Company NameJ McI Properties Limited
Company StatusDissolved
Company Number06340264
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 7 months ago)
Dissolution Date16 June 2018 (5 years, 9 months ago)

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 Paul Anthony Higley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 16 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary NameIMCO Secretary Limited (Corporation)
StatusClosed
Appointed10 August 2007(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameShirley Angela Jackson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 2012)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressBatemans High Street
Much Hadham
Hertfordshire
SG10 6DA
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£492,095
Cash£130,513
Current Liabilities£3,269

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2018Final Gazette dissolved following liquidation (1 page)
16 March 2018Return of final meeting in a members' voluntary winding up (10 pages)
19 January 2018Liquidators' statement of receipts and payments to 17 November 2017 (9 pages)
21 December 2017Removal of liquidator by court order (11 pages)
21 December 2017Removal of liquidator by court order (11 pages)
25 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (7 pages)
25 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (7 pages)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-18
(1 page)
25 November 2015Declaration of solvency (3 pages)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-18
  • LRESSP ‐ Special resolution to wind up on 2015-11-18
(1 page)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Declaration of solvency (3 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from C/O Price Bailey Insolvency & Recovery 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from C/O C/O Pb Jackson Norton Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from C/O Price Bailey Insolvency & Recovery 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from C/O C/O Pb Jackson Norton Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 17 August 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Appointment of Mr Paul Anthony Higley as a director (2 pages)
19 March 2012Appointment of Mr Paul Anthony Higley as a director (2 pages)
19 March 2012Termination of appointment of Shirley Jackson as a director (1 page)
19 March 2012Termination of appointment of Shirley Jackson as a director (1 page)
28 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
27 September 2011Registered office address changed from 1 Gray's Inn Square Gray's Inn London WC1R 5AA on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 1 Gray's Inn Square Gray's Inn London WC1R 5AA on 27 September 2011 (1 page)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Imco Secretary Limited on 10 August 2010 (2 pages)
24 September 2010Secretary's details changed for Imco Secretary Limited on 10 August 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2009Location of register of members (1 page)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
11 August 2009Location of register of members (1 page)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
11 August 2009Location of debenture register (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Registered office changed on 11/08/2009 from 1 gray's inn square gray's inn london WC1R 5AA (1 page)
11 August 2009Registered office changed on 11/08/2009 from 1 gray's inn square gray's inn london WC1R 5AA (1 page)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
23 September 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
8 September 2008Return made up to 10/08/08; full list of members (3 pages)
8 September 2008Return made up to 10/08/08; full list of members (3 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Registered office changed on 05/09/2008 from 1 gray's inn square gray's inn london WC1R 5AA (1 page)
5 September 2008Location of register of members (1 page)
5 September 2008Location of debenture register (1 page)
5 September 2008Location of debenture register (1 page)
5 September 2008Registered office changed on 05/09/2008 from 1 gray's inn square gray's inn london WC1R 5AA (1 page)
25 July 2008Registered office changed on 25/07/2008 from 150 holborn london EC1N 2NS (1 page)
25 July 2008Registered office changed on 25/07/2008 from 150 holborn london EC1N 2NS (1 page)
10 January 2008Statement of affairs (8 pages)
10 January 2008Statement of affairs (8 pages)
10 January 2008Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2008Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2007Director resigned (1 page)
1 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2007Incorporation (16 pages)
10 August 2007Incorporation (16 pages)