Company NamePropjack Management Limited
Company StatusDissolved
Company Number04513527
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameAvidstone Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Keith Jacobs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(15 years after company formation)
Appointment Duration8 months, 3 weeks (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Edwards Close
London
NW11 7NA
Director NameMr Jack Leo Jacobs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 week, 5 days after company formation)
Appointment Duration12 years, 3 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28b Hampstead High Street
Hampstead
London
NW3 1QA
Secretary NameMrs Denise Ann Cartlidge
NationalityBritish
StatusResigned
Appointed28 August 2002(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhazel Lodge 65 Canfield Gardens
London
NW6 3EA
Secretary NameWanda Spence Healy
NationalityBritish
StatusResigned
Appointed14 October 2002(1 month, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2011)
RoleCompany Director
Correspondence Address41a St Johns Wood High Street
London
NW8 7NJ
Secretary NameMs Zoe Milne
StatusResigned
Appointed01 December 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2014)
RoleCompany Director
Correspondence Address28b Hampstead High Street
Hampstead
London
NW3 1QA
Secretary NameMrs Jody Hammond
StatusResigned
Appointed06 March 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2017)
RoleCompany Director
Correspondence Address28b Hampstead High Street
Hampstead
London
NW3 1QA
Director NameMs Sally Elaine Jacobs
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Caenwood Court Hampstead Lane
London
N6 4RU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Golders Green Road
London
NW11 8DY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Executors Of Estate Of Jack Leo Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth-£393,070
Cash£261
Current Liabilities£1,063,201

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
27 December 2017Termination of appointment of Jody Hammond as a secretary on 18 December 2017 (2 pages)
27 December 2017Termination of appointment of Jody Hammond as a secretary on 18 December 2017 (2 pages)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
22 September 2017Termination of appointment of Sally Elaine Jacobs as a director on 7 September 2017 (1 page)
22 September 2017Termination of appointment of Sally Elaine Jacobs as a director on 7 September 2017 (1 page)
22 September 2017Appointment of Mr Michael Keith Jacobs as a director on 7 September 2017 (2 pages)
22 September 2017Appointment of Mr Michael Keith Jacobs as a director on 7 September 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
15 November 2016Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 1 Golders Green Road London NW11 8DY on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 1 Golders Green Road London NW11 8DY on 15 November 2016 (2 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
1 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(13 pages)
6 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(13 pages)
6 October 2015Appointment of Sally Elaine Jacobs as a director on 28 September 2015 (4 pages)
6 October 2015Appointment of Sally Elaine Jacobs as a director on 28 September 2015 (4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Termination of appointment of Jack Leo Jacobs as a director on 11 December 2014 (1 page)
25 February 2015Termination of appointment of Jack Leo Jacobs as a director on 11 December 2014 (1 page)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Appointment of Mrs Jody Hammond as a secretary on 6 March 2014 (2 pages)
20 August 2014Appointment of Mrs Jody Hammond as a secretary on 6 March 2014 (2 pages)
20 August 2014Appointment of Mrs Jody Hammond as a secretary on 6 March 2014 (2 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Termination of appointment of Zoe Milne as a secretary (1 page)
6 March 2014Termination of appointment of Zoe Milne as a secretary (1 page)
28 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
12 June 2013Director's details changed for Mr Jack Leo Jacobs on 17 April 2013 (3 pages)
12 June 2013Director's details changed for Mr Jack Leo Jacobs on 17 April 2013 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 August 2012Director's details changed for Mr Jack Leo Jacobs on 11 August 2012 (2 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
21 August 2012Director's details changed for Mr Jack Leo Jacobs on 11 August 2012 (2 pages)
15 August 2012Amended accounts made up to 30 June 2011 (5 pages)
15 August 2012Amended accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 December 2011Appointment of Ms Zoe Milne as a secretary (2 pages)
1 December 2011Appointment of Ms Zoe Milne as a secretary (2 pages)
1 December 2011Termination of appointment of Wanda Healy as a secretary (1 page)
1 December 2011Termination of appointment of Wanda Healy as a secretary (1 page)
19 October 2011Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk on 19 October 2011 (2 pages)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (14 pages)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (14 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
7 September 2009Return made up to 16/08/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from 66 wigmore street london W1U 2SB (1 page)
7 September 2009Registered office changed on 07/09/2009 from 66 wigmore street london W1U 2SB (1 page)
7 September 2009Return made up to 16/08/09; full list of members (3 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 November 2006Location of register of members (1 page)
24 November 2006Return made up to 16/08/06; full list of members (2 pages)
24 November 2006Return made up to 16/08/06; full list of members (2 pages)
24 November 2006Location of register of members (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 August 2005Return made up to 16/08/05; full list of members (2 pages)
24 August 2005Return made up to 16/08/05; full list of members (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 66 wigmore street london W1U 2HQ (1 page)
27 June 2005Registered office changed on 27/06/05 from: 66 wigmore street london W1U 2HQ (1 page)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 August 2004Return made up to 16/08/04; full list of members (5 pages)
12 August 2004Return made up to 16/08/04; full list of members (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 November 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
4 November 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
21 October 2003Return made up to 16/08/03; full list of members (5 pages)
21 October 2003Return made up to 16/08/03; full list of members (5 pages)
15 October 2003Location of register of members (1 page)
15 October 2003Location of register of members (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
27 September 2002Company name changed avidstone properties LIMITED\certificate issued on 27/09/02 (3 pages)
27 September 2002Company name changed avidstone properties LIMITED\certificate issued on 27/09/02 (3 pages)
3 September 2002Registered office changed on 03/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
3 September 2002Registered office changed on 03/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
16 August 2002Incorporation (19 pages)
16 August 2002Incorporation (19 pages)