Company NameJ-K Estate Agents Limited
DirectorJamal Arabi
Company StatusLiquidation
Company Number04413806
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jamal Arabi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
Director NameJamal Arabi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Hatherley Court
Hatherley Grove
Bayswater
W2 5RE
Secretary NameKhaled Abdallah
NationalityIsraeli
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleEstate Agents
Correspondence Address15 All Saints House
46 All Saints Road
North Kensington
London
W11 1HG
Director NameMr Youssef Hassab Ezzeddine
Date of BirthNovember 1979 (Born 44 years ago)
NationalityLebanese
StatusResigned
Appointed24 July 2018(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Westbourne Park Road
Bayswater
London
W2 5QL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitejkestate.co.uk
Telephone020 72294816
Telephone regionLondon

Location

Registered Address1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Jamal Arabi
100.00%
Ordinary

Financials

Year2014
Net Worth£43,664
Cash£59,659
Current Liabilities£323,634

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 July 2018 (5 years, 8 months ago)
Next Return Due9 August 2019 (overdue)

Filing History

17 July 2023Progress report in a winding up by the court (11 pages)
28 June 2022Progress report in a winding up by the court (12 pages)
5 July 2021Progress report in a winding up by the court (11 pages)
10 July 2020Progress report in a winding up by the court (11 pages)
27 September 2019Registered office address changed from 107 Westbourne Park Road Bayswater London W2 5QL to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 27 September 2019 (2 pages)
23 May 2019Appointment of a liquidator (3 pages)
18 April 2019Order of court to wind up (1 page)
29 March 2019Order of court to wind up (2 pages)
6 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 January 2019Previous accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
22 August 2018Voluntary strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
25 July 2018Appointment of Mr Jamal Arabi as a director on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Youssef Hassab Ezzeddine as a director on 24 July 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 July 2018Cessation of Jamal Arabi as a person with significant control on 24 July 2018 (1 page)
25 July 2018Notification of Youssef Ezzeddine as a person with significant control on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Jamal Arabi as a director on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Youssef Hassab Ezzeddine as a director on 24 July 2018 (2 pages)
25 July 2018Notification of Jamal Arabi as a person with significant control on 24 July 2018 (2 pages)
25 July 2018Cessation of Youssef Hassab Ezzeddine as a person with significant control on 24 July 2018 (1 page)
16 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
30 January 2014Termination of appointment of Khaled Abdallah as a secretary (1 page)
30 January 2014Termination of appointment of Khaled Abdallah as a secretary (1 page)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
10 January 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
7 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
7 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
18 May 2010Director's details changed for Jamal Arabi on 10 April 2010 (2 pages)
18 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Jamal Arabi on 10 April 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
4 August 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
8 June 2009Return made up to 10/04/09; full list of members (3 pages)
8 June 2009Return made up to 10/04/09; full list of members (3 pages)
4 August 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
4 August 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
21 May 2008Return made up to 10/04/08; full list of members (3 pages)
21 May 2008Return made up to 10/04/08; full list of members (3 pages)
13 September 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
13 September 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
22 May 2007Return made up to 10/04/07; full list of members (6 pages)
22 May 2007Return made up to 10/04/07; full list of members (6 pages)
6 July 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
6 July 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
1 June 2006Return made up to 10/04/06; full list of members (6 pages)
1 June 2006Return made up to 10/04/06; full list of members (6 pages)
14 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
14 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
4 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
5 July 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
28 June 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
19 May 2003Return made up to 10/04/03; full list of members (6 pages)
19 May 2003Return made up to 10/04/03; full list of members (6 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: 71 princess court queensway london W2 4RE (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: 71 princess court queensway london W2 4RE (1 page)
30 April 2002New secretary appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
10 April 2002Incorporation (6 pages)
10 April 2002Incorporation (6 pages)