Company NameJML Property Ltd
DirectorsJohn Michael Lewis and Marie Lizette Lewis
Company StatusActive - Proposal to Strike off
Company Number10700455
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years ago)

Business Activity

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

Directors

Director NameMr John Michael Lewis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(same day as company formation)
RoleSourcing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Hayes Lane
Bromley
BR2 9EP
Director NameMrs Marie Lizette Lewis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address130 Hayes Lane
Bromley
BR2 9EP

Location

Registered Address130 Hayes Lane
Bromley
BR2 9EP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2022 (2 years ago)
Next Return Due12 April 2023 (overdue)

Charges

14 July 2017Delivered on: 3 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 18 somner close canterbury.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 June 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
3 August 2017Registration of charge 107004550001, created on 14 July 2017 (5 pages)
3 August 2017Registration of charge 107004550001, created on 14 July 2017 (5 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)