Company NameJSSD Properties Limited
DirectorKhajag Kouyuomjian
Company StatusActive
Company Number06401120
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Khajag Kouyuomjian
Date of BirthMarch 1969 (Born 55 years ago)
NationalityLebanese
StatusCurrent
Appointed12 January 2013(5 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 40 James Street
London
W1U 1EU
Director NameEdward James Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oak Cottage
5 Oak Road
Leatherhead
Surrey
KT22 7PH
Secretary NameWadih Hajj
NationalityLebanese
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Park View
London
W3 0PT
Director NameMiss Fouzia Alloun
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 40 James Street
London
W1U 1EU
Director NameN/A (Corporation)
StatusResigned
Appointed25 January 2010(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 25 January 2010)
Correspondence Address61 Troy Court
Kensington
London
W8 7RB

Location

Registered AddressUnit 1 Royal London Industrial Estate
29-35 North Acton Road
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fouzia Alloun
100.00%
Ordinary

Financials

Year2014
Net Worth£40,694
Cash£646
Current Liabilities£315,254

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

26 April 2023Total exemption full accounts made up to 29 April 2022 (12 pages)
25 February 2023Compulsory strike-off action has been discontinued (1 page)
24 February 2023Total exemption full accounts made up to 30 April 2021 (8 pages)
9 February 2023Registered office address changed from 3rd Floor 40 James Street London W1U 1EU to Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE on 9 February 2023 (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
4 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
2 November 2020Cessation of Fouzia Alloun as a person with significant control on 3 September 2020 (1 page)
2 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 March 2015Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page)
13 March 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page)
13 March 2015Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page)
13 March 2015Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page)
13 March 2015Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page)
13 March 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Registered office address changed from 32 Basement Woodstock Grove London W12 8LE England to 3Rd Floor 40 James Street London W1U 1EU on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 32 Basement Woodstock Grove London W12 8LE England to 3Rd Floor 40 James Street London W1U 1EU on 31 December 2014 (1 page)
6 June 2014Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
10 June 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
10 June 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
21 February 2013Appointment of Mr Khajag Kouyuomjian as a director (2 pages)
21 February 2013Appointment of Mr Khajag Kouyuomjian as a director (2 pages)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Registered office address changed from 283-285 Green Lanes London N13 4XS United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 283-285 Green Lanes London N13 4XS United Kingdom on 13 March 2012 (1 page)
12 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 February 2011Registered office address changed from C/O Chantry Vellacot Dfk Russell Square House 10-12 Russell Square House London WC1B 5LF on 17 February 2011 (1 page)
17 February 2011Registered office address changed from C/O Chantry Vellacot Dfk Russell Square House 10-12 Russell Square House London WC1B 5LF on 17 February 2011 (1 page)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 February 2010Appointment of Miss Fouzia Alloun as a director (2 pages)
2 February 2010Appointment of Miss Fouzia Alloun as a director (2 pages)
2 February 2010Director's details changed for Edward James Smith on 16 October 2009 (2 pages)
2 February 2010Director's details changed for Miss Fouzia Alloun on 25 January 2010 (2 pages)
2 February 2010Termination of appointment of N/A as a director (1 page)
2 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Edward James Smith on 16 October 2009 (2 pages)
2 February 2010Appointment of N/A as a director (2 pages)
2 February 2010Appointment of N/A as a director (2 pages)
2 February 2010Director's details changed for Miss Fouzia Alloun on 25 January 2010 (2 pages)
2 February 2010Termination of appointment of N/A as a director (1 page)
1 February 2010Termination of appointment of Wadih Hajj as a secretary (1 page)
1 February 2010Termination of appointment of Edward Smith as a director (1 page)
1 February 2010Termination of appointment of Edward Smith as a director (1 page)
1 February 2010Termination of appointment of Wadih Hajj as a secretary (1 page)
25 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 March 2009Return made up to 16/10/08; full list of members (3 pages)
19 March 2009Return made up to 16/10/08; full list of members (3 pages)
18 March 2009Secretary's change of particulars / wadih hajj / 07/02/2008 (1 page)
18 March 2009Secretary's change of particulars / wadih hajj / 07/02/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarindon road watford hertfordshire WD17 1LR (1 page)
28 May 2008Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarindon road watford hertfordshire WD17 1LR (1 page)
29 October 2007Registered office changed on 29/10/07 from: 28 james street london W1U 1EW (1 page)
29 October 2007Registered office changed on 29/10/07 from: 28 james street london W1U 1EW (1 page)
16 October 2007Incorporation (12 pages)
16 October 2007Incorporation (12 pages)