Company NameJRR Properties Limited
Company StatusDissolved
Company Number03553194
CategoryPrivate Limited Company
Incorporation Date27 April 1998(25 years, 12 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Russell Ashley Caller
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 23 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
London
NW11 6EE
Director NameMr Robert William Anthony Kay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 23 September 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKnole House 17a Ashley Rise
Walton On Thames
Surrey
KT12 1NE
Director NameJohn Paul Lee
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address21 Huntingdon Street
London
N1 1BS
Secretary NameMr Russell Ashley Caller
NationalityBritish
StatusClosed
Appointed21 May 1998(3 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
London
NW11 6EE
Director NameMrs Jaye Tullis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 23 September 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chase Green Avenue
Enfield
Middlesex
EN2 8EA
Director NameJohn Victor Daffin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleChartered Certified Accountsnt
Correspondence Address3 The Woodfines
Emerson Park
Hornchurch
Essex
RM11 3HR
Secretary NameMary Ann Abbott
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Oreston Road
Rainham
Essex
RM13 9XS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOrion House
Bryant Avenue
Romford Essex
RM3 0AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£117,043
Cash£49,509
Current Liabilities£103,749

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (2 pages)
18 October 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 June 2001Return made up to 27/04/01; full list of members (8 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 July 2000Accounts for a small company made up to 30 April 1999 (3 pages)
12 July 2000New director appointed (2 pages)
18 May 2000Return made up to 27/04/00; full list of members (8 pages)
29 November 1999Director's particulars changed (1 page)
3 September 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
23 June 1999Return made up to 27/04/99; full list of members (6 pages)
23 June 1999Ad 20/05/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
27 April 1998Incorporation (20 pages)