Company NameJ. & E.D. Properties Limited
Company StatusDissolved
Company Number00683400
CategoryPrivate Limited Company
Incorporation Date14 February 1961(63 years, 2 months ago)
Dissolution Date27 October 2021 (2 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Derek Howard Bloom
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1999(38 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 27 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Chase Road
London
N14 4JP
Director NameMichael Andrew Bloom
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish,Israeli
StatusClosed
Appointed15 May 1999(38 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 27 October 2021)
RoleDog Trainer/Estate Agent
Country of ResidenceIsrael
Correspondence Address53/6 Yizhak Rabin
Modiin
Israel
Director NameMr Robin Anthony Bloom
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1999(38 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 27 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Grosvenor Gardens
London
N14 4TX
Director NameMr Jacob Bloom
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1990(29 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address72 Lyndhurst Gardens
Finchley
London
N3 1TD
Secretary NameEna Doris Bloom
NationalityBritish
StatusResigned
Appointed23 December 1990(29 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Lyndhurst Gardens
London
N3 1TD
Director NameEna Doris Bloom
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(38 years, 3 months after company formation)
Appointment Duration14 years (resigned 13 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address72 Lyndhurst Gardens
London
N3 1TD

Location

Registered AddressC/O Leigh Adams Limited
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

20 at £1Executors Of Estate Of Ena Doris Bloom
27.40%
Ordinary
17 at £1Derek Howard Bloom
23.29%
Ordinary
17 at £1Michael Andrew Bloom
23.29%
Ordinary
17 at £1Robin Anthony Bloom
23.29%
Ordinary
2 at £1Derek Howard Bloom & Robin Anthony Bloom & Michael Andrew Bloom
2.74%
Ordinary

