Company NameJ E Properties Holdings Limited
Company StatusDissolved
Company Number02188359
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameWideworth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 18 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(25 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 18 September 2018)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Charles Michael Cavenagh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Chepstow Road
London
W7 2BG
Director NameMark Duncan Evershed
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 April 2001)
RoleRetired
Correspondence AddressForge And Ivy Cottage
Croxton
Cambridgeshire
PE19 4SY
Director NameRalph Jocelyn Evershed
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lemsford Road
St Albans
Hertfordshire
AL1 3PP
Director NameMr Christopher Charles Perkins
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 April 2001)
RoleChartered Accountant
Correspondence Address22 Chipka Street
London
E14 3LD
Secretary NameMr David Pierce Warren
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Secretary NamePaul David Bench
NationalityBritish
StatusResigned
Appointed26 July 1995(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address21 Borough Road
Dunstable
Bedfordshire
LU5 4BZ
Director NamePeter Sapte
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressWenred House
7 Nascot Wood Road
Watford
Hertfordshire
WD17 4RT
Secretary NamePeter Sapte
NationalityBritish
StatusResigned
Appointed25 January 1996(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressWenred House
7 Nascot Wood Road
Watford
Hertfordshire
WD17 4RT
Director NameJennifer Anne Moult
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(13 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameMr Michael Moult
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(13 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Secretary NameJennifer Anne Moult
NationalityBritish
StatusResigned
Appointed12 April 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKnebworth Lodge
Park Lane
Old Knebworth
Hertfordshire
SG3 6PP
Secretary NameColin James Burrowes
NationalityBritish
StatusResigned
Appointed19 June 2003(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harvest Fields
Takeley
Bishops Stortford
Hertfordshire
CM22 6TS
Secretary NameMichael Moult
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressTesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(23 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Steven Andrew Rigby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameHelen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed29 October 2010(23 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressTesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameHongyan Echo Lu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2012(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr John Gibney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2015(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2017)
RoleAssets And Estates Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMs Katherine Therese Koch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(29 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 February 2017)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Websitetesco.com
Telephone020 30203010
Telephone regionLondon

