Check the

JD ASSET MANAGEMENT LIMITED

Company
JD ASSET MANAGEMENT LIMITED (03419247)

JD ASSET MANAGEMENT

Phone: 02088 451 188
B⁺ rating

ABOUT JD ASSET MANAGEMENT LIMITED

Welcome to JD Asset Management

JD Asset Management is a property and management company with a wide portfolio of interests including:

Our clients are discerning and seek a high quality service and product and we provide an array of services and solutions to meet their diverse requirements.

JD Asset Management Head Office

20 Belvue Business Centre, 

Based in West London, just off the A40, we are easily accessible to clients in the city, the Home Counties area and clients travelling internationally to major UK London airports.

JD Asset Management Ltd is part of the JD Group of Companies

Reg Office: 20 Belvue Business Centre, Belvue Road, Northolt, Middx., UB5 5QQ.

KEY FINANCES

Year
2017
Assets
£459.66k ▲ £71.8k (18.51 %)
Cash
£0k ▼ £-6.05k (-100.00 %)
Liabilities
£374.24k ▲ £120.93k (47.74 %)
Net Worth
£85.41k ▼ £-49.12k (-36.51 %)

REGISTRATION INFO

Company name
JD ASSET MANAGEMENT LIMITED
Company number
03419247
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Aug 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
jdasset.co.uk
Phones
02088 451 188
08453 702 223
Registered Address
UNIT 20 BELVUE BUSINESS CENTRE,
BELVUE ROAD,
NORTHOLT,
MIDDLESEX,
UB5 5QQ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 13 August 2016 with updates
04 Mar 2016
Satisfaction of charge 4 in full

CHARGES

21 December 2010
Status
Satisfied on 4 March 2016
Delivered
23 December 2010
Persons entitled
Lamrose Properties Limited
Description
The company charges its interest in the deposit in the sum…

10 July 2003
Status
Satisfied on 4 March 2016
Delivered
18 July 2003
Persons entitled
Capital Home Loans Limited
Description
17 clarence road cheswick london fixed charge over all…

15 April 2002
Status
Satisfied on 4 March 2016
Delivered
3 May 2002
Persons entitled
Skipton Building Society
Description
Plot 6 borrington heights plymouth devon PL1.

15 April 2002
Status
Satisfied on 4 March 2016
Delivered
3 May 2002
Persons entitled
Skipton Building Society
Description
Plot 3 borrington heights plymton plymouth devon PL1.

15 April 2002
Status
Satisfied on 4 March 2016
Delivered
3 May 2002
Persons entitled
Skipton Building Society
Description
Plot 1 borrington heights plymouth devon PL1.

1 May 2001
Status
Satisfied on 4 March 2016
Delivered
10 May 2001
Persons entitled
Skipton Building Society
Description
6 huxley close northolt middx.

27 April 2001
Status
Satisfied on 4 March 2016
Delivered
5 May 2001
Persons entitled
Bank of India
Description
The policies of assurance with allied dunbar,policy…

19 December 2000
Status
Satisfied on 4 March 2016
Delivered
28 December 2000
Persons entitled
Bank of India
Description
Legal charge over building agreement dated 24 july 2000 (as…

19 December 2000
Status
Satisfied on 4 March 2016
Delivered
23 December 2000
Persons entitled
Bank of India
Description
Freehold property k/a forming part of boringdon farm and on…

22 February 2000
Status
Satisfied on 4 March 2016
Delivered
29 February 2000
Persons entitled
Skipton Building Society
Description
128 aylsham drive ickenham middlesex UB10 8UE and all…

22 February 2000
Status
Satisfied on 4 March 2016
Delivered
24 February 2000
Persons entitled
Skipton Building Society
Description
15 parklands court bath road hounslow middlesex TW5 9AU.

21 December 1999
Status
Satisfied on 4 March 2016
Delivered
22 December 1999
Persons entitled
Norwich & Peterborough Building Society
Description
F/H property k/a unit 15 belvue business centre northolt…

21 December 1999
Status
Satisfied on 17 February 2016
Delivered
22 December 1999
Persons entitled
Norwich & Peterborough Building Society
Description
The benefit of all rents licence or tenancy fees payable by…

See Also


Last update 2018

JD ASSET MANAGEMENT LIMITED DIRECTORS

Deepak Bhatia

  Acting
Appointed
13 August 1997
Occupation
Director
Role
Secretary
Nationality
British
Address
Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ
Name
BHATIA, Deepak

Deepak Bhatia

  Acting
Appointed
13 August 1997
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ
Country Of Residence
United Kingdom
Name
BHATIA, Deepak

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
13 August 1997
Resigned
13 August 1997
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Suman Bhatia

  Resigned PSC
Appointed
13 August 1997
Resigned
25 October 2008
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
9 Harwell Close, West Ruislip, Middlesex, HA4 7EA
Name
BHATIA, Suman
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
13 August 1997
Resigned
13 August 1997
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
13 August 1997
Resigned
13 August 1997
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.