Company NameJSH Properties Limited
Company StatusDissolved
Company Number04887586
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date17 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jamie Paul Simon Hockaday
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard Cole End Road
Sewards End
Saffron Walden
CB10 2LQ
Director NameMrs Sonia Hockaday
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard
Cole End Lane Sewards End
Saffron Walden
CB10 2LJ
Secretary NameMr Jamie Paul Simon Hockaday
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard Cole End Road
Sewards End
Saffron Walden
CB10 2LQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at 1Jamie Hockaday
50.00%
Ordinary
1 at 1Ms Sonia Hockaday
50.00%
Ordinary

Financials

Year2014
Net Worth£291,431
Cash£358,877
Current Liabilities£87,667

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2015Final Gazette dissolved following liquidation (1 page)
17 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Liquidators statement of receipts and payments to 29 September 2014 (2 pages)
17 October 2014Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2014Liquidators' statement of receipts and payments to 29 September 2014 (2 pages)
2 October 2014Satisfaction of charge 1 in full (4 pages)
2 September 2014Liquidators' statement of receipts and payments to 18 August 2014 (3 pages)
2 September 2014Liquidators statement of receipts and payments to 18 August 2014 (3 pages)
16 September 2013Liquidators' statement of receipts and payments to 18 August 2013 (3 pages)
16 September 2013Liquidators statement of receipts and payments to 18 August 2013 (3 pages)
8 October 2012Liquidators' statement of receipts and payments to 18 August 2012 (6 pages)
8 October 2012Liquidators statement of receipts and payments to 18 August 2012 (6 pages)
30 August 2011Liquidators statement of receipts and payments to 18 August 2011 (6 pages)
30 August 2011Liquidators' statement of receipts and payments to 18 August 2011 (6 pages)
7 September 2010Registered office address changed from , the Vineyard Cole End Lane, Sewards End, Saffron Walden, CB10 2LJ on 7 September 2010 (1 page)
7 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 September 2010Registered office address changed from , the Vineyard Cole End Lane, Sewards End, Saffron Walden, CB10 2LJ on 7 September 2010 (1 page)
7 September 2010Appointment of a voluntary liquidator (1 page)
7 September 2010Declaration of solvency (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2009Return made up to 04/09/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 September 2008Return made up to 04/09/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 October 2007Return made up to 04/09/07; no change of members (7 pages)
18 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
27 September 2006Return made up to 04/09/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
22 September 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2005Registered office changed on 23/08/05 from: priory lodge, ashdon road, saffron walden, CB10 2AA (1 page)
28 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 February 2005Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
16 September 2004Return made up to 04/09/04; full list of members (7 pages)
4 September 2003Incorporation (16 pages)
4 September 2003Secretary resigned (1 page)