Financials

Year2014
Net Worth£41,259
Cash£10,556
Current Liabilities£152,563

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 October 2021Final Gazette dissolved following liquidation (1 page)
27 July 2021Return of final meeting in a members' voluntary winding up (10 pages)
21 May 2021Liquidators' statement of receipts and payments to 31 March 2021 (9 pages)
12 May 2021Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Leigh Adams Limited High Street Potters Bar Hertfordshire EN6 5BS on 12 May 2021 (2 pages)
4 June 2020Registered office address changed from 38 Danbury Street London N1 8JU to Brentmead House Britannia Road London N12 9RY on 4 June 2020 (2 pages)
4 June 2020Registered office address changed from Brentmead House Britannia Road London N12 9RY to Brentmead House Britannia Road London N12 9RU on 4 June 2020 (2 pages)
30 April 2020Appointment of a voluntary liquidator (3 pages)
30 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-01
(1 page)
25 February 2020Amended total exemption full accounts made up to 30 June 2017 (16 pages)
25 February 2020Amended total exemption full accounts made up to 30 June 2015 (17 pages)
25 February 2020Amended total exemption full accounts made up to 30 June 2019 (16 pages)
25 February 2020Amended total exemption full accounts made up to 30 June 2018 (21 pages)
25 February 2020Amended total exemption small company accounts made up to 30 June 2014 (17 pages)
25 February 2020Amended total exemption small company accounts made up to 30 June 2013 (17 pages)
20 February 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 73
(6 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 73
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 73
(6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 73
(6 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Registered office address changed from 72 Lyndhurst Gdns N3 1TD on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 72 Lyndhurst Gdns N3 1TD on 26 February 2014 (1 page)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 73
(6 pages)
30 December 2013Termination of appointment of Ena Bloom as a secretary (1 page)
30 December 2013Termination of appointment of Ena Bloom as a director (1 page)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 73
(6 pages)
30 December 2013Termination of appointment of Ena Bloom as a secretary (1 page)
30 December 2013Termination of appointment of Ena Bloom as a director (1 page)
25 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Director's details changed for Michael Andrew Bloom on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Derek Howard Bloom on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael Andrew Bloom on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Derek Howard Bloom on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robin Anthony Bloom on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Derek Howard Bloom on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ena Doris Bloom on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robin Anthony Bloom on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ena Doris Bloom on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael Andrew Bloom on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robin Anthony Bloom on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Ena Doris Bloom on 4 March 2010 (2 pages)
20 March 2009Return made up to 23/12/08; full list of members (6 pages)
20 March 2009Return made up to 23/12/08; full list of members (6 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 February 2008Return made up to 23/12/07; full list of members (6 pages)
28 February 2008Return made up to 23/12/07; full list of members (6 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 December 2006Return made up to 23/12/06; full list of members (3 pages)
29 December 2006Return made up to 23/12/06; full list of members (3 pages)
5 July 2006Return made up to 23/12/05; full list of members (3 pages)
5 July 2006Return made up to 23/12/05; full list of members (3 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
26 July 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
26 July 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
16 March 2005Return made up to 23/12/04; full list of members (10 pages)
16 March 2005Return made up to 23/12/04; full list of members (10 pages)
18 February 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 February 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 July 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
26 July 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
12 January 2004Return made up to 23/12/03; full list of members (10 pages)
12 January 2004Return made up to 23/12/03; full list of members (10 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
28 January 2003Delivery ext'd 3 mth 30/06/03 (1 page)
28 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 January 2003Delivery ext'd 3 mth 30/06/03 (1 page)
28 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
13 January 2003Return made up to 23/12/02; full list of members (10 pages)
13 January 2003Return made up to 23/12/02; full list of members (10 pages)
12 November 2002Amended accounts made up to 30 June 2001 (14 pages)
12 November 2002Amended accounts made up to 30 June 2001 (14 pages)
2 September 2002Total exemption full accounts made up to 30 June 2001 (15 pages)
2 September 2002Total exemption full accounts made up to 30 June 2001 (15 pages)
18 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 January 2002Return made up to 23/12/01; full list of members (9 pages)
8 January 2002Return made up to 23/12/01; full list of members (9 pages)
10 August 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
10 August 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
18 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2000Full accounts made up to 30 June 1999 (14 pages)
22 April 2000Full accounts made up to 30 June 1999 (14 pages)
10 February 2000Return made up to 23/12/99; full list of members (7 pages)
10 February 2000Return made up to 23/12/99; full list of members (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 April 1999Return made up to 23/12/98; full list of members (6 pages)
24 April 1999Return made up to 23/12/98; full list of members (6 pages)
1 March 1999Delivery ext'd 3 mth 30/06/99 (1 page)
1 March 1999Delivery ext'd 3 mth 30/06/99 (1 page)
22 January 1999Full accounts made up to 30 June 1998 (12 pages)
22 January 1999Full accounts made up to 30 June 1998 (12 pages)
27 April 1998Full accounts made up to 30 June 1997 (12 pages)
27 April 1998Full accounts made up to 30 June 1997 (12 pages)
7 January 1998Return made up to 23/12/97; no change of members (4 pages)
7 January 1998Return made up to 23/12/97; no change of members (4 pages)
8 July 1997Return made up to 23/12/96; full list of members (6 pages)
8 July 1997Return made up to 23/12/96; full list of members (6 pages)
4 September 1996Full accounts made up to 30 June 1996 (10 pages)
4 September 1996Full accounts made up to 30 June 1996 (10 pages)
16 April 1996Full accounts made up to 30 June 1995 (8 pages)
16 April 1996Full accounts made up to 30 June 1995 (8 pages)
19 March 1996Delivery ext'd 3 mth 30/06/95 (1 page)
19 March 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
19 March 1996Delivery ext'd 3 mth 30/06/95 (1 page)
19 March 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
11 January 1996Return made up to 23/12/95; no change of members (4 pages)
11 January 1996Return made up to 23/12/95; no change of members (4 pages)
11 April 1995Return made up to 23/12/94; no change of members (4 pages)
11 April 1995Return made up to 23/12/94; no change of members (4 pages)
14 February 1961Incorporation (10 pages)