Company NameJelson Properties Limited
DirectorsDhansukhlal Jethalal Shah and Mansukhlal Jetwalal Shah
Company StatusDissolved
Company Number01113725
CategoryPrivate Limited Company
Incorporation Date15 May 1973(50 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDhansukhlal Jethalal Shah
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(22 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address13 Campden Hill Gardens
London
W8 7AX
Director NameMansukhlal Jetwalal Shah
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(22 years, 11 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressFlat 2
29 Green Street
London
W1Y 3RD
Secretary NameMansukhlal Jetwalal Shah
NationalityBritish
StatusCurrent
Appointed26 April 1996(22 years, 11 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressFlat 2
29 Green Street
London
W1Y 3RD
Director NameDhansukhlal Jethalal Shah
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address13 Campden Hill Gardens
London
W8 7AX
Director NameMansukhlal Jetwalal Shah
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressFlat 2
29 Green Street
London
W1Y 3RD
Director NameNirmala Mansukhlal Shah
Date of BirthMay 1935 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed11 July 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressFlat 2
29 Green Street
London
W1Y 3FD
Secretary NamePanachand Karamshi Shah
NationalityBritish
StatusResigned
Appointed11 July 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address6 Sylvia Court
Harrow Road
Wembley
Middlesex
HA9 6HS

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 April 2002Dissolved (1 page)
18 January 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
21 April 1999Registered office changed on 21/04/99 from: sterling house 165-181 farnham road slough berkshire, SL1 4XP (1 page)
14 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
14 May 1998Return made up to 11/04/98; no change of members (4 pages)
21 April 1997Return made up to 11/04/97; no change of members (4 pages)
21 April 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
25 July 1996Return made up to 11/07/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
(5 pages)
13 June 1996Withdrawal of application for striking off (1 page)
3 June 1996New director appointed (1 page)
24 May 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
24 May 1996New secretary appointed (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Voluntary strike-off action has been suspended (1 page)
13 February 1996First Gazette notice for voluntary strike-off (1 page)
22 December 1995Application for striking-off (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Director resigned (2 pages)
2 August 1995Return made up to 11/07/95; no change of members (4 pages)
15 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Full accounts made up to 31 July 1994 (8 pages)