Company NameJ.N.A. Properties Ltd
Company StatusDissolved
Company Number04482409
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 8 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Kyriacos Neocleous
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address53 Georges Wood Road
Brookmans Park
Hertfordshire
AL9 7BX
Director NameMr John Neocleous
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr John Neocleous
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address53 Georges Wood Road
Herts
London
AL9 7BX
Director NameMr Nicolas Neocleous
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Director NameAce Registrars Limited (Corporation)
Date of BirthFebruary 1997 (Born 27 years ago)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address34 Hendon Lane
Finchley
London
N3 1TT
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

940 at £1Mr Nicolas Neocleous
94.00%
Ordinary
30 at £1Alexander Neocleous
3.00%
Ordinary
30 at £1John Neocleous
3.00%
Ordinary

Financials

Year2014
Net Worth£17,815
Cash£74,071
Current Liabilities£65,161

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
8 September 2017Termination of appointment of Nicolas Neocleous as a director on 22 August 2017 (1 page)
8 September 2017Appointment of Mr John Neocleous as a director on 22 August 2017 (2 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
28 April 2016Registered office address changed from 1146 High Road Whetstone London N20 0RA to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 April 2016 (1 page)
28 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 September 2010Director's details changed for Mr Nicolas Neocleous on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mr Nicolas Neocleous on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 August 2009Return made up to 10/07/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 September 2008Return made up to 10/07/08; full list of members (3 pages)
18 September 2008Appointment terminated director john neocleous (1 page)
18 September 2008Director appointed mr nicolas neocleous (1 page)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 August 2007Return made up to 10/07/07; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 10/07/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 August 2005Return made up to 10/07/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 July 2004Return made up to 10/07/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 October 2003Return made up to 10/07/03; full list of members (6 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 869 high road north finchley london N12 8QA (1 page)
10 July 2002Incorporation (12 pages)