Company NameJacqueline (Property Holdings) Limited
Company StatusDissolved
Company Number02483604
CategoryPrivate Limited Company
Incorporation Date21 March 1990(34 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameI.S.S. (Properties) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGlennis Avaril Greenwood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(1 year, 10 months after company formation)
Appointment Duration25 years, 3 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Prospect Road
Ossett
West Yorkshire
WF5 8AE
Secretary NameBeverley Michelle Greenwood
NationalityBritish
StatusClosed
Appointed15 October 1995(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Goodwood Road
Leicester
Leicestershire
LE5 6SH
Director NameDavid Raymond Creely
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 1999)
RoleSales Director
Correspondence AddressLucerne Croft Road
Thurlaston
Leicester
Leicestershire
Director NameRonald Charles Green
Date of BirthDecember 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 1995)
RoleOperation Director
Correspondence Address14 Eagles Drive
Melton Mowbray
Leicestershire
LE13 0BA
Director NameAnthony Victor Greenwood
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 1992(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 1996)
RoleCompany Director
Correspondence AddressCopperfield Ridge Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RV
Director NameLynn Allison Howden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 1995)
RoleSecretary
Correspondence Address61 Station Road
Thurnby
Leicester
Leicestershire
LE7 9PW
Secretary NameLynn Allison Howden
NationalityEnglish
StatusResigned
Appointed21 January 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 1995)
RoleCompany Director
Correspondence Address61 Station Road
Thurnby
Leicester
Leicestershire
LE7 9PW
Director NameMr Anthony Victor Greenwood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWood End
3 Leicester Road
Glenfield
Leicestershire
LE3 8HE
Director NameBeverley Michelle Greenwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Goodwood Road
Leicester
Leicestershire
LE5 6SH
Director NameAlex Doherty
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Foxhollow The Hawthorns
Oadby
Leicester
Leicestershire
LE2 4QY
Director NameMrs Deborah Nicole Williams
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Oaktree Close
Doddington
March
Cambridgeshire
PE15 0TZ

Location

Registered Address19 Prospect Road
Ossett
West Yorkshire
WF5 8AE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Glennis Avaril Greenwood
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 November 1999Delivered on: 10 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
2 November 1999Delivered on: 10 November 1999
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 14 wordsworth road leicester LT72882. 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
2 November 1999Delivered on: 10 November 1999
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 cyprus house 94-96 cyprus road leicester t/no's;-LT16761. 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
23 February 1996Delivered on: 29 February 1996
Satisfied on: 9 November 2000
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 and 14 wordsworth rd,leicester,,leicestershire; lt 72882.
Fully Satisfied
11 May 1992Delivered on: 27 May 1992
Satisfied on: 9 November 2000
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: 94 and 96 cyprus road, leicester, leicestershire title no. LT16761.
Fully Satisfied
30 March 1990Delivered on: 3 April 1990
Satisfied on: 9 November 2000
Persons entitled: Lloyds 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: F/H property k/a 94A 96 cyprus road leicester together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Director's details changed for Glennis Avaril Greenwood on 20 January 2015 (2 pages)
16 February 2016Director's details changed for Glennis Avaril Greenwood on 20 January 2015 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Director's details changed for Glennis Avaril Greenwood on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Glennis Avaril Greenwood on 14 December 2015 (2 pages)
20 March 2015Termination of appointment of Alex Doherty as a director on 22 January 2014 (1 page)
20 March 2015Termination of appointment of Alex Doherty as a director on 22 January 2014 (1 page)
20 March 2015Termination of appointment of Beverley Michelle Greenwood as a director on 22 January 2014 (1 page)
20 March 2015Termination of appointment of Beverley Michelle Greenwood as a director on 22 January 2014 (1 page)
20 March 2015Termination of appointment of Alex Doherty as a director on 22 January 2014 (1 page)
20 March 2015Termination of appointment of Alex Doherty as a director on 22 January 2014 (1 page)
20 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Termination of appointment of Beverley Michelle Greenwood as a director on 22 January 2014 (1 page)
