Company NameSJW Property Services Limited
Company StatusDissolved
Company Number03567864
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen John Webster
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrythought
Back Way
Great Haseley
Oxfordshire
OX44 7JP
Secretary NamePaul Leighton Webster
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleLawyer
Correspondence Address106 Carrington House
6 Hertford Street
London
W1Y 7TB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,015,744
Cash£1,064,514
Current Liabilities£157,558

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2008Return of final meeting in a members' voluntary winding up (9 pages)
11 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 September 2007Registered office changed on 27/09/07 from: c/o thompson taraz & co 3 new burlington mews london W1R 8QA (1 page)
26 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 September 2007Appointment of a voluntary liquidator (1 page)
26 September 2007Declaration of solvency (3 pages)
31 May 2007Return made up to 20/05/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 June 2006Return made up to 20/05/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
5 June 2003Return made up to 20/05/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 February 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
20 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 June 2002Return made up to 20/05/02; full list of members (6 pages)
30 May 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
4 September 2001Full accounts made up to 31 October 2000 (10 pages)
7 June 2001Return made up to 20/05/01; full list of members (6 pages)
23 June 2000Return made up to 20/05/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 November 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
17 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 1999Registered office changed on 17/06/99 from: crendon house drakes drive long crendon aylesbury buckinghamshire HP18 9BB (1 page)
15 December 1998Registered office changed on 15/12/98 from: 39 south street london W1X 5PD (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
5 June 1998New director appointed (2 pages)
20 May 1998Incorporation (12 pages)