Company NameC.J. International Property Agency Limited
Company StatusDissolved
Company Number01681617
CategoryPrivate Limited Company
Incorporation Date25 November 1982(41 years, 5 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2017(35 years after company formation)
Appointment Duration4 years, 7 months (closed 26 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameMr Yaron Engel
StatusClosed
Appointed29 November 2017(35 years after company formation)
Appointment Duration4 years, 7 months (closed 26 July 2022)
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Andrew Carl Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2019(36 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 26 July 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameArthur Ernest Jones
Date of BirthDecember 1925 (Born 98 years ago)
NationalitySouth African
StatusResigned
Appointed03 October 1991(8 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 September 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Church Vale
London
N2 9PB
Director NameMrs Catherine Jones
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed03 October 1991(8 years, 10 months after company formation)
Appointment Duration26 years (resigned 16 October 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Church Vale
London
N2 9PB
Director NameMiss Kate Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 29 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 18 125 Hornsey Lane
London
N6 1NH
Secretary NameMrs Catherine Jones
NationalitySouth African
StatusResigned
Appointed03 October 1991(8 years, 10 months after company formation)
Appointment Duration26 years (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Church Vale
London
N2 9PB
Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP

Contact

Websitecjdelemere.com
Telephone020 84442388
Telephone regionLondon

Location

Registered Address3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

66 at £1Catherine Jones
59.46%
Ordinary
34 at £1Kate Jones
30.63%
Ordinary
1 at £1Ben Smart
0.90%
Ordinary J
1 at £1Catherine Cupit
0.90%
Ordinary K
1 at £1Jennie Gorman
0.90%
Ordinary E
1 at £1Jenny Mak
0.90%
Ordinary H
1 at £1Karen Andrews
0.90%
Ordinary F
1 at £1Kate Jones
0.90%
Ordinary A
1 at £1Kate Jones
0.90%
Ordinary B
1 at £1Kate Jones
0.90%
Ordinary C
1 at £1Kate Jones
0.90%
Ordinary D
1 at £1Kate Jones
0.90%
Ordinary G
1 at £1Patrick Costello
0.90%
Ordinary I

