Company NameJ & K Properties Limited
Company StatusDissolved
Company Number02021613
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 11 months ago)
Dissolution Date8 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kesh Bala Sharma
Date of BirthApril 1945 (Born 79 years ago)
NationalityIndian
StatusClosed
Appointed13 December 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 08 April 2019)
RoleClothing Manufacturer & Retail
Country of ResidenceEngland
Correspondence Address23 Beaufort Road
Ealing
London
W5 3EB
Director NameMr Jagdish Kumar Sharma
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed13 December 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 08 April 2019)
RoleClothing Manufacturer & Retail
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Beaufort Road
Ealing
London
W5 3EB
Secretary NameMrs Kesh Bala Sharma
NationalityIndian
StatusClosed
Appointed13 December 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beaufort Road
Ealing
London
W5 3EB

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

100 at £1Zikoma Business LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

27 March 2009Delivered on: 8 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 moscow road london t/no NGL711301 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 June 2004Delivered on: 29 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bayswater house 6 moscow place london t/n NGL800557. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 2000Delivered on: 11 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 minerva road london MX80927 MX80928. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 June 1991Delivered on: 17 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 the broadway west ealing l/b of ealing title no mx 196927.
Outstanding
28 June 1991Delivered on: 17 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35-41 (odd) high street, grays, thurrock essex title no ex 331105.
Outstanding
8 April 1988Delivered on: 14 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hessel street, l/b of tower hamlets title no 230366.
Outstanding
8 April 1988Delivered on: 14 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 hessel street, l/b of tower hamlets title no 311532.
Outstanding
3 July 2009Delivered on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and builidngs on south side of stockingswater lane brimsdown enfield t/nos. NGL391089 and MX176061 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Outstanding
29 October 1986Delivered on: 6 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-14 belgrave gate, leicester, leicestershire title no lt 88310.
Outstanding
9 August 1988Delivered on: 20 August 1988
Satisfied on: 16 January 1992
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal mortgage over f/h land k/a 35/41 high street grays, essex, title no ex 331105 together with land k/a 93 the broadway, london W13 title no mx 196927. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 September 2017Withdraw the company strike off application (1 page)
23 August 2017Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN to First Floor Block a Loversall Court Clayfields Doncaster South Yorkshire DN4 8QG on 23 August 2017 (2 pages)
17 August 2017Appointment of a voluntary liquidator (1 page)
17 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
(1 page)
17 August 2017Statement of affairs (8 pages)
13 May 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2013 (6 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
29 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
9 August 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
29 May 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 March 2010Director's details changed for Kesh Bala Sharma on 13 December 2009 (2 pages)
2 March 2010Director's details changed for Jagesh Sharma on 13 December 2009 (2 pages)
2 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 March 2009Return made up to 13/12/08; full list of members (4 pages)
3 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 January 2008Return made up to 13/12/07; full list of members (2 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 January 2007Return made up to 13/12/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(7 pages)
27 July 2006Return made up to 13/12/05; full list of members (7 pages)
19 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
28 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 December 2002Return made up to 13/12/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 December 2001Return made up to 13/12/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 December 2000Return made up to 13/12/00; full list of members (6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 February 2000Return made up to 13/12/99; full list of members (6 pages)
30 July 1999Registered office changed on 30/07/99 from: 3 bedford row london WC1R 4BU (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 May 1999Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 December 1996Return made up to 13/12/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 December 1994Director's particulars changed (6 pages)
28 June 1991Return made up to 12/07/89; full list of members (4 pages)
25 January 1989Return made up to 13/12/88; full list of members (4 pages)
18 August 1988Return made up to 30/06/87; full list of members (4 pages)
5 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 May 1986Incorporation (15 pages)