Company NameJEZ Properties Limited
Company StatusDissolved
Company Number08618085
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Avraham Yirmiyahu Elkus
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Zvi Greenglick
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleLawyer
Country of ResidenceIsrael
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Yelkus2 LTD
80.00%
Ordinary
20 at £1Zvi Greenglick
20.00%
Ordinary

Financials

Year2014
Net Worth-£46,255
Cash£20,529
Current Liabilities£481,313

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 November 2013Delivered on: 18 November 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 92 hendon lane, london, NW2 2NG. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 18 November 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 92 hendon lane, london, NW2 2NG. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 18 November 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (3 pages)
21 January 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
28 September 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Notification of Yardena Elkus as a person with significant control on 23 July 2016 (2 pages)
28 September 2017Cessation of Yelkus 2 Ltd as a person with significant control on 23 July 2016 (1 page)
28 September 2017Notification of Yardena Elkus as a person with significant control on 23 July 2016 (2 pages)
28 September 2017Cessation of Yelkus 2 Ltd as a person with significant control on 23 July 2016 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
4 July 2017Director's details changed for Mr Avraham Yirmiyahu Elkus on 8 May 2017 (2 pages)
4 July 2017Director's details changed for Mr Avraham Yirmiyahu Elkus on 8 May 2017 (2 pages)
4 July 2017Director's details changed for Mr Zvi Greenglick on 8 May 2017 (2 pages)
4 July 2017Director's details changed for Mr Zvi Greenglick on 8 May 2017 (2 pages)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
13 February 2017Satisfaction of charge 086180850002 in full (1 page)
13 February 2017Satisfaction of charge 086180850001 in full (1 page)
13 February 2017Satisfaction of charge 086180850002 in full (1 page)
13 February 2017Satisfaction of charge 086180850003 in full (1 page)
13 February 2017Satisfaction of charge 086180850003 in full (1 page)
13 February 2017Satisfaction of charge 086180850001 in full (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
18 November 2013Registration of charge 086180850001 (6 pages)
18 November 2013Registration of charge 086180850002 (25 pages)
18 November 2013Registration of charge 086180850003 (29 pages)
18 November 2013Registration of charge 086180850003 (29 pages)
18 November 2013Registration of charge 086180850002 (25 pages)
18 November 2013Registration of charge 086180850001 (6 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(23 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(23 pages)