Active - Proposal to Strike off
Company Information for JOANNE PROPERTIES LIMITED
128 EAST BARNET ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8RE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOANNE PROPERTIES LIMITED | |
Legal Registered Office | |
128 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RE Other companies in EN4 | |
Company Number | 04368372 | |
---|---|---|
Company ID Number | 04368372 | |
Date formed | 2002-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/07/2024 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB801948039 |
Last Datalog update: | 2024-12-05 19:43:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
JOANNE PROPERTIES, L.L.C. | 638 THURBER TROY Michigan 48098 | UNKNOWN | Company formed on the 1999-10-11 |
![]() |
JOANNE PROPERTIES PTY LTD | Active | Company formed on the 1980-10-21 | |
JOANNE PROPERTIES INC | FL | Inactive | Company formed on the 1954-01-07 | |
JOANNE PROPERTIES, INC. | 401 N. E. 125TH ST N. MIAMI FL | Inactive | Company formed on the 1964-04-10 | |
![]() |
JOANNE PROPERTIES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH MEDAYIL JUNIOR |
||
EMERENCY ANNE JOSEPH |
||
JOSEPH MEDAYIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUDREY ROSE HODSDON |
Company Secretary | ||
STEPHEN KING |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUDOR SMITH INVESTMENTS LIMITED | Director | 2010-07-01 | CURRENT | 1999-02-10 | Active | |
SHENLEYBURY HOUSE LIMITED | Director | 1991-11-30 | CURRENT | 1990-11-14 | Active | |
TUDOR SMITH INVESTMENTS LIMITED | Director | 2012-01-01 | CURRENT | 1999-02-10 | Active | |
ROSE & CROWN (2000) LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-18 | Dissolved 2013-11-05 | |
TAHA (UK) LTD | Director | 2008-10-24 | CURRENT | 2008-07-21 | Dissolved 2016-11-22 | |
PLUSHFORD LIMITED | Director | 2008-08-01 | CURRENT | 1981-11-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERENCY ANN MEDAYIL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CESSATION OF JOSEPH MEDAYIL JUNIOR AS A PERSON OF SIGNIFICANT CONTROL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
PSC09 | Withdrawal of a person with significant control statement on 2022-11-01 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JOSEPH MEDAYIL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MEDAYIL JUNIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHANDRA SEKAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MEDAYIL | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-11-17 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-06-02 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-12-02 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-06-02 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-12-02 | |
RM01 | Liquidation appointment of receiver | |
AP01 | DIRECTOR APPOINTED MR CHANDRA SEKAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
RM01 | Liquidation appointment of receiver | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043683720011 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043683720010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MEDAYIL | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 06/02/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: VENTNOR HOLIDAY VILLAS WHEELERS BAY ROAD VENTNOR ISLE OF WIGHT PO38 1HR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/09/02--------- £ SI 10000@1=10000 £ IC 1/10001 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MONEYTHING (SECURITY TRUSTEE) LIMITED COMPANY NUMBER - 09933277 | ||
Outstanding | MONEYTHING (SECURITY TRUSTEE) LIMITED | ||
FLOATING CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 14/09/07 AND | Outstanding | SKIPTON BUILDING SOCIETY | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 14/09/07 AND | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 25TH NOVEMBER 2002 AND | Satisfied | AIB GROUP UK PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED IN SCOTLAND FOR REGISTRATION ON 25 NOVEMBER 2002 AND | Satisfied | AIB GROUP (UK) PLC |
Bank Borrowings Overdrafts | 2013-07-31 | £ 1,592,967 |
---|---|---|
Bank Borrowings Overdrafts | 2012-07-31 | £ 16,981 |
Creditors Due After One Year | 2012-08-01 | £ 2,648,011 |
Creditors Due After One Year | 2011-08-01 | £ 2,647,288 |
Creditors Due Within One Year | 2012-08-01 | £ 3,801 |
Creditors Due Within One Year | 2011-08-01 | £ 21,452 |
Taxation Social Security Due Within One Year | 2012-08-01 | £ 3,651 |
Taxation Social Security Due Within One Year | 2011-08-01 | £ 3,631 |
Creditors and other liabilities
|
|
|
|
|
|
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 JOANNE PROPERTIES LIMITED
Called Up Share Capital | 2012-08-01 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 10,000 |
Cash Bank In Hand | 2012-08-01 | £ 97 |
Cash Bank In Hand | 2011-08-01 | £ 2,420 |
Current Assets | 2012-08-01 | £ 1,597 |
Current Assets | 2011-08-01 | £ 3,920 |
Debtors | 2012-08-01 | £ 1,500 |
Debtors | 2011-08-01 | £ 1,500 |
Fixed Assets | 2012-08-01 | £ 2,805,102 |
Fixed Assets | 2011-08-01 | £ 2,805,102 |
Shareholder Funds | 2012-08-01 | £ 154,887 |
Shareholder Funds | 2011-08-01 | £ 140,282 |
Tangible Fixed Assets | 2012-08-01 | £ 2,805,102 |
Tangible Fixed Assets | 2012-07-31 | £ 2,805,102 |
Tangible Fixed Assets | 2011-08-01 | £ 2,805,102 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JOANNE PROPERTIES 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. |