Company NameJ Sainsbury (Properties) Limited
DirectorColin Matthews
Company StatusDissolved
Company Number00539244
CategoryPrivate Limited Company
Incorporation Date14 October 1954(69 years, 7 months ago)

Business Activity

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

Directors

Secretary NameHazel Debra Jarvis
NationalityBritish
StatusCurrent
Appointed30 January 2004(49 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(49 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameRobin Andrew Anderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(37 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 May 1999)
RoleChartered Surveyor
Correspondence Address3 Garston Park
Godstone
Surrey
RH9 8NE
Director NameTrevor Anthony Baker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(37 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 June 2002)
RoleChartered Surveyor
Correspondence AddressLime Tree Cottage
145 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(37 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow 3, The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Director NameMr Peter Ibbotson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(37 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1996)
RoleDeparmental Director
Correspondence Address26 Kersey Drive
Selsdon
South Croydon
Surrey
CR2 8SX
Director NameMr Stuart William Marsh
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(37 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 April 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Shirley Avenue
Croydon
Surrey
CR0 8SP
Director NameMr Martin Guy Robeson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(37 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Surveyor
Correspondence AddressCrossways
79 Wantage Road
Wallingford
Oxfordshire
OX10 0LS
Director NameLord David John Sainsbury Of Turville
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(37 years, 10 months after company formation)
Appointment Duration8 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address3 Charterhouse Mews
Charterhouse Square
London
EC1M 6BB
Director NameGraham George Wake
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(37 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleProperty Development Mgr
Country of ResidenceEngland
Correspondence Address34 Grosvenor Road
Orpington
Kent
BR5 1QU
Director NameJohn Roger Warren Evans
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(37 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 August 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address23 St Peters Road
Newton
Swansea
SA3 4SB
Wales
Secretary NameMr Nigel Frederick Matthews
NationalityBritish
StatusResigned
Appointed14 August 1992(37 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameRichard Hugh Gardiner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(46 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2004)
RoleProperty Development Manager
Correspondence AddressHerne's Oak
21 Dower Park St Leonards Hill
Windsor
Berkshire
SL4 4BQ
Secretary NameTimothy Fallowfield
NationalityBritish
StatusResigned
Appointed21 November 2001(47 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressCromford House
2 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameSimon Lee Webster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(47 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 July 2003)
RoleDept Director Planning & Dev
Correspondence AddressRay Park Lodge
57 Ray Park Avenue
Maidenhead
Berkshire
SL6 8DZ
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(48 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 February 2004)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,500,000

Accounts

Latest Accounts29 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 March

Filing History

28 May 2005Dissolved (1 page)
28 February 2005Liquidators statement of receipts and payments (7 pages)
28 February 2005Return of final meeting in a members' voluntary winding up (4 pages)
5 March 2004Registered office changed on 05/03/04 from: 33 holborn london EC1N 2HT (1 page)
2 March 2004Declaration of solvency (3 pages)
2 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2004Appointment of a voluntary liquidator (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (4 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Director resigned (1 page)
30 January 2004Accounts for a dormant company made up to 29 March 2003 (5 pages)
2 December 2003Director's particulars changed (1 page)
9 September 2003Return made up to 14/08/03; full list of members (7 pages)
20 August 2003New director appointed (5 pages)
13 August 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
3 January 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
11 December 2001Secretary's particulars changed (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
17 August 2001Return made up to 14/08/01; full list of members (7 pages)
2 April 2001New director appointed (2 pages)
13 November 2000Accounts for a dormant company made up to 1 April 2000 (6 pages)
18 August 2000Return made up to 14/08/00; full list of members (6 pages)
20 August 1999Return made up to 14/08/99; full list of members (6 pages)
20 July 1999Director's particulars changed (1 page)
16 June 1999Accounts for a dormant company made up to 3 April 1999 (4 pages)
10 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
4 November 1998Auditor's resignation (2 pages)
18 August 1998Return made up to 14/08/98; full list of members (9 pages)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
30 July 1998Accounts for a dormant company made up to 7 March 1998 (6 pages)
20 August 1997Return made up to 14/08/97; full list of members (10 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Full accounts made up to 8 March 1997 (5 pages)
20 August 1996Return made up to 14/08/96; full list of members (9 pages)
29 July 1996Accounts for a dormant company made up to 9 March 1996 (5 pages)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Director resigned (1 page)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Full accounts made up to 11 March 1995 (7 pages)
1 September 1995Return made up to 14/08/95; full list of members (16 pages)