Company NameJunior Property And Investment Company,Limited(The)
Company StatusDissolved
Company Number00275713
CategoryPrivate Limited Company
Incorporation Date8 May 1933(91 years ago)
Dissolution Date1 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(74 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 01 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(75 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (closed 01 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(75 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (closed 01 February 2009)
RoleDirector-Corporate Property Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(68 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 01 February 2009)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(58 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(58 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(58 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed10 January 1992(58 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed01 August 1997(64 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(66 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(66 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(70 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NamePeter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(70 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 September 2003)
RoleChartered Accountant
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(70 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(70 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(72 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(73 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(75 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB

Location

Registered Address4th Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,205,302

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2008Declaration of solvency (3 pages)
24 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Appointment terminated director carol stratton (1 page)
14 July 2008Appointment terminated director james brady (1 page)
14 July 2008Director appointed mr alasdair david evans (4 pages)
14 July 2008Appointment terminated director graham pierce (1 page)
14 July 2008Appointment terminated director david burrowes (1 page)
9 July 2008Director appointed graham charles pierce (4 pages)
9 July 2008Director appointed stephen marcel dunkling (1 page)
7 May 2008Director appointed emily ann mousley (1 page)
6 May 2008Restoration by order of the court (3 pages)
1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
16 May 2006New director appointed (6 pages)
11 May 2006Director resigned (1 page)
16 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 December 2005Return made up to 19/12/05; full list of members (3 pages)
19 December 2005New director appointed (3 pages)
16 December 2005Director resigned (1 page)
3 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 October 2004Auditor's resignation (2 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
14 November 2003Director's particulars changed (1 page)
13 October 2003New director appointed (4 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
9 October 2003New director appointed (4 pages)
9 July 2003New director appointed (4 pages)
7 July 2003New director appointed (5 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
27 February 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
10 April 2002Director's particulars changed (1 page)
20 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
29 December 2000Return made up to 24/12/00; full list of members (7 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 May 2000Full accounts made up to 30 September 1999 (6 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
15 March 2000New director appointed (5 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Return made up to 24/12/99; no change of members (8 pages)
1 September 1999Director's particulars changed (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
8 April 1999Full accounts made up to 30 September 1998 (6 pages)
20 January 1999Registered office changed on 20/01/99 from: 12 st james`s square london SW1Y 4LB (1 page)
20 January 1999Return made up to 10/01/99; change of members (14 pages)
1 May 1998Location of register of members (1 page)
24 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
26 January 1998Return made up to 10/01/98; full list of members (14 pages)
18 August 1997New secretary appointed (1 page)
18 August 1997Secretary resigned (1 page)
8 July 1997Secretary's particulars changed (1 page)
23 January 1997Return made up to 10/01/97; no change of members (11 pages)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
30 January 1996Return made up to 10/01/96; no change of members (6 pages)
11 December 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)
8 May 1933Certificate of incorporation (1 page)