 October 2015 (9 pages)
17 June 2015Sub-division of shares on 6 May 2015 (5 pages)
17 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,000
(4 pages)
17 June 2015Resolutions
  • RES13 ‐ Sub div 06/05/2015
  • RES13 ‐ Sub div 06/05/2015
(1 page)
17 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,000
(4 pages)
17 June 2015Sub-division of shares on 6 May 2015 (5 pages)
17 June 2015Resolutions
  • RES13 ‐ Sub div 06/05/2015
(1 page)
17 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,000
(4 pages)
17 June 2015Sub-division of shares on 6 May 2015 (5 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400
(5 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400
(5 pages)
15 January 2015Registration of charge 039056490001, created on 13 January 2015 (5 pages)
15 January 2015Registration of charge 039056490001, created on 13 January 2015 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 400
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 400
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 400
(3 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2014Change of name notice (2 pages)
30 May 2014Change of name notice (2 pages)
30 May 2014Company name changed bradford model centre LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-04-08
(2 pages)
30 May 2014Company name changed bradford model centre LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-04-08
(2 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders (5 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 13/01/09; full list of members (4 pages)
30 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Return made up to 13/01/08; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 13/01/08; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 February 2007Return made up to 13/01/07; full list of members (2 pages)
26 February 2007Return made up to 13/01/07; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 13/01/06; full list of members (2 pages)
9 February 2006Return made up to 13/01/06; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 February 2005Return made up to 13/01/05; full list of members (7 pages)
8 February 2005Return made up to 13/01/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2004Return made up to 13/01/04; full list of members (7 pages)
4 February 2004Return made up to 13/01/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 April 2003Registered office changed on 11/04/03 from: carter buildings 3 ivegate bradford west yorkshire BD1 1SQ (1 page)
11 April 2003Registered office changed on 11/04/03 from: carter buildings 3 ivegate bradford west yorkshire BD1 1SQ (1 page)
24 January 2003Return made up to 13/01/03; full list of members (7 pages)
24 January 2003Return made up to 13/01/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
4 February 2002Return made up to 13/01/02; full list of members (6 pages)
4 February 2002Return made up to 13/01/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 September 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 September 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 April 2001Return made up to 13/01/01; full list of members (6 pages)
20 April 2001Return made up to 13/01/01; full list of members (6 pages)
13 January 2000Incorporation (16 pages)
13 January 2000Incorporation (16 pages)