ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jaysil Properties Limited

Jaysil Properties Limited is an active company incorporated on 28 April 1950 with the registered office located in London, Greater London. Jaysil Properties Limited was registered 75 years ago.
Status
Active
Active since incorporation
Company No
00481581
Private limited company
Age
75 years
Incorporated 28 April 1950
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 October 2025 (3 months ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 31 Mar30 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2026
Due by 30 December 2026 (11 months remaining)
Contact
Address
7 Bell Yard
London
WC2A 2JR
England
Address changed on 7 Jul 2023 (2 years 6 months ago)
Previous address was First Floor Templeback 10 Temple Back Bristol BS1 6FL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Director • Insurance Broker • British • Lives in England • Born in Mar 1962
Director • Banker • British • Lives in Canada • Born in Sep 1949
Mr Stephen Anthony Silman
PSC • British • Lives in Canada • Born in Sep 1949
Mrs Rachel Jane Dickson
PSC • British • Lives in England • Born in Jun 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kew Bridge Freehold Limited
Michael Charles Dickson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Mar 2025
For period 30 Mar30 Mar 2025
Traded for 12 months
Cash in Bank
£16.08K
Decreased by £20.98K (-57%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.99M
Increased by £7.77K (0%)
Total Liabilities
-£42.91K
Increased by £4.23K (+11%)
Net Assets
£1.94M
Increased by £3.54K (0%)
Debt Ratio (%)
2%
Increased by 0.21% (+11%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Dec 2025
Confirmation Submitted
3 Months Ago on 22 Oct 2025
Stephen Anthony Silman Details Changed
6 Months Ago on 8 Jul 2025
Mr Michael Charles Dickson Details Changed
6 Months Ago on 8 Jul 2025
Mr Stephen Anthony Silman (PSC) Details Changed
6 Months Ago on 8 Jul 2025
Mrs Rachel Jane Dickson (PSC) Details Changed
6 Months Ago on 8 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 4 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 Oct 2024
Mr Michael Charles Dickson Details Changed
1 Year 4 Months Ago on 13 Sep 2024
Mrs Rachel Jane Dickson (PSC) Details Changed
1 Year 4 Months Ago on 10 Sep 2024
Get Credit Report
Discover Jaysil Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 March 2025
Submitted on 15 Dec 2025
Confirmation statement made on 22 October 2025 with no updates
Submitted on 22 Oct 2025
Change of details for Mrs Rachel Jane Dickson as a person with significant control on 8 July 2025
Submitted on 11 Jul 2025
Change of details for Mr Stephen Anthony Silman as a person with significant control on 8 July 2025
Submitted on 11 Jul 2025
Director's details changed for Mr Michael Charles Dickson on 8 July 2025
Submitted on 11 Jul 2025
Director's details changed for Stephen Anthony Silman on 8 July 2025
Submitted on 11 Jul 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 22 October 2024 with no updates
Submitted on 24 Oct 2024
Director's details changed for Stephen Anthony Silman on 10 September 2024
Submitted on 27 Sep 2024
Director's details changed for Mr Michael Charles Dickson on 13 September 2024
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year