Company NameJ.P.A.Properties Limited
Company StatusDissolved
Company Number00684537
CategoryPrivate Limited Company
Incorporation Date24 February 1961(63 years, 2 months ago)
Dissolution Date13 August 1996 (27 years, 8 months ago)

Business Activity

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

Directors

Director NameSusan Behar
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 1996)
RoleCompany Director
Correspondence Address18 Ashbourne Road
Ealing
London
W5 3ED
Director NameViolet Carmona
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 1996)
RoleCompany Director
Correspondence Address3 Heath Close
Ealing
London
W5 3ED
Secretary NameSusan Behar
NationalityBritish
StatusClosed
Appointed30 June 1994(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 1996)
RoleCompany Director
Correspondence Address18 Ashbourne Road
Ealing
London
W5 3ED
Director NameMr Philip David Behar
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address18 Ashbourne Road
Ealing
London
W5 3ED
Director NameMr Albert Carhona
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address3 Heath Close
Ealing
London
W5 3EG
Director NameJoseph Paul Carmona
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleSecretary
Correspondence Address17 Sherbrook House
174 Ballards Lane
Finchley
London
N3 2NT
Secretary NameJoseph Paul Carmona
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address17 Sherbrook House
174 Ballards Lane
Finchley
London
N3 2NT
Secretary NameMr Philip David Behar
NationalityBritish
StatusResigned
Appointed02 April 1993(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1994)
RoleSecretary
Correspondence Address18 Ashbourne Road
Ealing
London
W5 3ED

Location

Registered AddressGibson House
800-802 High Road
London
N17 0DH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 April 1996First Gazette notice for voluntary strike-off (1 page)
8 March 1996Return made up to 20/12/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)