logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Wulcko, Charles Bernard
    Born in August 1921
    Individual (7 offsprings)
    Officer
    (before 1991-12-11) ~ 1995-09-28
    OF - Director → CIF 0
  • 2
    Trench, David James Knights
    Born in September 1942
    Individual (6 offsprings)
    Officer
    1995-10-19 ~ 2025-11-30
    OF - Director → CIF 0
  • 3
    Mr Charles Sebastian Lamb
    Born in May 1961
    Individual (26 offsprings)
    Person with significant control
    2024-10-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Matthews, Janek Paul
    Born in May 1944
    Individual (72 offsprings)
    Officer
    (before 1991-12-11) ~ 2025-11-30
    OF - Director → CIF 0
    Mr Janek Paul Matthews
    Born in May 1944
    Individual (72 offsprings)
    Person with significant control
    2024-10-28 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Mrs Elizabeth Ann Lamb
    Born in March 1961
    Individual (10 offsprings)
    Person with significant control
    2024-10-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 6
    Bell, Diana Ruth
    Individual (8 offsprings)
    Officer
    (before 1991-12-11) ~ now
    OF - Secretary → CIF 0
  • 7
    Martin, Roger William
    Born in May 1945
    Individual (9 offsprings)
    Officer
    2002-09-12 ~ 2025-11-30
    OF - Director → CIF 0
  • 8
    Bell, David John
    Born in October 1942
    Individual (8 offsprings)
    Officer
    (before 1991-12-11) ~ now
    OF - Director → CIF 0
    Mr David John Bell
    Born in October 1942
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 9
    SAUBELL LIMITED
    00964700
    Furnace House, Furnace Lane, Cowden, Edenbridge, England
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-10-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JAFTON PROPERTIES LIMITED

Period: 1972-02-28 ~ now
Company number: 01044097
Registered name
JAFTON PROPERTIES LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
365 GBP2024-09-28
Fixed Assets - Investments
1,193 GBP2025-09-28
3,316,979 GBP2024-09-28
Investment Property
750,000 GBP2025-09-28
900,000 GBP2024-09-28
Fixed Assets
751,193 GBP2025-09-28
4,217,344 GBP2024-09-28
Debtors
165 GBP2025-09-28
159,371 GBP2024-09-28
Cash at bank and in hand
1,277,751 GBP2025-09-28
3,457,158 GBP2024-09-28
Current Assets
1,277,916 GBP2025-09-28
3,616,529 GBP2024-09-28
Creditors
Current
1,371,954 GBP2025-09-28
118,805 GBP2024-09-28
Net Current Assets/Liabilities
-94,038 GBP2025-09-28
3,497,724 GBP2024-09-28
Total Assets Less Current Liabilities
657,155 GBP2025-09-28
7,715,068 GBP2024-09-28
Net Assets/Liabilities
595,474 GBP2025-09-28
7,369,594 GBP2024-09-28
Equity
Called up share capital
14,266 GBP2025-09-28
25,578 GBP2024-09-28
Share premium
12,741 GBP2025-09-28
12,741 GBP2024-09-28
Retained earnings (accumulated losses)
568,467 GBP2025-09-28
7,331,275 GBP2024-09-28
Equity
595,474 GBP2025-09-28
7,369,594 GBP2024-09-28
Average Number of Employees
42024-09-29 ~ 2025-09-28
42023-09-29 ~ 2024-09-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
17,279 GBP2024-09-28
Furniture and fittings
13,930 GBP2024-09-28
Property, Plant & Equipment - Gross Cost
31,209 GBP2024-09-28
Property, Plant & Equipment - Disposals
Plant and equipment
-17,279 GBP2024-09-29 ~ 2025-09-28
Furniture and fittings
-13,930 GBP2024-09-29 ~ 2025-09-28
Property, Plant & Equipment - Disposals
-31,209 GBP2024-09-29 ~ 2025-09-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
16,914 GBP2024-09-28
Furniture and fittings
13,930 GBP2024-09-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
30,844 GBP2024-09-28
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-16,914 GBP2024-09-29 ~ 2025-09-28
Furniture and fittings
-13,930 GBP2024-09-29 ~ 2025-09-28
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-30,844 GBP2024-09-29 ~ 2025-09-28
Property, Plant & Equipment
Plant and equipment
365 GBP2024-09-28
Investments in Group Undertakings
Cost valuation
207 GBP2024-09-28
Other Investments Other Than Loans
Cost valuation
1,193 GBP2025-09-28
3,316,772 GBP2024-09-28
Additions to investments
2,969,267 GBP2025-09-28
Disposals
-5,357,028 GBP2025-09-28
Other Investments Other Than Loans
1,193 GBP2025-09-28
3,316,772 GBP2024-09-28
Investments in Group Undertakings
207 GBP2024-09-28
Investment Property - Fair Value Model
750,000 GBP2025-09-28
900,000 GBP2024-09-28
Amounts Owed by Group Undertakings
Current
154,753 GBP2024-09-28
Other Debtors
Amounts falling due within one year, Current
165 GBP2025-09-28
4,618 GBP2024-09-28
Debtors
Amounts falling due within one year, Current
165 GBP2025-09-28
159,371 GBP2024-09-28
Trade Creditors/Trade Payables
Current
3,233 GBP2025-09-28
47,250 GBP2024-09-28
Other Taxation & Social Security Payable
Current
232,674 GBP2025-09-28
21,326 GBP2024-09-28
Other Creditors
Current
1,136,047 GBP2025-09-28
50,229 GBP2024-09-28

Related profiles found in government register
  • JAFTON PROPERTIES LIMITED
    Info
    Registered number 01044097
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ
    PRIVATE LIMITED COMPANY incorporated on 1972-02-28 (54 years 2 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • JAFTON PROPERTIES LIMITED
    S
    Registered number 1044097
    Furnace House, Furnace Lane, Cowden, Edenbridge, England, TN8 7JP
    Limited Company in United Kingdom Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    DDL60 LIMITED
    06364332 07947510... (more)
    Furnace House Furnace Lane, Cowden, Edenbridge, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2025-09-20
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    FAVORIL INVESTMENTS LIMITED
    01074284
    Furnace House, Cowden, Edenbridge, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    FILLEYDREN LIMITED
    01039085
    Furnace House, Cowden, Edenbridge, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    GRENADORE INVESTMENTS LIMITED
    - now 01074891
    RICHARD SAUNDERS & PARTNERS LIMITED - 1986-05-02
    DEMOSET INVESTMENTS LIMITED - 1984-11-26
    Furnace House, Cowden, Edenbridge, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    R S & P LIMITED
    - now 01122360 06751126
    CHISTERN PROPERTIES LIMITED - 1995-09-28
    Furnace House, Cowden, Edenbridge, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    RICHARD SAUNDERS & PARTNERS LIMITED
    - now 01966360 01074891
    KINDMETHOD LIMITED - 1986-05-02
    Furnace House, Cowden, Edenbridge, Kent
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.