Company NameJd Properties (London) Limited
Company StatusDissolved
Company Number05460906
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date12 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Secretary NameJayendra Kumar Patel
NationalityBritish
StatusClosed
Appointed06 June 2005(1 week, 6 days after company formation)
Appointment Duration16 years, 7 months (closed 12 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbl House Bashley Road
Park Royal
London
NW10 6SL
Director NameMr Jayendra Kumar Patel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2008(3 years after company formation)
Appointment Duration13 years, 7 months (closed 12 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbl House Bashley Road
Park Royal
London
NW10 6SL
Director NameMr Dinesh Kumar Patel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 12 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
London
NW1 1DB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Dinesh Kumar Patel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Colin Close
Colindale
London
NW9 6RT
Secretary NameMr Dinesh Kumar Patel
NationalityBritish
StatusResigned
Appointed06 June 2005(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Colin Close
Colindale
London
NW9 6RT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Dinesh Kumar Patel
50.00%
Ordinary
1 at £1Jayendra Kumar Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£122,871
Cash£1,253,706
Current Liabilities£2,891,823

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

25 May 2018Delivered on: 14 June 2018
Persons entitled: Peabody Enterprises Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the north east side of bridgewater road and the sub soil on the north east side of bridgewater road and registered under title numbers MX171520 and NGL820451.
Outstanding

Filing History

12 January 2022Final Gazette dissolved following liquidation (1 page)
12 October 2021Return of final meeting in a members' voluntary winding up (20 pages)
20 September 2021Liquidators' statement of receipts and payments to 11 June 2021 (20 pages)
24 July 2021Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 24 July 2021 (2 pages)
27 August 2020Liquidators' statement of receipts and payments to 11 June 2020 (21 pages)
24 April 2020Director's details changed for Jayendra Kumar Patel on 24 March 2014 (2 pages)
15 July 2019Declaration of solvency (5 pages)
12 July 2019Registered office address changed from Abl House Bashley Road London NW10 6SL to 239 Regents Park Road London N3 3LF on 12 July 2019 (2 pages)
27 June 2019Registered office address changed from A B L House Bashley Road London Uk NW10 6SL to Abl House Bashley Road London NW10 6SL on 27 June 2019 (2 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-12
(1 page)
26 June 2019Appointment of a voluntary liquidator (3 pages)
22 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
28 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
14 June 2018Registration of charge 054609060001, created on 25 May 2018 (21 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Director's details changed for Jayendra Kumar Patel on 25 May 2012 (2 pages)
16 August 2012Director's details changed for Jayendra Kumar Patel on 25 May 2012 (2 pages)
16 August 2012Secretary's details changed for Jayendra Kumar Patel on 25 May 2012 (2 pages)
16 August 2012Secretary's details changed for Jayendra Kumar Patel on 25 May 2012 (2 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
13 December 2011Registered office address changed from 188 Royal College Street London NW1 9NN on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 188 Royal College Street London NW1 9NN on 13 December 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Appointment of Mr Dinesh Kumar Patel as a director (2 pages)
15 July 2010Appointment of Mr Dinesh Kumar Patel as a director (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 December 2008Appointment terminated director and secretary dinesh patel (1 page)
1 December 2008Appointment terminated director and secretary dinesh patel (1 page)
1 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 November 2008Registered office changed on 25/11/2008 from abl house bashley road park royal london NW10 6SL (1 page)
25 November 2008Director appointed jayendra kumar patel (1 page)
25 November 2008Registered office changed on 25/11/2008 from abl house bashley road park royal london NW10 6SL (1 page)
25 November 2008Director appointed jayendra kumar patel (1 page)
18 August 2008Return made up to 24/05/08; full list of members (3 pages)
18 August 2008Return made up to 24/05/08; full list of members (3 pages)
9 June 2008Return made up to 24/05/07; full list of members (3 pages)
9 June 2008Return made up to 24/05/07; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 August 2006Return made up to 24/05/06; full list of members (8 pages)
4 August 2006Return made up to 24/05/06; full list of members (8 pages)
12 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 June 2005Registered office changed on 30/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 June 2005New secretary appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
24 May 2005Incorporation (16 pages)
24 May 2005Incorporation (16 pages)