JJK PROPERTY DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 07731263 |
Category | Private Limited Company |
Incorporated | 05 Aug 2011 |
Age | 12 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2020 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 16 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 08 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 04 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ADVENTURE ACTIVITY ASSOCIATES LIMITED
70 CHORLEY NEW ROAD,,BL1 4BY
Number: | 05813761 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NESTA ROAD,ESSEX,IG8 9RG
Number: | 04644746 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE,LUTON,LU3 2AN
Number: | 04663207 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
13 NEVILLE TERRACE,LEEDS,LS9 0LA
Number: | 11661849 |
Status: | ACTIVE |
Category: | Private Limited Company |