Company NameJER Property (Holdings) Limited
Company StatusDissolved
Company Number06908999
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Diane Maskill
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address44 Chantry Waters
Waterside Way
Wakefield
WF1 5ED
Director NameMrs Diane Maskill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr John Edward Richardson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dianne Maskill
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Application to strike the company off the register (3 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(3 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Appointment of Diane Maskill as a director (2 pages)
29 February 2012Appointment of Diane Maskill as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 December 2011Termination of appointment of John Richardson as a director (1 page)
22 December 2011Termination of appointment of John Richardson as a director (1 page)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Secretary's details changed for Diane Rogerson on 16 October 2009 (1 page)
18 February 2011Secretary's details changed for Diane Rogerson on 16 October 2009 (1 page)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr John Edward Richardson on 13 October 2009 (3 pages)
10 December 2009Director's details changed for Mr John Edward Richardson on 13 October 2009 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
19 May 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
18 May 2009Incorporation (23 pages)
18 May 2009Incorporation (23 pages)