Company NameJ9 Properties Limited
Company StatusDissolved
Company Number08532556
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 10 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Dellal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMs Janine Bell
StatusResigned
Appointed18 June 2013(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 27 January 2022)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitemoneycorp.com
Email address[email protected]
Telephone020 75893000
Telephone regionLondon

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Allied Commercial Exporters LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£252
Current Liabilities£33,553,934

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 March 2015Delivered on: 12 March 2015
Persons entitled: Calimax Holdings Corp

Classification: A registered charge
Particulars: Freehold property at north west house,119-127 marylebone road, london NW1 5PY under registered title no.LN103416.
Outstanding

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2022Termination of appointment of Alexander Dellal as a director on 8 February 2022 (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
2 February 2022Termination of appointment of Janine Bell as a secretary on 27 January 2022 (1 page)
27 January 2022Application to strike the company off the register (1 page)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (11 pages)
17 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
16 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages)
16 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
16 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
16 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
21 January 2020Change of details for Allied Commercial Exporters Limited as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 17 January 2020 (1 page)
24 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
17 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (16 pages)
17 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 June 2016Satisfaction of charge 085325560001 in full (4 pages)
7 June 2016Satisfaction of charge 085325560001 in full (4 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Director's details changed for Mr. Alexander Dellal on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr. Alexander Dellal on 29 May 2015 (2 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
12 March 2015Registration of charge 085325560001, created on 11 March 2015 (24 pages)
12 March 2015Registration of charge 085325560001, created on 11 March 2015 (24 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 July 2014Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
2 July 2013Appointment of Ms Janine Bell as a secretary (1 page)
2 July 2013Appointment of Ms Janine Bell as a secretary (1 page)
20 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
20 May 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
20 May 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
20 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 May 2013Incorporation (35 pages)
16 May 2013Incorporation (35 pages)