Company NameMJS Properties Limited
Company StatusDissolved
Company Number01320298
CategoryPrivate Limited Company
Incorporation Date6 July 1977(46 years, 10 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameDaxbourne Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Johnson Stannard
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(14 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary NameMrs Vivien Elaine Stannard
NationalityBritish
StatusClosed
Appointed03 October 1997(20 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 03 July 2012)
RoleCompany Director
Correspondence Address89 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary NameMr Robert Ronald Searle
NationalityBritish
StatusResigned
Appointed21 November 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address19 Harvest Hill
East Grinstead
West Sussex
RH19 4BU
Secretary NameCynthia Elie
NationalityBritish
StatusResigned
Appointed15 September 1997(20 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 October 1997)
RoleCompany Director
Correspondence Address13 St Albans Avenue
East Ham
London
E6 4HH

Location

Registered Address89 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London

Shareholders

415 at £1Justin Paul Stannard & Michael Johnson Stannard
83.00%
Ordinary
85 at £1Stannard Homes LTD
17.00%
Ordinary

Financials

Year2014
Net Worth£1,860,192
Cash£392
Current Liabilities£354

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 500
(4 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 500
(4 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 March 2010Secretary's details changed for Vivien Elaine Stannard on 20 March 2010 (1 page)
20 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Mr Michael Johnson Stannard on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Michael Johnson Stannard on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
20 March 2010Secretary's details changed for Vivien Elaine Stannard on 20 March 2010 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 April 2009Return made up to 19/03/09; full list of members; amend (12 pages)
21 April 2009Return made up to 19/03/09; full list of members; amend (12 pages)
25 March 2009Registered office changed on 25/03/2009 from stannard homes dent row burnley lancashire BB11 4HU united kingdom (1 page)
25 March 2009Registered office changed on 25/03/2009 from stannard homes dent row burnley lancashire BB11 4HU united kingdom (1 page)
25 March 2009Return made up to 19/03/09; full list of members (10 pages)
25 March 2009Return made up to 19/03/09; full list of members (10 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Return made up to 21/11/07; full list of members (3 pages)
30 May 2008Return made up to 21/11/07; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from dent row burnley lancashire BB11 4HU united kingdom (1 page)
29 May 2008Registered office changed on 29/05/2008 from dent row burnley lancashire BB11 4HU united kingdom (1 page)
26 February 2008Registered office changed on 26/02/2008 from 742 high road leytonstone london E11 3AW (1 page)
26 February 2008Registered office changed on 26/02/2008 from 742 high road leytonstone london E11 3AW (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 December 2006Return made up to 21/11/06; full list of members (6 pages)
12 December 2006Return made up to 21/11/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 April 2006Registered office changed on 10/04/06 from: sterling house langston roa loughton essex IG10 3FA (1 page)
10 April 2006Registered office changed on 10/04/06 from: sterling house langston roa loughton essex IG10 3FA (1 page)
7 December 2005Return made up to 21/11/05; full list of members (6 pages)
7 December 2005Return made up to 21/11/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 April 2005Registered office changed on 18/04/05 from: ashton hart david lee suite b third floor, teresa gavin ho, woodford green essex IG8 8FB (1 page)
18 April 2005Registered office changed on 18/04/05 from: ashton hart david lee suite b third floor, teresa gavin ho, woodford green essex IG8 8FB (1 page)
2 December 2004Return made up to 21/11/04; full list of members (6 pages)
2 December 2004Return made up to 21/11/04; full list of members (6 pages)
22 April 2004Return made up to 21/11/03; full list of members (6 pages)
22 April 2004Return made up to 21/11/03; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 April 2003Return made up to 21/11/02; full list of members (6 pages)
11 April 2003Return made up to 21/11/02; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 July 2002Return made up to 21/11/01; full list of members (6 pages)
3 July 2002Return made up to 21/11/01; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Return made up to 21/11/00; full list of members (7 pages)
11 December 2000Return made up to 21/11/00; full list of members (7 pages)
3 July 2000Return made up to 21/11/99; full list of members (7 pages)
3 July 2000Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 July 1999Registered office changed on 09/07/99 from: 17A welbeck way london W1M 7PE (1 page)
9 July 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
9 July 1999Registered office changed on 09/07/99 from: 17A welbeck way london W1M 7PE (1 page)
9 July 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
25 June 1999Return made up to 21/11/98; no change of members (4 pages)
25 June 1999Return made up to 21/11/98; no change of members (4 pages)
27 April 1999Declaration of assistance for shares acquisition (6 pages)
27 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 April 1999Declaration of assistance for shares acquisition (6 pages)
27 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 April 1999Particulars of mortgage/charge (7 pages)
9 April 1999Particulars of mortgage/charge (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
28 April 1998Auditor's resignation (1 page)
28 April 1998Auditor's resignation (1 page)
18 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Return made up to 21/11/97; full list of members (5 pages)
9 December 1997Return made up to 21/11/97; full list of members (5 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: 9 fenning street london SE1 3QR (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: 9 fenning street london SE1 3QR (1 page)
15 October 1997Company name changed daxbourne LIMITED\certificate issued on 16/10/97 (2 pages)
15 October 1997Company name changed daxbourne LIMITED\certificate issued on 16/10/97 (2 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
12 December 1996Return made up to 21/11/96; no change of members (4 pages)
12 December 1996Return made up to 21/11/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
7 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
8 December 1995Return made up to 21/11/95; full list of members (7 pages)
8 December 1995Return made up to 21/11/95; full list of members (8 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
3 April 1991Memorandum and Articles of Association (6 pages)
3 April 1991Memorandum and Articles of Association (6 pages)
6 July 1977Incorporation (15 pages)
6 July 1977Incorporation (15 pages)