Company NameJ & S Property Investments Ltd
Company StatusDissolved
Company Number08321519
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date21 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Seema Jagota
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cockton Hill Road
Bishop Auckland
DL14 6HS
Director NameMr Javaid Nazir
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cockton Hill Road
Bishop Auckland
DL14 6HS
Secretary NameSeema Jagota
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address33 Cockton Hill Road
Bishop Auckland
DL14 6HS

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Javaid Nazir
50.00%
Ordinary
50 at £1Seema Jagota
50.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£100
Current Liabilities£5,997

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2017Liquidators' statement of receipts and payments to 17 March 2017 (20 pages)
8 April 2016Registered office address changed from Drinkwater House 210/212 Marton Road Middlesbrough Cleveland TS4 2ET to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 8 April 2016 (2 pages)
6 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
(1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Statement of affairs with form 4.19 (6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
18 December 2012Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS England on 18 December 2012 (1 page)
6 December 2012Incorporation (22 pages)