Company NameJDG Properties Limited
DirectorJon Farley Elster
Company StatusLiquidation
Company Number05440837
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jon Farley Elster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Halewood Road
Liverpool
Merseyside
L25 5PF
Secretary NameHelen Jane Housley
NationalityBritish
StatusCurrent
Appointed23 August 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleProperty Administrator
Correspondence Address58 Halewood Road
Gateacre Village
Liverpool
Merseyside
L25 5PF
Director NameDavid Joseph Case
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Orford Street
Wavertree
Liverpool
Merseyside
L15 8HX
Secretary NameDavid Joseph Case
NationalityIrish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Orford Street
Wavertree
Liverpool
Merseyside
L15 8HX

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,265
Cash£42,116
Current Liabilities£950,187

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due13 May 2017 (overdue)

Filing History

19 December 2023Progress report in a winding up by the court (22 pages)
24 August 2023Notice of removal of liquidator by court (10 pages)
24 August 2023Appointment of a liquidator (3 pages)
10 January 2023Progress report in a winding up by the court (25 pages)
18 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 (2 pages)
29 December 2021Progress report in a winding up by the court (25 pages)
9 June 2021Appointment of a liquidator (3 pages)
9 June 2021Notice of removal of liquidator by court (26 pages)
30 December 2020Progress report in a winding up by the court (24 pages)
23 December 2019Progress report in a winding up by the court (23 pages)
10 January 2019Progress report in a winding up by the court (22 pages)
1 February 2018Satisfaction of charge 2 in full (4 pages)
4 January 2018Progress report in a winding up by the court (23 pages)
27 January 2017Insolvency:liquidators annual progress report to 19/10/2016 (16 pages)
27 January 2017Insolvency:liquidators annual progress report to 19/10/2016 (16 pages)
12 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 November 2015Registered office address changed from 33-35 Cheapside Liverpool Merseyside L2 2DY to 142-148 Main Road Sidcup Kent DA14 6NZ on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from 33-35 Cheapside Liverpool Merseyside L2 2DY to 142-148 Main Road Sidcup Kent DA14 6NZ on 23 November 2015 (2 pages)
19 November 2015Appointment of a liquidator (1 page)
19 November 2015Appointment of a liquidator (1 page)
28 July 2015Order of court to wind up (3 pages)
28 July 2015Order of court to wind up (3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(4 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 October 2013Registration of charge 054408370005 (42 pages)
15 October 2013Registration of charge 054408370005 (42 pages)
17 September 2013Registration of charge 054408370004 (7 pages)
17 September 2013Registration of charge 054408370004 (7 pages)
28 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 3
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 3
(3 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
16 March 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
1 June 2009Return made up to 29/04/09; full list of members (3 pages)
1 June 2009Return made up to 29/04/09; full list of members (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 June 2008Return made up to 29/04/08; full list of members (3 pages)
12 June 2008Return made up to 29/04/08; full list of members (3 pages)
30 April 2008Return made up to 29/04/07; full list of members (3 pages)
30 April 2008Return made up to 29/04/07; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: 32 hope street liverpool L1 9BX (1 page)
31 August 2007Registered office changed on 31/08/07 from: 32 hope street liverpool L1 9BX (1 page)
3 August 2007Ad 24/07/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
3 August 2007Ad 24/07/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 June 2006Return made up to 29/04/06; full list of members (7 pages)
22 June 2006Return made up to 29/04/06; full list of members (7 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
29 April 2005Incorporation (19 pages)
29 April 2005Incorporation (19 pages)