Company NameJR Licensed Properties Limited
DirectorJoseph O Riordan
Company StatusDissolved
Company Number02813392
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph O Riordan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(3 months, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleProprietor Of Club & Public Hs
Correspondence AddressSouthcones
Channel Way
Fairlight
East Sussex
TN35 4BP
Secretary NameTina Louise Puttick
NationalityBritish
StatusCurrent
Appointed16 October 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address162 Downs Road
Hastings
East Sussex
TN34 2DX
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameEileen Riordan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1995)
RoleLicensee
Correspondence AddressSouth Cones Channel Way
Fairlight
Hastings
East Sussex
TN35 4BP
Director NameMr Michael Greenfield
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address6 Stradbroke Drive
Chigwell
Essex
IG7 5QX
Secretary NameEileen Riordan
NationalityBritish
StatusResigned
Appointed06 September 1993(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 1997)
RoleLicensee
Correspondence AddressSouth Cones Channel Way
Fairlight
Hastings
East Sussex
TN35 4BP
Director NameLiam Joseph O'Riordan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address33 Muirfield Rise
St Leonards On Sea
East Sussex
TN38 0XL
Director NameTina Louise Puttick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1999)
RoleAccounts Clerk
Correspondence Address162 Downs Road
Hastings
East Sussex
TN34 2DX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 December 2001Dissolved (1 page)
12 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Receiver's abstract of receipts and payments (3 pages)
27 December 2000Receiver ceasing to act (1 page)
11 December 2000Appointment of receiver/manager (2 pages)
5 December 2000Registered office changed on 05/12/00 from: carlisle parade hastings east sussex TN34 1JG (1 page)
1 December 2000Statement of affairs (5 pages)
1 December 2000Appointment of a voluntary liquidator (1 page)
1 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2000Director's particulars changed (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
5 August 1999Return made up to 28/04/99; no change of members (4 pages)
13 May 1999Auditor's resignation (2 pages)
17 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
17 December 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
9 June 1997Return made up to 28/04/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 30 September 1995 (7 pages)
29 July 1996Accounts for a small company made up to 30 April 1994 (7 pages)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 May 1996Return made up to 28/04/95; no change of members (4 pages)
26 April 1995Accounting reference date extended from 30/04 to 30/09 (1 page)