Company NameJ & L Property Investments Limited
Company StatusDissolved
Company Number04428426
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Howard Maunders
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address14 Ash Grove
West Wickham
Kent
BR4 0QL
Director NameLinda Maunders
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ash Grove
West Wickham
Kent
BR4 0QL
Secretary NameLinda Maunders
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ash Grove
West Wickham
Kent
BR4 0QL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£334,460
Cash£3,839
Current Liabilities£85,868

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Return of final meeting in a members' voluntary winding up (7 pages)
5 August 2015Appointment of a voluntary liquidator (1 page)
5 August 2015Declaration of solvency (5 pages)
27 July 2015Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 27 July 2015 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015Satisfaction of charge 4 in full (1 page)
19 June 2015Satisfaction of charge 8 in full (1 page)
19 June 2015Satisfaction of charge 5 in full (1 page)
19 June 2015Satisfaction of charge 1 in full (1 page)
19 June 2015Satisfaction of charge 9 in full (1 page)
19 June 2015Satisfaction of charge 6 in full (1 page)
19 June 2015Satisfaction of charge 2 in full (1 page)
25 October 2014Satisfaction of charge 14 in full (4 pages)
25 October 2014Satisfaction of charge 13 in full (4 pages)
25 October 2014Satisfaction of charge 15 in full (4 pages)
25 October 2014Satisfaction of charge 11 in full (4 pages)
25 October 2014Satisfaction of charge 12 in full (4 pages)
25 October 2014Satisfaction of charge 10 in full (4 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
4 September 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(5 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 200
(5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 May 2010Director's details changed for John Howard Maunders on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 May 2008Return made up to 30/04/08; no change of members (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
23 May 2007Return made up to 30/04/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Particulars of mortgage/charge (3 pages)
17 May 2006Return made up to 30/04/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 30/04/05; full list of members (8 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 30/04/04; full list of members (8 pages)
12 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
1 March 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
19 December 2002Ad 09/09/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 April 2002Incorporation (16 pages)