Company NameJ & K Property Investment Limited
Company StatusDissolved
Company Number04403971
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NameStreethill Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJames Everett Burgess
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hestercombe Avenue
Fulham
London
SW6 5LG
Director NameMr Kevan Macfarlane Crosthwaite
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed15 April 2002(2 weeks, 5 days after company formation)
Appointment Duration9 years (closed 10 May 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Tilt Road
Cobham
Surrey
KT11 3HY
Secretary NameLegerman Limited (Corporation)
StatusClosed
Appointed23 June 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 10 May 2011)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Secretary NameMrs Audrey Germaine Caroline Clarke
NationalityBritish
StatusResigned
Appointed04 April 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBarry House, 20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£141,755
Gross Profit£136,760
Net Worth£51,933
Cash£6,517
Current Liabilities£460,555

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(5 pages)
26 February 2010Director's details changed for James Everett Burgess on 26 February 2010 (2 pages)
26 February 2010Director's details changed for James Everett Burgess on 26 February 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 March 2007Return made up to 28/02/07; full list of members (3 pages)
30 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: ashmore house noade street ashmore shaftesbury dorset SP5 5AA (1 page)
14 July 2005Registered office changed on 14/07/05 from: ashmore house noade street ashmore shaftesbury dorset SP5 5AA (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
1 July 2005Return made up to 26/03/05; full list of members (7 pages)
1 July 2005Return made up to 26/03/05; full list of members (7 pages)
14 May 2004Registered office changed on 14/05/04 from: ivy cottage tilt road cobham surrey KT11 3HY (1 page)
14 May 2004Registered office changed on 14/05/04 from: ivy cottage tilt road cobham surrey KT11 3HY (1 page)
15 April 2004Return made up to 26/03/04; full list of members (7 pages)
15 April 2004Return made up to 26/03/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Return made up to 26/03/03; full list of members (7 pages)
14 May 2003Return made up to 26/03/03; full list of members (7 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
28 May 2002Ad 07/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2002Ad 07/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2002Company name changed streethill LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Company name changed streethill LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
26 March 2002Incorporation (31 pages)
26 March 2002Incorporation (31 pages)