Company NameC & J Property Consultants Limited
Company StatusDissolved
Company Number04147320
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date26 May 2015 (8 years, 11 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 Jason Ezra Cohen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Merlin Close
Waltham Abbey
Essex
EN9 3NG
Secretary NameClaire Cohen
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Merlin Close
Waltham Abbey
Essex
EN9 3NG
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Mr Jason Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,444
Current Liabilities£53,444

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (2 pages)
29 January 2015Application to strike the company off the register (2 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 January 2010Director's details changed for Jason Cohen on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Jason Cohen on 28 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
13 February 2007Return made up to 24/01/07; full list of members (6 pages)
13 February 2007Return made up to 24/01/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 February 2006Return made up to 24/01/06; full list of members (6 pages)
1 February 2006Return made up to 24/01/06; full list of members (6 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 April 2005Return made up to 24/01/05; full list of members (6 pages)
29 April 2005Return made up to 24/01/05; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
26 January 2004Return made up to 24/01/04; full list of members (6 pages)
26 January 2004Return made up to 24/01/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
7 June 2003Registered office changed on 07/06/03 from: 376A high road woodford green essex IG8 8QQ (1 page)
7 June 2003Registered office changed on 07/06/03 from: 376A high road woodford green essex IG8 8QQ (1 page)
17 April 2003Return made up to 24/01/03; full list of members (6 pages)
17 April 2003Return made up to 24/01/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 January 2002 (2 pages)
7 January 2003Total exemption small company accounts made up to 31 January 2002 (2 pages)
24 May 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2002Registered office changed on 24/05/02 from: 2ND floor 42 welbeck street london W2G 8DU (1 page)
24 May 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2002Registered office changed on 24/05/02 from: 2ND floor 42 welbeck street london W2G 8DU (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (1 page)
24 January 2001Incorporation (15 pages)
24 January 2001Incorporation (15 pages)