Company NameJ Seal Investments Limited
Company StatusDissolved
Company Number05806904
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Seal
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Secretary NameMr Edward Charles Seal
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr James Seal
100.00%
Ordinary

Financials

Year2014
Net Worth£55,300
Current Liabilities£195,051

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

18 February 2008Delivered on: 21 February 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £354545.00 due or to become due from the company to the chargee.
Particulars: 22 malvern road london greater london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
16 January 2008Delivered on: 18 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £89250.00 due or to become due from the company to.
Particulars: Flat 7 phoenix court church street dorchester fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 October 2007Delivered on: 8 November 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 January 2017Director's details changed for James Seal on 9 June 2016 (2 pages)
3 January 2017Director's details changed for James Seal on 9 June 2016 (2 pages)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
24 May 2016Secretary's details changed for Mr Edward Charles Seal on 1 May 2016 (1 page)
24 May 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Tavistock House South Tavistock Square London WC1H 9LG on 24 May 2016 (1 page)
24 May 2016Director's details changed for James Seal on 1 May 2016 (2 pages)
24 May 2016Secretary's details changed for Mr Edward Charles Seal on 1 May 2016 (1 page)
24 May 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Tavistock House South Tavistock Square London WC1H 9LG on 24 May 2016 (1 page)
24 May 2016Director's details changed for James Seal on 1 May 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
12 May 2015Registered office address changed from 25 st. Thomas Street Winchester Hampshire SO23 9HJ to Palladium House 1-4 Argyll Street London W1F 7LD on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from 25 st. Thomas Street Winchester Hampshire SO23 9HJ to Palladium House 1-4 Argyll Street London W1F 7LD on 12 May 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 10 February 2011 (2 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 February 2011Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 10 February 2011 (2 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 October 2008Director's change of particulars / james seal / 29/09/2008 (1 page)
9 October 2008Director's change of particulars / james seal / 29/09/2008 (1 page)
19 May 2008Return made up to 05/05/08; full list of members (3 pages)
19 May 2008Return made up to 05/05/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page)
22 April 2008Registered office changed on 22/04/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page)
22 April 2008Director's change of particulars / james seal / 04/04/2008 (1 page)
22 April 2008Director's change of particulars / james seal / 04/04/2008 (1 page)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
10 July 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
10 July 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
18 May 2007Return made up to 05/05/07; full list of members (2 pages)
18 May 2007Return made up to 05/05/07; full list of members (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)