Company NameJepps Courtyard Royston Freehold Limited
Company StatusDissolved
Company Number05212486
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 7 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)
Previous NamePriory Court Royston Freehold Limited

Business Activity

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

Directors

Director NameMr Howard Ramon Keen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness & Technology Centre Bessemer Drive
Stevenage
Hertfordshire
SG1 2DX
Director NameMr Jonathan Rubins
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BP
Secretary NameMr Gerald David Nykerk
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address44 St Clements Drive
Leigh On Sea
Essex
SS9 3BJ
Secretary NameClaire Fisk
NationalityBritish
StatusResigned
Appointed09 May 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address7 Baldock Road
Letchworth
Hertfordshire
SG6 3LB
Secretary NameMartin Edward Tullett
NationalityBritish
StatusResigned
Appointed22 August 2008(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerset Way
Richings Park
Iver
Buckinghamshire
SL0 9AG
Secretary NameRobert Jeffery Piper
NationalityBritish
StatusResigned
Appointed29 January 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2011)
RoleCompany Director
Correspondence AddressBusiness And Technology Centre Bessemer Drive
Stevenage
Hertfordshire
SG1 2DX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address49a High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

83 at £1Jonathan Rubins
8.33%
Ordinary
83 at £1Sema Fulya Rubins
8.33%
Ordinary
498 at £1Watermill (Hertford) LTD
50.00%
Ordinary
166 at £1Frances Betty Keen
16.67%
Ordinary
166 at £1Loretta Rubins
16.67%
Ordinary

Financials

Year2014
Net Worth-£4,214
Current Liabilities£5,210

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2011Termination of appointment of Jonathan Rubins as a director (2 pages)
12 October 2011Termination of appointment of Howard Keen as a director (2 pages)
12 October 2011Termination of appointment of Howard Keen as a director (2 pages)
12 October 2011Termination of appointment of Robert Piper as a secretary (2 pages)
12 October 2011Termination of appointment of Jonathan Rubins as a director (2 pages)
12 October 2011Termination of appointment of Robert Piper as a secretary (2 pages)
1 November 2010Director's details changed for Jonathan Rubins on 21 May 2010 (2 pages)
1 November 2010Secretary's details changed for Robert Jeffery Piper on 21 May 2010 (2 pages)
1 November 2010Director's details changed for Howard Ramon Keen on 21 May 2010 (2 pages)
1 November 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 996
(6 pages)
1 November 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 996
(6 pages)
1 November 2010Director's details changed for Howard Ramon Keen on 21 May 2010 (2 pages)
1 November 2010Secretary's details changed for Robert Jeffery Piper on 21 May 2010 (2 pages)
1 November 2010Director's details changed for Jonathan Rubins on 21 May 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from Stamford House, Primett Road Stevenage Hertfordshire SG1 3EE on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Stamford House, Primett Road Stevenage Hertfordshire SG1 3EE on 13 April 2010 (1 page)
10 February 2010Termination of appointment of Martin Tullett as a secretary (1 page)
10 February 2010Appointment of Robert Jeffery Piper as a secretary (2 pages)
10 February 2010Termination of appointment of Martin Tullett as a secretary (1 page)
10 February 2010Appointment of Robert Jeffery Piper as a secretary (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages)
25 November 2009Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages)
25 November 2009Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2008Return made up to 23/08/08; full list of members (5 pages)
17 December 2008Location of debenture register (1 page)
17 December 2008Return made up to 23/08/08; full list of members (5 pages)
17 December 2008Location of debenture register (1 page)
1 November 2008Secretary appointed martin tullett (1 page)
1 November 2008Appointment terminated secretary claire fisk (1 page)
1 November 2008Secretary appointed martin tullett (1 page)
1 November 2008Appointment terminated secretary claire fisk (1 page)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 September 2007Return made up to 23/08/07; full list of members (3 pages)
7 September 2007Return made up to 23/08/07; full list of members (3 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (2 pages)
8 March 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
8 March 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Registered office changed on 25/10/06 from: stamford house, primett road stevenage herts SG1 3EE (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 23/08/06; full list of members (3 pages)
25 October 2006Registered office changed on 25/10/06 from: stamford house, primett road stevenage herts SG1 3EE (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 23/08/06; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
23 May 2006Company name changed priory court royston freehold li mited\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed priory court royston freehold li mited\certificate issued on 23/05/06 (2 pages)
3 October 2005Return made up to 23/08/05; full list of members (3 pages)
3 October 2005Return made up to 23/08/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Location of register of members (1 page)
11 March 2005Ad 16/11/04--------- £ si 995@1=995 £ ic 1/996 (2 pages)
11 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 March 2005Ad 16/11/04--------- £ si 995@1=995 £ ic 1/996 (2 pages)
9 September 2004New director appointed (5 pages)
9 September 2004New director appointed (5 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (5 pages)
9 September 2004New director appointed (5 pages)
9 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
23 August 2004Incorporation (17 pages)
23 August 2004Incorporation (17 pages)