Company NameJust Properties Limited
Company StatusDissolved
Company Number04042127
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJeffrey Peter Whitchurch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 month after company formation)
Appointment Duration15 years, 1 month (closed 27 October 2015)
RoleComputer Consultant
Correspondence Address15 Wyck Beck Road
Brentley
Bristol
BS10 7JD
Secretary NameElizabeth Rose Whitchurch
NationalityBritish
StatusClosed
Appointed01 September 2000(1 month after company formation)
Appointment Duration15 years, 1 month (closed 27 October 2015)
RoleCompany Director
Correspondence Address15 Wyck Beck Road
Brentry
Bristol
BS10 7JD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£81,631
Gross Profit-£13,166
Net Worth£133,577
Current Liabilities£60,383

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Receiver's abstract of receipts and payments to 6 August 2014 (2 pages)
4 September 2014Receiver's abstract of receipts and payments to 6 August 2014 (2 pages)
4 September 2014Notice of ceasing to act as receiver or manager (4 pages)
28 April 2014Receiver's abstract of receipts and payments to 7 October 2013 (2 pages)
28 April 2014Receiver's abstract of receipts and payments to 7 October 2013 (2 pages)
17 April 2014Receiver's abstract of receipts and payments to 7 April 2014 (2 pages)
17 April 2014Receiver's abstract of receipts and payments to 7 April 2014 (2 pages)
14 October 2013Receiver's abstract of receipts and payments to 7 October 2011 (2 pages)
14 October 2013Receiver's abstract of receipts and payments to 7 October 2011 (2 pages)
23 April 2013Receiver's abstract of receipts and payments to 7 April 2013 (2 pages)
23 April 2013Receiver's abstract of receipts and payments to 7 April 2013 (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 October 2012 (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 October 2012 (2 pages)
25 April 2012Receiver's abstract of receipts and payments to 7 April 2012 (2 pages)
25 April 2012Receiver's abstract of receipts and payments to 7 April 2012 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 7 October 2011 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 7 October 2011 (2 pages)
25 July 2011Notice of ceasing to act as receiver or manager (1 page)
25 July 2011Receiver's abstract of receipts and payments to 8 June 2011 (2 pages)
25 July 2011Receiver's abstract of receipts and payments to 8 June 2011 (2 pages)
5 May 2011Receiver's abstract of receipts and payments to 7 April 2011 (2 pages)
5 May 2011Receiver's abstract of receipts and payments to 7 April 2011 (2 pages)
5 May 2011Receiver's abstract of receipts and payments to 7 April 2011 (2 pages)
5 May 2011Receiver's abstract of receipts and payments to 7 April 2011 (2 pages)
5 November 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
5 November 2010Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
5 November 2010Receiver's abstract of receipts and payments to 7 October 2010 (2 pages)
5 November 2010Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
5 November 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
5 November 2010Receiver's abstract of receipts and payments to 7 October 2010 (2 pages)
5 November 2010Notice of appointment of receiver or manager (2 pages)
22 October 2010Receiver's abstract of receipts and payments to 7 October 2010 (2 pages)
22 October 2010Receiver's abstract of receipts and payments to 7 October 2010 (2 pages)
1 September 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
1 September 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
25 August 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
25 August 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
22 October 2009Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
22 October 2009Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
22 October 2009Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
22 October 2009Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
17 October 2008Notice of appointment of receiver or manager (2 pages)
25 September 2007Return made up to 27/07/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
24 August 2006Return made up to 27/07/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 November 2005Particulars of mortgage/charge (4 pages)
4 August 2005Return made up to 27/07/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 March 2005Amended accounts made up to 31 March 2003 (10 pages)
13 October 2004Registered office changed on 13/10/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
21 July 2004Return made up to 27/07/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
1 September 2003Return made up to 27/07/03; full list of members (6 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Return made up to 27/07/02; full list of members (5 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
9 August 2001Registered office changed on 09/08/01 from: 241/243 baker street london NW1 6XE (1 page)
7 August 2001Return made up to 27/07/01; full list of members (6 pages)
24 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
11 December 2000Particulars of mortgage/charge (3 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (2 pages)
11 September 2000Registered office changed on 11/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 September 2000New director appointed (3 pages)
27 July 2000Incorporation (17 pages)