Company NameD J M Estates Limited
Company StatusDissolved
Company Number05462146
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 NameMrs Barabara Anne Mazliah
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameSalvador Mazliah
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Mr Salvador Mazliah
26.00%
Ordinary
26 at £1Mrs Barbara Anne Mazliah
26.00%
Ordinary
16 at £1Mr Daniel Mazliah
16.00%
Ordinary
16 at £1Mr Jonathan Mazliah
16.00%
Ordinary
16 at £1Mr Michael Mazliah
16.00%
Ordinary

Financials

Year2014
Net Worth-£40,524
Cash£4,489
Current Liabilities£84,224

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

18 May 2007Delivered on: 8 June 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to.
Particulars: 3 linksview great north road london.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 March 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
1 March 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
24 February 2017Application to strike the company off the register (3 pages)
24 February 2017Application to strike the company off the register (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
7 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2013Secretary's details changed for Salvador Mazliah on 26 March 2012 (2 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(5 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(5 pages)
6 June 2013Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 6 June 2013 (1 page)
6 June 2013Director's details changed for Mrs Barabara Anne Mazliah on 26 March 2012 (2 pages)
6 June 2013Secretary's details changed for Salvador Mazliah on 26 March 2012 (2 pages)
6 June 2013Director's details changed for Mrs Barabara Anne Mazliah on 26 March 2012 (2 pages)
6 June 2013Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 6 June 2013 (1 page)
10 September 2012Director's details changed for Barabara Ann Mazliah on 29 August 2012 (2 pages)
10 September 2012Director's details changed for Barabara Ann Mazliah on 29 August 2012 (2 pages)
1 August 2012Registered office address changed from 8Th Floor Elizabeth House High Street Edgware Middlesex HA8 7EJ England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 8Th Floor Elizabeth House High Street Edgware Middlesex HA8 7EJ England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 8Th Floor Elizabeth House High Street Edgware Middlesex HA8 7EJ England on 1 August 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 31 July 2012 (1 page)
20 July 2012Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (14 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2012Administrative restoration application (3 pages)
19 July 2012Administrative restoration application (3 pages)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
29 August 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
29 August 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from , 2Nd Floor Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7UU on 9 June 2010 (1 page)
9 June 2010Director's details changed for Barbara Anne Mazliah on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Salvador Mazliah on 1 January 2010 (1 page)
9 June 2010Secretary's details changed for Salvador Mazliah on 1 January 2010 (1 page)
9 June 2010Director's details changed for Barbara Anne Mazliah on 1 January 2010 (2 pages)
9 June 2010Registered office address changed from , 2Nd Floor Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7UU on 9 June 2010 (1 page)
9 June 2010Director's details changed for Barbara Anne Mazliah on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Salvador Mazliah on 1 January 2010 (1 page)
9 June 2010Registered office address changed from , 2Nd Floor Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7UU on 9 June 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 May 2010Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 24/05/09; full list of members (4 pages)
5 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 January 2009Return made up to 24/05/08; full list of members (4 pages)
26 January 2009Return made up to 24/05/08; full list of members (4 pages)
1 April 2008Prev ext from 31/05/2007 to 30/11/2007 (1 page)
1 April 2008Prev ext from 31/05/2007 to 30/11/2007 (1 page)
6 July 2007Return made up to 24/05/07; full list of members (6 pages)
6 July 2007Return made up to 24/05/07; full list of members (6 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
18 January 2007Return made up to 24/05/06; full list of members (7 pages)
18 January 2007Return made up to 24/05/06; full list of members (7 pages)
12 December 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 December 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 88A tooley street, london bridge, london, SE1 2TF (1 page)
27 May 2005Registered office changed on 27/05/05 from: 88A tooley street, london bridge, london, SE1 2TF (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
24 May 2005Incorporation (10 pages)
24 May 2005Incorporation (10 pages)