Company Name3 J Properties Limited
Company StatusDissolved
Company Number03185936
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Richard Reuben
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeys House The Leys
Off Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameMrs Linda Reuben
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLeys House
The Leys, Off Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 2
(4 pages)
11 June 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 2
(4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 April 2009Return made up to 15/04/09; full list of members (3 pages)
28 April 2009Director's Change of Particulars / mark reuben / 15/04/2009 / Middle Name/s was: , now: richard; HouseName/Number was: , now: leys house; Street was: leys house, now: the leys; Area was: the leys, off loom lane, now: off loom lane (2 pages)
28 April 2009Director's change of particulars / mark reuben / 15/04/2009 (2 pages)
28 April 2009Return made up to 15/04/09; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
9 September 2008Location of register of members (non legible) (1 page)
9 September 2008Location of register of members (non legible) (1 page)
9 September 2008Registered office changed on 09/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
27 May 2008Return made up to 15/04/08; full list of members (3 pages)
27 May 2008Return made up to 15/04/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Return made up to 15/04/07; full list of members (3 pages)
26 July 2007Return made up to 15/04/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2005Return made up to 15/04/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 May 2004Return made up to 15/04/04; full list of members (6 pages)
12 May 2004Return made up to 15/04/04; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 May 2003Return made up to 15/04/03; full list of members (6 pages)
16 May 2003Return made up to 15/04/03; full list of members (6 pages)
20 June 2002Return made up to 15/04/02; full list of members (6 pages)
20 June 2002Return made up to 15/04/02; full list of members (6 pages)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 May 2001Return made up to 15/04/01; full list of members (6 pages)
11 May 2001Return made up to 15/04/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 May 2000Return made up to 15/04/00; full list of members (6 pages)
24 May 2000Return made up to 15/04/00; full list of members (6 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Secretary's particulars changed (1 page)
26 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/99
(1 page)
26 October 1999Secretary's particulars changed (1 page)
26 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/99
(1 page)
11 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 May 1998Return made up to 15/04/98; full list of members (6 pages)
5 May 1998Return made up to 15/04/98; full list of members (6 pages)
14 May 1997Return made up to 15/04/97; full list of members (6 pages)
14 May 1997Return made up to 15/04/97; full list of members (6 pages)
16 December 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
16 December 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
15 April 1996Incorporation (15 pages)
15 April 1996Incorporation (15 pages)