Company NameJ D J Properties Limited
Company StatusDissolved
Company Number01958807
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 4 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)
Previous NameScubacam Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John David Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(5 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 04 September 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDungraftin' Oakstown
Athboy Road
Trim
Co Meath
Irish
Director NameMrs Susan Carole Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(5 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 04 September 2007)
RoleRetailer
Correspondence AddressDungraftin' Oakstown
Athboy Road
Trim
Co Meath
Irish
Secretary NameMrs Susan Carole Johnson
NationalityBritish
StatusClosed
Appointed17 July 1991(5 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 04 September 2007)
RoleCompany Director
Correspondence AddressDungraftin' Oakstown
Athboy Road
Trim
Co Meath
Irish
Director NameAdrian Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address24 Cavendish Avenue
London
W13 0JQ

Location

Registered Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£114,798
Current Liabilities£16,617

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 August 2006Company name changed scubacam LIMITED\certificate issued on 30/08/06 (2 pages)
16 August 2006Return made up to 17/07/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Registered office changed on 15/09/05 from: 21-22 winthorpe road putney london SW15 2LW (1 page)
1 August 2005Return made up to 17/07/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 August 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Return made up to 17/07/04; full list of members (7 pages)
31 August 2004Registered office changed on 31/08/04 from: 10 rathgar avenue ealing london W13 9LP (1 page)
31 August 2004Director's particulars changed (1 page)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 August 2003Return made up to 17/07/03; full list of members (5 pages)
23 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Director resigned (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Return made up to 17/07/00; full list of members (7 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Return made up to 17/07/99; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 1999Ad 20/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1998Return made up to 17/07/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (10 pages)
2 January 1998Full accounts made up to 31 March 1997 (12 pages)
3 August 1997Return made up to 17/07/97; full list of members (6 pages)
10 September 1996Full accounts made up to 31 March 1996 (9 pages)
6 August 1996Return made up to 17/07/96; no change of members (4 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)