Dissolved
Dissolved 2018-07-17
Company Information for JEH PROPERTY SUPPLIES LIMITED
CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
05268149
Private Limited Company
Dissolved Dissolved 2018-07-17 |
Company Name | ||
---|---|---|
JEH PROPERTY SUPPLIES LIMITED | ||
Legal Registered Office | ||
CANARY WHARF LONDON E14 4HD Other companies in E17 | ||
Previous Names | ||
|
Company Number | 05268149 | |
---|---|---|
Date formed | 2004-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-07-17 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-11 22:15:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SPENCER MITCHELL STEINBERG |
||
JASON JAMES ARDEN |
||
SPENCER MITCHELL STEINBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES EDWARD ARDEN |
Director | ||
MICHAEL DEAN STRUBEL |
Director | ||
RINA STEINBERG |
Company Secretary | ||
SPENCER MITCHELL STEINBERG |
Company Secretary | ||
DAVID MARK SLAGER |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRVILLE PROPERTIES LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
JAYEZ PROPERTIES LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
JAYROB PROPERTIES LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active - Proposal to Strike off | |
JAYBEN PROPERTIES LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active - Proposal to Strike off | |
JAYWRIGHT PROPERTIES LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active - Proposal to Strike off | |
JAYNATION PROPERTIES LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
OVERGLADE PROPERTIES LIMITED | Director | 2010-12-09 | CURRENT | 2010-08-05 | Active | |
JAYLORD PROPERTIES LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Dissolved 2015-05-19 | |
RAYJAY PROPERTY TRADING LIMITED | Director | 2009-11-13 | CURRENT | 2009-11-13 | Dissolved 2017-05-30 | |
JEH PROPERTY RENTALS LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2017-03-07 | |
ABRO PROPERTY TRADING LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-21 | Dissolved 2017-05-30 | |
BETSEN PROPERTIES LIMITED | Director | 2007-02-23 | CURRENT | 2006-10-24 | Liquidation | |
LONGSTONE ESTATES LIMITED | Director | 2006-02-15 | CURRENT | 2006-01-13 | Active | |
ARDEN & SONS LIMITED | Director | 2002-05-16 | CURRENT | 2002-05-16 | Active | |
ADAMSFIELD PROPERTIES LIMITED | Director | 2002-04-30 | CURRENT | 2002-01-04 | Active | |
EASTBANK STUDIOS LIMITED | Director | 2001-05-22 | CURRENT | 1984-04-10 | Active | |
EASTBANK RESTORATION & REFURBISHMENT LIMITED | Director | 2001-05-22 | CURRENT | 1999-06-07 | Active - Proposal to Strike off | |
DARTWELL LIMITED | Director | 1997-08-28 | CURRENT | 1997-08-20 | Liquidation | |
VITALBAY LIMITED | Director | 1995-06-19 | CURRENT | 1995-06-05 | Dissolved 2017-05-30 | |
HOLE IN ONE LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/06/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 141 HOE STREET LONDON E17 3AL ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES EDWARD ARDEN | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/04/13 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/04/12 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 25/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM, UNIT 16 STONEHILL BUSINESS PARK, HARBET ROAD, EDMONTON, LONDON, N18 3QX, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRUBEL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JASON JAMES ARDEN | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM, PRIMROSE LODGE, 1 LODGE END, RADLETT, HERTFORDSHIRE, WD7 7EB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STRUBEL / 01/11/2007 | |
288a | SECRETARY APPOINTED MR SPENCER MITCHELL STEINBERG | |
288b | APPOINTMENT TERMINATED SECRETARY RINA STEINBERG | |
288a | DIRECTOR APPOINTED MR MICHAEL DEAN STRUBEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JEH PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/01/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/10/04--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-06 |
Notices to Creditors | 2016-07-06 |
Resolutions for Winding-up | 2016-07-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEH PROPERTY SUPPLIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JEH PROPERTY SUPPLIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JEH PROPERTY SUPPLIES LIMITED | Event Date | 2016-06-22 |
Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JEH PROPERTY SUPPLIES LIMITED | Event Date | 2016-06-22 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 5 August 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 22 June 2016 . Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Stephen Goderski , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JEH PROPERTY SUPPLIES LIMITED | Event Date | 2016-06-22 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 22 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily" "That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be appointed Liquidator of the Company for the purposes of the voluntary winding-up." Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 22 June 2016 . Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Jason Arden , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |