Company NameJ. L. Housing Limited
Company StatusDissolved
Company Number04247549
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 4 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 NameJoseph Avraam
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(same day as company formation)
RoleBusiness Executive
Correspondence Address131 Rowan Drive
Broxbourne
Hertfordshire
EN10 6HQ
Secretary NameSally Zacharia
NationalityBritish
StatusClosed
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address44 Granham Gardens
London
N9 9QQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressUnit B1
28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Shareholders

1 at 1Joseph Avraam
100.00%
Ordinary

Financials

Year2014
Turnover£137,283
Gross Profit-£4,040
Net Worth£3,707
Current Liabilities£35,247

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2010Compulsory strike-off action has been suspended (1 page)
4 June 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2009Compulsory strike-off action has been suspended (1 page)
7 November 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Return made up to 06/07/08; full list of members (6 pages)
3 November 2008Return made up to 06/07/08; full list of members (6 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
21 October 2007Return made up to 06/07/07; no change of members (6 pages)
21 October 2007Return made up to 06/07/07; no change of members (6 pages)
18 October 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 October 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 31 July 2004 (11 pages)
8 January 2007Total exemption full accounts made up to 31 July 2005 (11 pages)
8 January 2007Total exemption full accounts made up to 31 July 2005 (11 pages)
8 January 2007Total exemption full accounts made up to 31 July 2004 (11 pages)
11 August 2006Return made up to 06/07/06; full list of members (6 pages)
11 August 2006Return made up to 06/07/06; full list of members (6 pages)
27 July 2005Return made up to 06/07/05; full list of members (6 pages)
27 July 2005Return made up to 06/07/05; full list of members (6 pages)
14 December 2004Return made up to 06/07/04; full list of members (6 pages)
14 December 2004Return made up to 06/07/04; full list of members (6 pages)
14 December 2004Registered office changed on 14/12/04 from: 44 granham gardens edmonton london N9 9QQ (1 page)
14 December 2004Registered office changed on 14/12/04 from: 44 granham gardens edmonton london N9 9QQ (1 page)
23 June 2004Return made up to 06/07/03; full list of members (8 pages)
23 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
23 June 2004Return made up to 06/07/03; full list of members (8 pages)
23 June 2004Restoration by order of the court (3 pages)
23 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
23 June 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
23 June 2004Restoration by order of the court (3 pages)
23 June 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
10 October 2002Return made up to 06/07/02; full list of members (6 pages)
10 October 2002Return made up to 06/07/02; full list of members (6 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 16 saint john street london EC1M 4NT (1 page)
16 July 2001Registered office changed on 16/07/01 from: 16 saint john street london EC1M 4NT (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
6 July 2001Incorporation (15 pages)
6 July 2001Incorporation (15 pages)