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

3.6m at £1Verulam Properties (2001) LTD
100.00%
Ordinary

Accounts

Latest Accounts27 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

3 November 2000Delivered on: 10 November 2000
Satisfied on: 26 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1995Delivered on: 6 September 1995
Satisfied on: 14 September 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from eversheds limited to the chargee provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Details of charged account(s)-barclays bank PLC re j e properties holdings limited business premium account number 80178799. see the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 May 2017Form AD03 (historic register of members) (2 pages)
2 May 2017Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 2 May 2017 (2 pages)
2 May 2017Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
28 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
(1 page)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £10033281 30/03/2017
  • RES13 ‐ Cancel share prem a/c 30/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 April 2017Termination of appointment of Katherine Therese Koch as a director on 3 April 2017 (1 page)
31 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 30/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
31 March 2017Solvency Statement dated 30/03/17 (1 page)
31 March 2017Statement by Directors (1 page)
31 March 2017Statement of capital on 31 March 2017
  • GBP 1
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 3,603,781
(3 pages)
20 February 2017Termination of appointment of Tesco Services Limited as a director on 20 February 2017 (1 page)
20 February 2017Appointment of Mr Robert John Welch as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Ms Katherine Therese Koch as a director on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of John Gibney as a director on 20 February 2017 (1 page)
14 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
12 November 2015Director's details changed for Mr John Gibney on 9 November 2015 (2 pages)
12 November 2015Director's details changed for Mr John Gibney on 9 November 2015 (2 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,603,780
(5 pages)
31 July 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
20 January 2015Appointment of John Gibney as a director on 19 January 2015 (2 pages)
5 December 2014Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3,603,780
(6 pages)
2 September 2014Termination of appointment of Michael James Iddon as a director on 29 August 2014 (1 page)
2 September 2014Accounts for a dormant company made up to 22 February 2014 (4 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,603,780
(7 pages)
17 July 2013Accounts for a dormant company made up to 23 February 2013 (4 pages)
28 January 2013Appointment of Tesco Services Limited as a director (2 pages)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
12 November 2012Accounts for a dormant company made up to 25 February 2012 (4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
9 August 2012Termination of appointment of Steven Rigby as a director (1 page)
8 August 2012Appointment of Hongyan Echo Lu as a director (2 pages)
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
23 November 2011Full accounts made up to 26 February 2011 (11 pages)
20 October 2011Auditor's resignation (1 page)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
25 November 2010Appointment of Mr Michael James Iddon as a director (2 pages)
25 November 2010Appointment of Ms. Lucy Jeanne Neville-Rolfe as a director (2 pages)
23 November 2010Termination of appointment of Michael Moult as a director (2 pages)
23 November 2010Termination of appointment of Jennifer Moult as a director (2 pages)
23 November 2010Termination of appointment of Michael Moult as a secretary (2 pages)
22 November 2010Appointment of Steven Andrew Rigby as a director (3 pages)
19 November 2010Appointment of Helen Jane O'keefe as a secretary (3 pages)
17 November 2010Appointment of Jonathan Mark Lloyd as a director (3 pages)
16 November 2010Registered office address changed from C/O George Arthur York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL on 16 November 2010 (2 pages)
10 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Mr Michael Moult on 1 January 2010 (2 pages)
10 November 2010Secretary's details changed for Michael Moult on 1 January 2010 (1 page)
10 November 2010Director's details changed for Mr Michael Moult on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Jennifer Anne Moult on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Jennifer Anne Moult on 1 January 2010 (2 pages)
10 November 2010Secretary's details changed for Michael Moult on 1 January 2010 (1 page)
19 October 2010Full accounts made up to 28 February 2010 (11 pages)
23 November 2009Full accounts made up to 28 February 2009 (12 pages)
29 September 2009Registered office changed on 29/09/2009 from c/o george arthur chartered accountants york house 4 wigmores south welwyn gardens city hertfordshire AL8 6PL (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Return made up to 28/09/09; full list of members (3 pages)
15 October 2008Return made up to 28/09/08; full list of members (3 pages)
14 October 2008Appointment terminated secretary colin burrowes (1 page)
14 October 2008Secretary appointed michael moult (3 pages)
14 October 2008Full accounts made up to 29 February 2008 (10 pages)
27 November 2007Return made up to 28/09/07; full list of members (2 pages)
30 October 2007Full accounts made up to 28 February 2007 (10 pages)
28 December 2006Full accounts made up to 28 February 2006 (10 pages)
25 October 2006Return made up to 28/09/06; full list of members (2 pages)
4 January 2006Full accounts made up to 28 February 2005 (10 pages)
12 October 2005Return made up to 28/09/05; full list of members (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 36 lattimore road st. Albans hertfordshire AL1 3XP (1 page)
16 March 2005Secretary's particulars changed (1 page)
23 November 2004Full accounts made up to 29 February 2004 (10 pages)
4 October 2004Return made up to 28/09/04; full list of members (7 pages)
6 January 2004Full accounts made up to 28 February 2003 (11 pages)
10 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2003Full accounts made up to 28 February 2002 (12 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
26 October 2002Return made up to 28/09/02; full list of members (7 pages)
15 October 2002Accounting reference date shortened from 12/04/02 to 28/02/02 (1 page)
26 June 2002Amended accounts made up to 12 April 2001 (7 pages)
14 February 2002Total exemption small company accounts made up to 12 April 2001 (5 pages)
28 December 2001Director resigned (1 page)
28 December 2001Accounting reference date extended from 31/03/01 to 12/04/01 (1 page)
28 December 2001Return made up to 28/09/01; full list of members (13 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001Director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: evershed house alma road st albans hertfordshire AL1 3AS (1 page)
14 May 2001New director appointed (2 pages)
10 May 2001Auditor's resignation (1 page)
23 April 2001Auditor's resignation (1 page)
10 November 2000Particulars of mortgage/charge (4 pages)
28 September 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 August 2000Full group accounts made up to 31 March 2000 (16 pages)
1 October 1999Return made up to 28/09/99; full list of members (11 pages)
1 October 1999Full group accounts made up to 31 March 1999 (16 pages)
28 September 1998Return made up to 28/09/98; full list of members (8 pages)
14 September 1998Full group accounts made up to 31 March 1998 (16 pages)
13 October 1997Return made up to 28/09/97; no change of members (6 pages)
13 October 1997Full group accounts made up to 31 March 1997 (16 pages)
9 December 1996Full group accounts made up to 31 March 1996 (16 pages)
1 October 1996Return made up to 28/09/96; no change of members (6 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 November 1995Return made up to 28/09/95; full list of members (10 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
23 August 1995Full group accounts made up to 31 March 1995 (16 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
12 September 1989Wd 04/09/89 ad 01/12/87--------- £ si 3603778@1 (9 pages)
3 November 1987Incorporation (13 pages)