Dissolved
Dissolved 2015-05-26
Company Information for C & J PROPERTY CONSULTANTS LIMITED
LONDON, W1W,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-26 |
Company Name | |
---|---|
C & J PROPERTY CONSULTANTS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04147320 | |
---|---|---|
Date formed | 2001-01-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2015-05-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
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 |
---|---|---|
CLAIRE COHEN |
||
JASON EZRA COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODFORD SELF STORAGE LTD | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2015-01-16 | |
OAKMERE REAL ESTATE LTD | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
VANGUARD PROPERTY ACQUISITION LTD | Director | 2013-01-04 | CURRENT | 2012-12-04 | Active - Proposal to Strike off | |
WOODFORD SELF STORAGE LTD | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2015-01-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON COHEN / 28/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 43 QUEEN ANNE STREET LONDON W1G 9JE | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/03 FROM: 376A HIGH ROAD WOODFORD GREEN ESSEX IG8 8QQ | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 2ND FLOOR 42 WELBECK STREET LONDON W2G 8DU | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
C & J PROPERTY CONSULTANTS LIMITED owns 1 domain names.
cjpropertyconsultants.co.uk
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as C & J PROPERTY CONSULTANTS LIMITED are:
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. |