Active - Proposal to Strike off
Company Information for J KING PROPERTY CO LTD
3 MEADOW OAK DRIVE, OAKFIELD GRANGE, LIVERPOOL, MERSEYSIDE, L25 3SZ,
|
Company Registration Number
04826038
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
J KING PROPERTY CO LTD | |
Legal Registered Office | |
3 MEADOW OAK DRIVE OAKFIELD GRANGE LIVERPOOL MERSEYSIDE L25 3SZ Other companies in L25 | |
Company Number | 04826038 | |
---|---|---|
Company ID Number | 04826038 | |
Date formed | 2003-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 16:09:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE ALLEN |
||
JOANNE ALLEN |
||
ANTHONY JOHN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JGH PROPERTY CO LTD | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active - Proposal to Strike off | |
AK'S CONVENIENCE STORE LTD | Director | 2013-01-03 | CURRENT | 2013-01-03 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/13 FROM 5 Moel Famau View Aigburth Liverpool Merseyside L17 7ET United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/12 FROM 52 Penny Lane Mossley Hill Liverpool L18 1DG | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALLEN / 31/03/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE ALLEN on 2010-03-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KING / 08/07/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/07/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KING / 08/07/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE ALLEN / 08/07/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
88(2)R | AD 09/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-03-31 | £ 2,322,925 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 2,324,996 |
Creditors Due Within One Year | 2013-03-31 | £ 284,946 |
Creditors Due Within One Year | 2012-03-31 | £ 283,124 |
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 J KING PROPERTY CO LTD
Cash Bank In Hand | 2012-03-31 | £ 1,508 |
---|---|---|
Secured Debts | 2013-03-31 | £ 2,322,925 |
Secured Debts | 2012-03-31 | £ 2,324,996 |
Tangible Fixed Assets | 2013-03-31 | £ 2,565,000 |
Tangible Fixed Assets | 2012-03-31 | £ 2,565,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as J KING PROPERTY CO LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | J KING PROPERTY CO LTD | Event Date | 2011-11-08 |
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. |