Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEH PROPERTY SUPPLIES LIMITED
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 Overview

About Jeh Property Supplies Ltd
JEH PROPERTY SUPPLIES LIMITED was founded on 2004-10-25 and had its registered office in Canary Wharf. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
JEH PROPERTY SUPPLIES LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
E14 4HD
Other companies in E17
 
Previous Names
JEH PROPERTIES LIMITED25/01/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEH PROPERTY SUPPLIES LIMITED
Is this data useful to you?
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.

Company Officers of JEH PROPERTY SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
SPENCER MITCHELL STEINBERG
Company Secretary 2007-11-01
JASON JAMES ARDEN
Director 2008-04-25
SPENCER MITCHELL STEINBERG
Director 2004-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES EDWARD ARDEN
Director 2015-11-16 2016-04-22
MICHAEL DEAN STRUBEL
Director 2007-11-01 2008-04-01
RINA STEINBERG
Company Secretary 2007-01-24 2007-11-01
SPENCER MITCHELL STEINBERG
Company Secretary 2004-10-25 2007-01-24
DAVID MARK SLAGER
Director 2004-10-25 2007-01-24
QA REGISTRARS LIMITED
Nominated Secretary 2004-10-25 2004-10-25
QA NOMINEES LIMITED
Nominated Director 2004-10-25 2004-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JAMES ARDEN FAIRVILLE PROPERTIES LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JASON JAMES ARDEN JAYEZ PROPERTIES LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active
JASON JAMES ARDEN JAYROB PROPERTIES LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
JASON JAMES ARDEN JAYBEN PROPERTIES LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active - Proposal to Strike off
JASON JAMES ARDEN JAYWRIGHT PROPERTIES LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
JASON JAMES ARDEN JAYNATION PROPERTIES LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JASON JAMES ARDEN OVERGLADE PROPERTIES LIMITED Director 2010-12-09 CURRENT 2010-08-05 Active
JASON JAMES ARDEN JAYLORD PROPERTIES LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2015-05-19
JASON JAMES ARDEN RAYJAY PROPERTY TRADING LIMITED Director 2009-11-13 CURRENT 2009-11-13 Dissolved 2017-05-30
JASON JAMES ARDEN JEH PROPERTY RENTALS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2017-03-07
JASON JAMES ARDEN ABRO PROPERTY TRADING LIMITED Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2017-05-30
JASON JAMES ARDEN BETSEN PROPERTIES LIMITED Director 2007-02-23 CURRENT 2006-10-24 Liquidation
JASON JAMES ARDEN LONGSTONE ESTATES LIMITED Director 2006-02-15 CURRENT 2006-01-13 Active
JASON JAMES ARDEN ARDEN & SONS LIMITED Director 2002-05-16 CURRENT 2002-05-16 Active
JASON JAMES ARDEN ADAMSFIELD PROPERTIES LIMITED Director 2002-04-30 CURRENT 2002-01-04 Active
JASON JAMES ARDEN EASTBANK STUDIOS LIMITED Director 2001-05-22 CURRENT 1984-04-10 Active
JASON JAMES ARDEN EASTBANK RESTORATION & REFURBISHMENT LIMITED Director 2001-05-22 CURRENT 1999-06-07 Active - Proposal to Strike off
JASON JAMES ARDEN DARTWELL LIMITED Director 1997-08-28 CURRENT 1997-08-20 Liquidation
JASON JAMES ARDEN VITALBAY LIMITED Director 1995-06-19 CURRENT 1995-06-05 Dissolved 2017-05-30
SPENCER MITCHELL STEINBERG HOLE IN ONE LIMITED Director 2000-12-05 CURRENT 2000-12-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/06/2017:LIQ. CASE NO.1
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-024.70DECLARATION OF SOLVENCY
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 141 HOE STREET LONDON E17 3AL ENGLAND
2016-07-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-03AR0125/04/16 FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARDEN
2016-02-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01AP01DIRECTOR APPOINTED MR ANTHONY JAMES EDWARD ARDEN
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-12AR0125/04/15 FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-29AR0125/04/14 FULL LIST
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0125/04/13 NO CHANGES
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0125/04/12 NO CHANGES
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-06-28AR0125/04/11 FULL LIST
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0125/04/10 FULL LIST
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM, UNIT 16 STONEHILL BUSINESS PARK, HARBET ROAD, EDMONTON, LONDON, N18 3QX, UNITED KINGDOM
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRUBEL
2009-07-10363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED MR JASON JAMES ARDEN
2008-04-25363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-04-25190LOCATION OF DEBENTURE REGISTER
2008-04-25353LOCATION OF REGISTER OF MEMBERS
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM, PRIMROSE LODGE, 1 LODGE END, RADLETT, HERTFORDSHIRE, WD7 7EB
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STRUBEL / 01/11/2007
2008-04-04288aSECRETARY APPOINTED MR SPENCER MITCHELL STEINBERG
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY RINA STEINBERG
2008-04-03288aDIRECTOR APPOINTED MR MICHAEL DEAN STRUBEL
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-01-25CERTNMCOMPANY NAME CHANGED JEH PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/01/07
2007-01-24288bSECRETARY RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2006-11-23363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-04225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-11-18363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2004-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-1888(2)RAD 25/10/04--------- £ SI 2@1=2 £ IC 2/4
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288bSECRETARY RESIGNED
2004-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to JEH PROPERTY SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-06
Notices to Creditors2016-07-06
Resolutions for Winding-up2016-07-06
Fines / Sanctions
No fines or sanctions have been issued against JEH PROPERTY SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-09-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-08-27 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of JEH PROPERTY SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEH PROPERTY SUPPLIES LIMITED
Trademarks
We have not found any records of JEH PROPERTY SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEH PROPERTY SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JEH PROPERTY SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJEH PROPERTY SUPPLIES LIMITEDEvent Date2016-06-22
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 TypeNotices to Creditors
Defending partyJEH PROPERTY SUPPLIES LIMITEDEvent Date2016-06-22
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 TypeResolutions for Winding-up
Defending partyJEH PROPERTY SUPPLIES LIMITEDEvent Date2016-06-22
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEH PROPERTY SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEH PROPERTY SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.