20 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Termination of appointment of Beverley Michelle Greenwood as a director on 22 January 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
4 January 2012Director's details changed for Glennis Avaril Greenwood on 21 December 2011 (2 pages)
4 January 2012Director's details changed for Glennis Avaril Greenwood on 21 December 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Director's details changed for Beverley Michelle Greenwood on 21 January 2010 (2 pages)
10 February 2010Director's details changed for Beverley Michelle Greenwood on 21 January 2010 (2 pages)
10 February 2010Director's details changed for Alex Doherty on 21 January 2010 (2 pages)
10 February 2010Director's details changed for Glennis Avaril Greenwood on 21 January 2010 (2 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
10 February 2010Termination of appointment of Deborah Williams as a director (1 page)
10 February 2010Termination of appointment of Deborah Williams as a director (1 page)
10 February 2010Director's details changed for Glennis Avaril Greenwood on 21 January 2010 (2 pages)
10 February 2010Director's details changed for Alex Doherty on 21 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 21/01/09; full list of members (5 pages)
11 February 2009Return made up to 21/01/09; full list of members (5 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Registered office changed on 10/02/2009 from R.C.M.business centres dewsbury road ossett west yorkshire WF5 9ND (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Registered office changed on 10/02/2009 from R.C.M.business centres dewsbury road ossett west yorkshire WF5 9ND (1 page)
10 February 2009Location of debenture register (1 page)
14 October 2008Appointment terminated director anthony greenwood (1 page)
14 October 2008Appointment terminated director anthony greenwood (1 page)
19 September 2008Return made up to 21/01/08; full list of members; amend (11 pages)
19 September 2008Return made up to 21/01/08; full list of members; amend (11 pages)
19 September 2008Secretary's change of particulars / beverley greenwood / 08/09/2008 (1 page)
19 September 2008Secretary's change of particulars / beverley greenwood / 08/09/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 21/01/08; full list of members (3 pages)
7 February 2008Return made up to 21/01/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 February 2006Registered office changed on 16/02/06 from: ahed house ahed business centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
16 February 2006Registered office changed on 16/02/06 from: ahed house ahed business centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
16 February 2006Return made up to 21/01/06; full list of members (2 pages)
16 February 2006Return made up to 21/01/06; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2005Return made up to 21/01/05; full list of members (6 pages)
3 February 2005Return made up to 21/01/05; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 February 2003Return made up to 21/01/03; full list of members (6 pages)
8 February 2003Return made up to 21/01/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 December 2001Registered office changed on 10/12/01 from: 21 high street lutterworth leicestershire LE17 4AT (1 page)
10 December 2001Registered office changed on 10/12/01 from: 21 high street lutterworth leicestershire LE17 4AT (1 page)
9 March 2001Return made up to 21/01/01; full list of members (6 pages)
9 March 2001Return made up to 21/01/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 May 1999Return made up to 21/01/99; no change of members (4 pages)
10 May 1999Return made up to 21/01/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1999Registered office changed on 18/02/99 from: 25 mill lane newbold verdon leicester leicestershire LE9 9PT (1 page)
18 February 1999Registered office changed on 18/02/99 from: 25 mill lane newbold verdon leicester leicestershire LE9 9PT (1 page)
30 January 1998Return made up to 21/01/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Return made up to 21/01/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
4 December 1997Registered office changed on 04/12/97 from: 130 new walk leicester LE1 7JA (1 page)
4 December 1997Registered office changed on 04/12/97 from: 130 new walk leicester LE1 7JA (1 page)
6 February 1997Return made up to 21/01/97; full list of members (6 pages)
6 February 1997Return made up to 21/01/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996New secretary appointed (1 page)
22 January 1996Director's particulars changed (2 pages)
22 January 1996New secretary appointed (1 page)
22 January 1996Director's particulars changed (1 page)
22 January 1996Ad 15/10/95--------- £ si 12@1=12 £ ic 88/100 (2 pages)
22 January 1996Director's particulars changed (1 page)
22 January 1996Ad 15/10/95--------- £ si 12@1=12 £ ic 88/100 (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)