Company NameJ & S Property Investments Limited
Company StatusDissolved
Company Number03994699
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Prior
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleProperty Developer
Correspondence Address10 Queensway
Sunbury
Middlesex
Director NameJames Wild
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleProperty Devolper
Correspondence Address64 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HJ
Secretary NameJames Wild
NationalityBritish
StatusClosed
Appointed24 April 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address64 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HJ
Director NameQuillan Limited (Corporation)
Date of BirthNovember 1999 (Born 24 years ago)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressHope Agar
25 City Road
London
EC1Y 1AR
Secretary NameFairplay Investments Ltd (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,024
Cash£3,558
Current Liabilities£4,796

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
22 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2004New secretary appointed (2 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
30 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
8 September 2003Return made up to 16/05/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 March 2003Registered office changed on 25/03/03 from: hope agar 25 city road london EC1Y 1AR (1 page)
27 October 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
11 February 2002Return made up to 16/05/01; full list of members (7 pages)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
23 December 2000Particulars of mortgage/charge (3 pages)
21 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Ad 16/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)