Jabe Properties (Yorkshire) Limited

DataGardener
live
Micro

Jabe Properties (yorkshire) Limited

09323634Private Limited With Share Capital

Resolution House 12 Mill Hill, Leeds, LS15DQ
Incorporated

24/11/2014

Company Age

11 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Jabe Properties (yorkshire) Limited (09323634) is a private limited with share capital incorporated on 24/11/2014 (11 years old) and registered in leeds, LS15DQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 24/11/2014
LS15DQ
1 employees

Financial Overview

Total Assets

£523.8K

Liabilities

£485.4K

Net Assets

£38.5K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

14

Registered

8

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

73
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:06-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-01-2015
Incorporation Company
Category:Incorporation
Date:24-11-2014

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2027
Filing Date25/01/2026
Latest Accounts30/04/2025

Trading Addresses

Resolution House, 12 Mill Hill, Leeds, LS15DQRegistered
Unit 1 Intermezzo Drive, Leeds, West Yorkshire, LS101DF

Contact

Resolution House 12 Mill Hill, Leeds, LS15DQ