Uxbridge
Middlesex
UB8 1JT
Director Name | Jamal Arabi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hatherley Court Hatherley Grove Bayswater W2 5RE |
Secretary Name | Khaled Abdallah |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Estate Agents |
Correspondence Address | 15 All Saints House 46 All Saints Road North Kensington London W11 1HG |
Director Name | Mr Youssef Hassab Ezzeddine |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 24 July 2018(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Westbourne Park Road Bayswater London W2 5QL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | jkestate.co.uk |
---|---|
Telephone | 020 72294816 |
Telephone region | London |
Registered Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Jamal Arabi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,664 |
Cash | £59,659 |
Current Liabilities | £323,634 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 26 July 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 9 August 2019 (overdue) |
17 July 2023 | Progress report in a winding up by the court (11 pages) |
---|---|
28 June 2022 | Progress report in a winding up by the court (12 pages) |
5 July 2021 | Progress report in a winding up by the court (11 pages) |
10 July 2020 | Progress report in a winding up by the court (11 pages) |
27 September 2019 | Registered 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 2019 | Appointment of a liquidator (3 pages) |
18 April 2019 | Order of court to wind up (1 page) |
29 March 2019 | Order of court to wind up (2 pages) |
6 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 January 2019 | Previous accounting period extended from 30 June 2018 to 31 July 2018 (1 page) |
22 August 2018 | Voluntary strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2018 | Application to strike the company off the register (3 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
25 July 2018 | Appointment of Mr Jamal Arabi as a director on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Youssef Hassab Ezzeddine as a director on 24 July 2018 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
25 July 2018 | Cessation of Jamal Arabi as a person with significant control on 24 July 2018 (1 page) |
25 July 2018 | Notification of Youssef Ezzeddine as a person with significant control on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Jamal Arabi as a director on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Youssef Hassab Ezzeddine as a director on 24 July 2018 (2 pages) |
25 July 2018 | Notification of Jamal Arabi as a person with significant control on 24 July 2018 (2 pages) |
25 July 2018 | Cessation of Youssef Hassab Ezzeddine as a person with significant control on 24 July 2018 (1 page) |
16 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 January 2014 | Termination of appointment of Khaled Abdallah as a secretary (1 page) |
30 January 2014 | Termination of appointment of Khaled Abdallah as a secretary (1 page) |
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
10 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
7 July 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
7 July 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
18 May 2010 | Director's details changed for Jamal Arabi on 10 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Jamal Arabi on 10 April 2010 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
4 August 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
8 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
4 August 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
4 August 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
21 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
13 September 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
22 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
6 July 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
6 July 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
1 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
14 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
14 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
4 April 2005 | Return made up to 10/04/05; full list of members
|
4 April 2005 | Return made up to 10/04/05; full list of members
|
5 July 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members
|
11 May 2004 | Return made up to 10/04/04; full list of members
|
28 June 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
28 June 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
19 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 71 princess court queensway london W2 4RE (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 71 princess court queensway london W2 4RE (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Incorporation (6 pages) |
10 April 2002 | Incorporation (6 pages) |