J&D PROPERTY RENTALS LTD
Status | DISSOLVED |
Company No. | 06132069 |
Category | Private Limited Company |
Incorporated | 28 Feb 2007 |
Age | 17 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 1 month, 8 days |
SUMMARY
J&D PROPERTY RENTALS LTD is an dissolved private limited company with number 06132069. It was incorporated 17 years, 2 months, 2 days ago, on 28 February 2007 and it was dissolved 2 years, 1 month, 8 days ago, on 22 March 2022. The company address is 152-154 The Grove, London, E15 1NS, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2021
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-23
Officer name: Kye John Wheatley
Documents
Termination director company with name termination date
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-23
Officer name: Kye John Wheatley
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 17 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lakhvinder Singh Verdi
Appointment date: 2019-11-22
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Wade Bessenger
Termination date: 2019-11-22
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-22
Officer name: Mr Kye John Wheatley
Documents
Cessation of a person with significant control
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-22
Psc name: Justin Wade Bessenger
Documents
Notification of a person with significant control
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-22
Psc name: Keatons Group Limited
Documents
Cessation of a person with significant control
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-22
Psc name: Dillon Peter Heger
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Old address: 16/18 Creek Road London SE8 3BN England
New address: 152-154 the Grove London E15 1NS
Change date: 2019-12-05
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-22
Officer name: Dillon Peter Heger
Documents
Appoint person secretary company with name date
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kye John Wheatley
Appointment date: 2019-11-22
Documents
Termination secretary company with name termination date
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-22
Officer name: Justin Wade Bessenger
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Dillon Peter Heger
Change date: 2019-06-12
Documents
Change to a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Justin Wade Bessenger
Change date: 2019-06-12
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-13
Old address: Unit 12a City Business Centre Lower Road London SE16 2XB
New address: 16/18 Creek Road London SE8 3BN
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Wade Bessenger
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Mr Dillon Heger
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / dillon heger / 10/08/2007
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / justin bessenger / 10/08/2007
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: unit 12A city business centre lower road london SE16 2XB
Documents
Legacy
Date: 18 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 18/06/07 from: castlewood house 77-91 new oxford street london WC1A 1DG
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AIMEE CRANE OCCUPATIONAL THERAPY SERVICES LIMITED
21 SEATON CRESCENT,KNOTTINGLEY,WF11 0HU
Number: | 09494489 |
Status: | ACTIVE |
Category: | Private Limited Company |
106A HIGH STREET,CHESHAM,HP5 1EB
Number: | 09835337 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CRANMORE ROAD, BROMLEY,KENT,BR1 5EU
Number: | 11021739 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TOWNHEAD STREET,STONEHOUSE,ML9 3EL
Number: | SC588683 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATONLAND PROPERTY INVESTMENTS (ARAMEX) LIMITED
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 01641391 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 ELM GROVE,SOUTHSEA,PO5 1LU
Number: | 10285600 |
Status: | ACTIVE |
Category: | Private Limited Company |