Company NameJ.& D.Estates Limited
DirectorsLily Goodkind and Cyril Julius
Company StatusDissolved
Company Number00504893
CategoryPrivate Limited Company
Incorporation Date28 February 1952(72 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLily Goodkind
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Correspondence Address39 Avenue Close
Avenue Road
London
NW8 6DA
Director NameCyril Julius
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Pavilion Court
Frognal Rise
London
NW3 6PZ
Secretary NameCyril Julius
NationalityBritish
StatusCurrent
Appointed23 June 1998(46 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pavilion Court
Frognal Rise
London
NW3 6PZ
Secretary NameMr John Goodkind
NationalityBritish
StatusResigned
Appointed31 July 1991(39 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address39 Avenue Close
Avenue Road
London
NW8 6DA

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£146,021
Cash£147,109
Current Liabilities£3,588

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 January 2003Dissolved (1 page)
23 October 2002Liquidators statement of receipts and payments (5 pages)
23 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2002Liquidators statement of receipts and payments (6 pages)
9 April 2001Appointment of a voluntary liquidator (1 page)
2 April 2001Declaration of solvency (3 pages)
2 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 September 2000Return made up to 31/07/00; full list of members (8 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1999Secretary's particulars changed;director's particulars changed (1 page)
6 August 1999Return made up to 31/07/99; full list of members (8 pages)
9 November 1998Return made up to 31/07/98; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 August 1997Return made up to 31/07/97; full list of members (6 pages)
11 August 1997Location of debenture register (1 page)
11 August 1997Location of register of directors' interests (1 page)
11 August 1997Location of register of members (1 page)
11 August 1997Registered office changed on 11/08/97 from: bc house 69-71 east street eprom surrey, KT17 1BP (1 page)
29 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 August 1995Return made up to 31/07/95; no change of members (4 pages)