Company NameJASS Properties Limited
DirectorStephen Arthur Down
Company StatusLiquidation
Company Number04776943
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Arthur Down
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Longland Drive
London
N20 8HG
Secretary NameAndrew Ian Down
NationalityBritish
StatusCurrent
Appointed27 September 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hereford Avenue
East Barnet
Hertfordshire
EN4 8EX
Director NameMr John Haddon Irwin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleEstate Agent
Correspondence Address8 Vicarage Close
Great Saling
Essex
CM7 5DU
Secretary NameAngela Irwin
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Vicarage Close
Great Saling
Braintree
Essex
CM7 5DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address110-112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2008
Net Worth-£242,801
Cash£14,745
Current Liabilities£195,827

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due10 June 2017 (overdue)

Filing History

14 September 2016Receiver's abstract of receipts and payments to 21 March 2014 (2 pages)
14 September 2016Receiver's abstract of receipts and payments to 21 March 2015 (2 pages)
14 September 2016Receiver's abstract of receipts and payments to 21 March 2016 (2 pages)
14 September 2016Receiver's abstract of receipts and payments to 21 September 2014 (2 pages)
14 September 2016Receiver's abstract of receipts and payments to 21 September 2015 (2 pages)
14 September 2016Receiver's abstract of receipts and payments to 21 September 2014 (2 pages)
14 September 2016Receiver's abstract of receipts and payments to 21 March 2016 (2 pages)
14 September 2016Receiver's abstract of receipts and payments to 21 March 2015 (2 pages)
14 September 2016Receiver's abstract of receipts and payments to 21 March 2014 (2 pages)
14 September 2016Receiver's abstract of receipts and payments to 21 September 2015 (2 pages)
12 December 2013Receiver's abstract of receipts and payments to 21 September 2013 (2 pages)
12 December 2013Receiver's abstract of receipts and payments to 21 September 2013 (2 pages)
18 April 2013Receiver's abstract of receipts and payments to 21 March 2013 (2 pages)
18 April 2013Receiver's abstract of receipts and payments to 21 September 2012 (2 pages)
18 April 2013Receiver's abstract of receipts and payments to 21 September 2012 (2 pages)
18 April 2013Receiver's abstract of receipts and payments to 21 March 2013 (2 pages)
3 September 2012Receiver's abstract of receipts and payments to 21 March 2012 (2 pages)
3 September 2012Receiver's abstract of receipts and payments to 21 March 2011 (2 pages)
3 September 2012Receiver's abstract of receipts and payments to 21 March 2012 (2 pages)
3 September 2012Receiver's abstract of receipts and payments to 21 March 2011 (2 pages)
3 September 2012Receiver's abstract of receipts and payments to 21 September 2011 (2 pages)
3 September 2012Receiver's abstract of receipts and payments to 21 September 2011 (2 pages)
9 March 2012Order of court to wind up (2 pages)
9 March 2012Order of court to wind up (2 pages)
20 February 2012Order of court to wind up (2 pages)
20 February 2012Order of court to wind up (2 pages)
30 March 2010Notice of appointment of receiver or manager (2 pages)
30 March 2010Notice of appointment of receiver or manager (2 pages)
30 March 2010Notice of appointment of receiver or manager (2 pages)
30 March 2010Notice of appointment of receiver or manager (2 pages)
9 July 2009Appointment terminated director john irwin (1 page)
9 July 2009Return made up to 27/05/09; full list of members (4 pages)
9 July 2009Appointment terminated director john irwin (1 page)
9 July 2009Return made up to 27/05/09; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page)
11 March 2009Registered office changed on 11/03/2009 from east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 August 2008Return made up to 27/05/08; full list of members (4 pages)
14 August 2008Return made up to 27/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
1 October 2007New secretary appointed (3 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (3 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 27/05/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 27/05/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
17 May 2007Registered office changed on 17/05/07 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
17 May 2007Registered office changed on 17/05/07 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 27/05/06; full list of members (8 pages)
21 June 2006Return made up to 27/05/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
10 January 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
23 September 2005Particulars of mortgage/charge (4 pages)
23 September 2005Particulars of mortgage/charge (4 pages)
23 September 2005Particulars of mortgage/charge (4 pages)
23 September 2005Particulars of mortgage/charge (4 pages)
2 July 2005Return made up to 27/05/05; full list of members (8 pages)
2 July 2005Return made up to 27/05/05; full list of members (8 pages)
7 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 July 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Return made up to 27/05/04; full list of members (7 pages)
29 June 2004Return made up to 27/05/04; full list of members (7 pages)
19 June 2004Particulars of mortgage/charge (7 pages)
19 June 2004Particulars of mortgage/charge (7 pages)
29 May 2004Particulars of mortgage/charge (6 pages)
29 May 2004Particulars of mortgage/charge (6 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
27 May 2003Incorporation (17 pages)
27 May 2003Incorporation (17 pages)