Company NameJCB Properties Limited
Company StatusDissolved
Company Number03260616
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Neville Christopher Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 4 Grange Court
Westwoodside
Doncaster
South Yorkshire
DN9 2QP
Director NameNeal Antony Craven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleSurveyor
Correspondence Address10 Weavers Croft
Westwoodside
Doncaster
South Yorkshire
DN9 2HE
Director NameMr Ian Morgan Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 The Oval
Doncaster
South Yorkshire
DN4 5LJ
Secretary NameNeal Antony Craven
NationalityBritish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleSurveyor
Correspondence Address10 Weavers Croft
Westwoodside
Doncaster
South Yorkshire
DN9 2HE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address13-15 Netherhall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
30 August 2007Application for striking-off (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Return made up to 08/10/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Return made up to 08/10/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Return made up to 08/10/03; full list of members (7 pages)
15 October 2002Return made up to 08/10/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2001Return made up to 08/10/01; full list of members (7 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Return made up to 08/10/99; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 October 1998Return made up to 08/10/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
28 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
10 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
9 November 1996Particulars of mortgage/charge (8 pages)
9 November 1996Particulars of mortgage/charge (8 pages)
9 November 1996Particulars of mortgage/charge (8 pages)
9 November 1996Particulars of mortgage/charge (8 pages)
5 November 1996Particulars of mortgage/charge (4 pages)
24 October 1996Ad 21/10/96--------- £ si 88@1=88 £ ic 2/90 (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 October 1996Incorporation (14 pages)