Company NameJOED Properties Limited
Company StatusDissolved
Company Number06731205
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date22 June 2018 (5 years, 10 months ago)
Previous NameViewranks Holdings Limited

Business Activity

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

Directors

Director NameMr Andrew Harry Beim
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 22 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Peter Henry Beim
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 22 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameRonald Leslie George Ashburner
NationalityBritish
StatusClosed
Appointed22 November 2010(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 22 June 2018)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Jamie Crawford
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Gainsborough Studios West
1 Poole Street
London
NW1 5EA

Contact

Websitega1.uk.com
Email address[email protected]
Telephone020 88788461
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.9m at £0.01Andrew Beim No 2 Trust
8.58%
Ordinary A
1.9m at £0.01Peter Beim No 2 Trust
8.58%
Ordinary B
1.7m at £0.01Andrew Beim No 1 Trust
7.86%
Ordinary A
1.7m at £0.01Peter Beim No 1 Trust
7.86%
Ordinary B
1.3m at £0.01Margaret Beim Trust
5.72%
Ordinary B
1.3m at £0.01Vera Beim Trust
5.72%
Ordinary A
1m at £0.01Edith Beim No 1 Trust
4.77%
Ordinary A
1m at £0.01Edith Beim No 2 Trust
4.77%
Ordinary B
674k at £0.01Josef Beim Settlement
3.07%
Ordinary C
5.1m at £0.01Josef Beim Settlement
23.06%
Ordinary A
4.4m at £0.01Josef Beim Settlement
19.99%
Ordinary B

Financials

Year2014
Net Worth£220,664
Current Liabilities£3

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 October 2017Liquidators' statement of receipts and payments to 14 August 2017 (9 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Resolution INSOLVENCY:res re appointment of liquidator of arrangement (2 pages)
2 September 2016Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
1 September 2016Registered office address changed from Unit 7 the Old Power Station 121 Mortlake High Street London SW14 8SN to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
26 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-15
(10 pages)
26 August 2016Declaration of solvency (3 pages)
26 August 2016Appointment of a voluntary liquidator (1 page)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 219,550.08
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 219,550.08
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Purchase of own shares. (3 pages)
29 September 2014Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 219,550.24
(4 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 220,664.08
(6 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
26 November 2012Director's details changed for Mr Andrew Harry Beim on 31 August 2012 (2 pages)
26 November 2012Director's details changed for Mr Peter Henry Beim on 31 October 2012 (2 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 November 2011Director's details changed for Mr Peter Henry Beim on 31 August 2011 (2 pages)
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share exchange agreement 30/06/2010
(17 pages)
25 November 2010Registered office address changed from Trumpers Way Hanwell London W7 2QA on 25 November 2010 (2 pages)
25 November 2010Appointment of Ronald Leslie George Ashburner as a secretary (3 pages)
8 September 2010Appointment of Andrew Harry Beim as a director (3 pages)
8 September 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
31 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
31 August 2010Appointment of Mr Peter Henry Beim as a director (3 pages)
31 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 220,664.08
(4 pages)
31 August 2010Termination of appointment of Jamie Crawford as a director (2 pages)
31 August 2010Registered office address changed from 6 New Street Square London EC4A 3LX on 31 August 2010 (2 pages)
31 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
4 December 2009Director's details changed for Mr Jamie Crawford on 23 October 2009 (2 pages)
4 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
25 November 2009Change of name notice (2 pages)
25 November 2009Company name changed viewranks holdings LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
22 October 2009Change of name notice (2 pages)
23 October 2008Incorporation (18 pages)