Company NameJ. S. O. Properties Llp
Company StatusDissolved
Company NumberOC327408
CategoryLimited Liability Partnership
Incorporation Date5 April 2007(17 years ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Directors

LLP Designated Member NameMr Christopher David Johnson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hill Barn
Sanderstead
Croydon
CR2 0RU
LLP Designated Member NameMr David Rimmington
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stalham Court
Kingsdown Close
Gillingham
ME7 3TF
LLP Member NameJ.S. Office Interiors Limited (Corporation)
StatusClosed
Appointed16 July 2007(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 04 May 2021)
Correspondence Address53 Liddon Road
Bromley
BR1 2SR

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£269,172
Cash£2,786
Current Liabilities£16,028

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

2 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 53 liddon road bromley kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

7 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 May 2016Annual return made up to 5 April 2016 (13 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 May 2015Annual return made up to 5 April 2015 (8 pages)
18 May 2015Annual return made up to 5 April 2015 (8 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 April 2014Annual return made up to 5 April 2014 (10 pages)
29 April 2014Annual return made up to 5 April 2014 (10 pages)
7 August 2013Registered office address changed from , 16-17 Copperfields Spital Street, Dartford, Kent, DA1 2DE on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from , 16-17 Copperfields Spital Street, Dartford, Kent, DA1 2DE on 7 August 2013 (2 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 May 2013Annual return made up to 5 April 2013 (10 pages)
10 May 2013Annual return made up to 5 April 2013 (10 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 May 2012Annual return made up to 5 April 2012 (9 pages)
3 May 2012Annual return made up to 5 April 2012 (9 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 May 2011Annual return made up to 5 April 2011 (10 pages)
12 May 2011Annual return made up to 5 April 2011 (10 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Annual return made up to 5 April 2010 (7 pages)
29 June 2010Annual return made up to 5 April 2010 (7 pages)
23 December 2009Registered office address changed from , 53 Liddon Road, Bromley, Kent, BR1 2SR on 23 December 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 April 2009Annual return made up to 05/04/09 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 July 2008Annual return made up to 05/04/08 (3 pages)
28 May 2008Prevsho from 30/04/2008 to 31/10/2007 (1 page)
26 September 2007New member appointed (1 page)
19 July 2007Particulars of mortgage/charge (5 pages)
5 April 2007Incorporation (3 pages)