Financials

Year2014
Net Worth£49,367
Cash£800,719
Current Liabilities£860,261

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
14 June 2022Voluntary strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
3 May 2022Application to strike the company off the register (3 pages)
17 August 2021Confirmation statement made on 1 August 2021 with updates (6 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
25 March 2021Termination of appointment of Jeffrey Ian Doble as a director on 8 March 2021 (1 page)
10 August 2020Confirmation statement made on 1 August 2020 with updates (6 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 August 2019Confirmation statement made on 1 August 2019 with updates (6 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 May 2019Appointment of Mr Andrew Carl Shepherd as a director on 16 May 2019 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (9 pages)
18 July 2018Current accounting period shortened from 29 November 2018 to 30 September 2018 (1 page)
11 July 2018Total exemption full accounts made up to 29 November 2017 (9 pages)
12 December 2017Appointment of Mr. Yaron Engel as a secretary on 29 November 2017 (2 pages)
12 December 2017Cessation of Kate Jones as a person with significant control on 29 November 2017 (1 page)
12 December 2017Notification of Dexters London Limited as a person with significant control on 29 November 2017 (2 pages)
12 December 2017Registered office address changed from 418 Muswell Hill Broadway Muswell Hill London N10 1DJ England to 3 Park Road Teddington TW11 0AP on 12 December 2017 (1 page)
12 December 2017Appointment of Mr. Jeffrey Ian Doble as a director on 29 November 2017 (2 pages)
12 December 2017Termination of appointment of Kate Jones as a director on 29 November 2017 (1 page)
12 December 2017Appointment of Mr. Ashwin Kashyap as a director on 29 November 2017 (2 pages)
4 December 2017Previous accounting period extended from 31 October 2017 to 29 November 2017 (1 page)
4 December 2017Previous accounting period extended from 31 October 2017 to 29 November 2017 (1 page)
17 October 2017Termination of appointment of Catherine Jones as a secretary on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Catherine Jones as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Catherine Jones as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Catherine Jones as a secretary on 16 October 2017 (1 page)
3 August 2017Confirmation statement made on 1 August 2017 with updates (8 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (8 pages)
31 March 2017Registered office address changed from Regency House 33 Wood Street Barnet EN5 4BE England to 418 Muswell Hill Broadway Muswell Hill London N10 1DJ on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Regency House 33 Wood Street Barnet EN5 4BE England to 418 Muswell Hill Broadway Muswell Hill London N10 1DJ on 31 March 2017 (1 page)
28 March 2017Registered office address changed from 418 Muswell Hill Broadway Muswell Hill London N10 1DJ to Regency House 33 Wood Street Barnet EN5 4BE on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 418 Muswell Hill Broadway Muswell Hill London N10 1DJ to Regency House 33 Wood Street Barnet EN5 4BE on 28 March 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (10 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (10 pages)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 111
(9 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 111
(9 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 111
(9 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 111
(9 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 111
(9 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 111
(9 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 February 2015Director's details changed for Kate Jones on 4 February 2015 (2 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 111
(9 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 111
(9 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 111
(9 pages)
25 February 2015Director's details changed for Kate Jones on 4 February 2015 (2 pages)
25 February 2015Director's details changed for Kate Jones on 4 February 2015 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 110
(9 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 110
(9 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 110
(9 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
1 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
1 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
1 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Termination of appointment of Arthur Jones as a director (1 page)
26 October 2010Termination of appointment of Arthur Jones as a director (1 page)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 November 2009Director's details changed for Arthur Ernest Jones on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Arthur Ernest Jones on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
6 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
6 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
6 November 2009Director's details changed for Arthur Ernest Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Kate Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Kate Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Catherine Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Catherine Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Kate Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Catherine Jones on 5 November 2009 (2 pages)
11 August 2009Ad 31/10/08\gbp si 4@1=4\gbp ic 100/104\ (3 pages)
11 August 2009Ad 31/10/08\gbp si 4@1=4\gbp ic 100/104\ (3 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2009Nc inc already adjusted 31/10/08 (1 page)
8 June 2009Nc inc already adjusted 31/10/08 (1 page)
14 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 October 2008Director's change of particulars / kate jones / 02/10/2008 (1 page)
15 October 2008Return made up to 03/10/08; full list of members (5 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 03/10/08; full list of members (5 pages)
15 October 2008Director's change of particulars / kate jones / 02/10/2008 (1 page)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 October 2007Return made up to 03/10/07; no change of members (7 pages)
24 October 2007Return made up to 03/10/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 October 2006Return made up to 03/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2006Return made up to 03/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2005Return made up to 03/10/05; full list of members (7 pages)
11 October 2005Return made up to 03/10/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 October 2003Return made up to 03/10/03; full list of members (7 pages)
9 October 2003Return made up to 03/10/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 October 2001Return made up to 03/10/01; full list of members (7 pages)
9 October 2001Return made up to 03/10/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 October 2000Return made up to 03/10/00; full list of members (7 pages)
3 October 2000Return made up to 03/10/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 September 1999Return made up to 03/10/99; full list of members (7 pages)
29 September 1999Return made up to 03/10/99; full list of members (7 pages)
21 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 September 1998Return made up to 03/10/98; full list of members (6 pages)
29 September 1998Return made up to 03/10/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
30 September 1997Return made up to 03/10/97; no change of members (4 pages)
30 September 1997Return made up to 03/10/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
8 October 1996Return made up to 03/10/96; no change of members (4 pages)
8 October 1996Return made up to 03/10/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 October 1995 (7 pages)
27 December 1995Accounts for a small company made up to 31 October 1995 (7 pages)
29 September 1995Return made up to 03/10/95; full list of members (6 pages)
29 September 1995Return made up to 03/10/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
5 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)