Company NameJEH Property Supplies Limited
Company StatusDissolved
Company Number05268149
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameJEH Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Spencer Mitchell Steinberg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPrimrose Lodge 1 Lodge End
Radlett
Hertfordshire
WD7 7EB
Secretary NameMr Spencer Mitchell Steinberg
NationalityBritish
StatusClosed
Appointed01 November 2007(3 years after company formation)
Appointment Duration10 years, 8 months (closed 17 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPrimrose Lodge 1 Lodge End
Radlett
Hertfordshire
WD7 7EB
Director NameMr Jason James Arden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 17 July 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoaks 14 Hamilton Drive
Sunningdale
Berkshire
SL5 9PP
Director NameDavid Mark Slager
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 2 Mansfield Street
London
W1G 9NF
Secretary NameMr Spencer Mitchell Steinberg
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPrimrose Lodge 1 Lodge End
Radlett
Hertfordshire
WD7 7EB
Secretary NameRina Steinberg
NationalityDutch
StatusResigned
Appointed24 January 2007(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
1 Lodge End
Radlett
Hertfordshire
WD7 7EB
Director NameMr Michael Dean Strubel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years after company formation)
Appointment Duration5 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Camlet Way
Barnet
Hertfordshire
EN4 0LJ
Director NameMr Anthony James Edward Arden
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(11 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Hoe Street
London
E17 3AL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGeoffrey Martin & Co 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Hole In One LTD
25.00%
Ordinary A
1 at £1Hole In One LTD
25.00%
Ordinary C
1 at £1Mr Jason James Arden
25.00%
Ordinary A
1 at £1Mr Jason James Arden
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,392,230
Current Liabilities£4,808,001

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

21 August 2008Delivered on: 2 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 5 6 & 7 new street london t/nos. 231264 & 123354 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 August 2008Delivered on: 27 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 August 2017Liquidators' statement of receipts and payments to 21 June 2017 (16 pages)
4 August 2016Satisfaction of charge 1 in full (4 pages)
2 August 2016Declaration of solvency (4 pages)
14 July 2016Registered office address changed from 141 Hoe Street London E17 3AL England to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 14 July 2016 (2 pages)
12 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
12 July 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Satisfaction of charge 2 in full (4 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(6 pages)
27 April 2016Termination of appointment of Anthony James Edward Arden as a director on 22 April 2016 (1 page)
1 February 2016Full accounts made up to 31 March 2015 (12 pages)
1 December 2015Appointment of Mr Anthony James Edward Arden as a director on 16 November 2015 (3 pages)
12 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(14 pages)
11 January 2015Full accounts made up to 31 March 2014 (12 pages)
29 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(14 pages)
11 March 2014Full accounts made up to 31 March 2013 (12 pages)
4 June 2013Annual return made up to 25 April 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(14 pages)
27 February 2013Full accounts made up to 31 March 2012 (12 pages)
3 July 2012Annual return made up to 25 April 2012 (14 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
28 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
3 March 2011Full accounts made up to 31 March 2010 (13 pages)
27 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
25 November 2009Full accounts made up to 31 March 2009 (9 pages)
11 November 2009Registered office address changed from , Unit 16 Stonehill Business Park, Harbet Road, Edmonton, London, N18 3QX, United Kingdom on 11 November 2009 (1 page)
21 October 2009Termination of appointment of Michael Strubel as a director (1 page)
10 July 2009Return made up to 25/04/09; full list of members (5 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (5 pages)
28 April 2008Director appointed mr jason james arden (2 pages)
25 April 2008Registered office changed on 25/04/2008 from, primrose lodge, 1 lodge end, radlett, hertfordshire, WD7 7EB (1 page)
25 April 2008Director's change of particulars / michael strubel / 01/11/2007 (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Return made up to 01/11/07; full list of members (5 pages)
25 April 2008Location of register of members (1 page)
4 April 2008Secretary appointed mr spencer mitchell steinberg (1 page)
4 April 2008Appointment terminated secretary rina steinberg (1 page)
3 April 2008Director appointed mr michael dean strubel (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Return made up to 25/10/07; full list of members (3 pages)
25 January 2007Company name changed jeh properties LIMITED\certificate issued on 25/01/07 (2 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
23 November 2006Return made up to 25/10/06; full list of members (3 pages)
30 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
18 November 2005Return made up to 25/10/05; full list of members (7 pages)
18 November 2004Ad 25/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004New director appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: the studio, st nicholas close, elstree, hertfordshire WD6 3EW (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
25 October 2004Incorporation (18 pages)