JJK PROPERTY DEVELOPMENT LIMITED

3rd Floor Princess Caroline House 3rd Floor Princess Caroline House, Southend On Sea, SS1 1JE, Essex
StatusDISSOLVED
Company No.07731263
CategoryPrivate Limited Company
Incorporated05 Aug 2011
Age12 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution16 Sep 2020
Years3 years, 8 months, 15 days

SUMMARY

JJK PROPERTY DEVELOPMENT LIMITED is an dissolved private limited company with number 07731263. It was incorporated 12 years, 9 months, 27 days ago, on 05 August 2011 and it was dissolved 3 years, 8 months, 15 days ago, on 16 September 2020. The company address is 3rd Floor Princess Caroline House 3rd Floor Princess Caroline House, Southend On Sea, SS1 1JE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 16 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Old address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB

Change date: 2019-08-09

New address: 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-03

Officer name: Mr John Foy

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerry Amanda Cox

Change date: 2018-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-08

Officer name: Mrs Julie Paddon

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerry Amanda Cox

Change date: 2013-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-08

Officer name: Mr John Foy

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Old address: 1 the Green Richmond Surrey TW9 1PL United Kingdom

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE ACTIVITY ASSOCIATES LIMITED

70 CHORLEY NEW ROAD,,BL1 4BY

Number:05813761
Status:ACTIVE
Category:Private Limited Company

CEDARTREE VENTURES LIMITED

23 NESTA ROAD,ESSEX,IG8 9RG

Number:04644746
Status:ACTIVE
Category:Private Limited Company

K & L MOTOR SUPPLIES LIMITED

THE FORGE,LUTON,LU3 2AN

Number:04663207
Status:ACTIVE
Category:Private Limited Company

L2J TRANSPORTATION LTD

11 HEALEY HOUSE HOLLAND GROVE,LONDON,SW9 6NF

Number:09571595
Status:ACTIVE
Category:Private Limited Company

LEE CAMPBELL BUILDING SERVICES LIMITED

21 KIRKLEE ROAD,GLASGOW,G12 0RQ

Number:SC500539
Status:ACTIVE
Category:Private Limited Company

OMOIGUI LTD

13 NEVILLE TERRACE,LEEDS,LS9 0LA

Number:11661849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source