J E PROPERTIES HOLDINGS LIMITED

02188359
C/O ERNST & YOUNG LLP,1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
18 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jun 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
05 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2017 miscellaneous Miscellaneous 2 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2017 address Change Sail Address Company With New Address 2 Buy now
28 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
28 Apr 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
28 Apr 2017 resolution Resolution 1 Buy now
07 Apr 2017 resolution Resolution 4 Buy now
05 Apr 2017 officers Termination of appointment of director (Katherine Therese Koch) 1 Buy now
31 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
31 Mar 2017 insolvency Solvency Statement dated 30/03/17 1 Buy now
31 Mar 2017 resolution Resolution 4 Buy now
30 Mar 2017 capital Return of Allotment of shares 3 Buy now
20 Feb 2017 officers Termination of appointment of director (John Gibney) 1 Buy now
20 Feb 2017 officers Termination of appointment of director (Tesco Services Limited) 1 Buy now
20 Feb 2017 officers Appointment of director (Ms Katherine Therese Koch) 2 Buy now
20 Feb 2017 officers Appointment of director (Mr Robert John Welch) 2 Buy now
14 Nov 2016 accounts Annual Accounts 4 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2016 officers Change of particulars for director (Mr John Gibney) 2 Buy now
31 Dec 2015 officers Change of particulars for corporate director (Tesco Services Limited) 1 Buy now
29 Dec 2015 officers Change of particulars for corporate secretary (Tesco Secretaries Limited) 1 Buy now
29 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 officers Change of particulars for director (Mr John Gibney) 2 Buy now
30 Sep 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 4 Buy now
06 Feb 2015 officers Termination of appointment of director (Jonathan Mark Lloyd) 1 Buy now
20 Jan 2015 officers Appointment of director (John Gibney) 2 Buy now
05 Dec 2014 officers Termination of appointment of director (Hongyan Echo Lu) 1 Buy now
01 Oct 2014 annual-return Annual Return 6 Buy now
02 Sep 2014 accounts Annual Accounts 4 Buy now
02 Sep 2014 officers Termination of appointment of director (Michael James Iddon) 1 Buy now
16 Oct 2013 officers Appointment of corporate secretary (Tesco Secretaries Limited) 2 Buy now
16 Oct 2013 officers Termination of appointment of secretary (Helen O'keefe) 1 Buy now
30 Sep 2013 annual-return Annual Return 7 Buy now
17 Jul 2013 accounts Annual Accounts 4 Buy now
28 Jan 2013 officers Appointment of corporate director (Tesco Services Limited) 2 Buy now
16 Jan 2013 officers Termination of appointment of director (Lucy Neville-Rolfe) 1 Buy now
12 Nov 2012 accounts Annual Accounts 4 Buy now
01 Oct 2012 annual-return Annual Return 7 Buy now
09 Aug 2012 officers Termination of appointment of director (Steven Rigby) 1 Buy now
08 Aug 2012 officers Appointment of director (Hongyan Echo Lu) 2 Buy now
24 May 2012 officers Change of particulars for director (Mr Michael James Iddon) 2 Buy now
07 Feb 2012 resolution Resolution 13 Buy now
23 Nov 2011 accounts Annual Accounts 11 Buy now
20 Oct 2011 auditors Auditors Resignation Company 1 Buy now
14 Oct 2011 annual-return Annual Return 7 Buy now
25 Nov 2010 officers Appointment of director (Mr Michael James Iddon) 2 Buy now
25 Nov 2010 officers Appointment of director (Ms. Lucy Jeanne Neville-Rolfe) 2 Buy now
23 Nov 2010 officers Termination of appointment of director (Michael Moult) 2 Buy now
23 Nov 2010 officers Termination of appointment of director (Jennifer Moult) 2 Buy now
23 Nov 2010 officers Termination of appointment of secretary (Michael Moult) 2 Buy now
22 Nov 2010 officers Appointment of director (Steven Andrew Rigby) 3 Buy now
19 Nov 2010 officers Appointment of secretary (Helen Jane O'keefe) 3 Buy now
17 Nov 2010 officers Appointment of director (Jonathan Mark Lloyd) 3 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2010 annual-return Annual Return 3 Buy now
10 Nov 2010 officers Change of particulars for director (Jennifer Anne Moult) 2 Buy now
10 Nov 2010 officers Change of particulars for secretary (Michael Moult) 1 Buy now
10 Nov 2010 officers Change of particulars for director (Mr Michael Moult) 2 Buy now
19 Oct 2010 accounts Annual Accounts 11 Buy now
23 Nov 2009 accounts Annual Accounts 12 Buy now
29 Sep 2009 annual-return Return made up to 28/09/09; full list of members 3 Buy now
29 Sep 2009 address Location of register of members 1 Buy now
29 Sep 2009 address Location of debenture register 1 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from c/o george arthur chartered accountants york house 4 wigmores south welwyn gardens city hertfordshire AL8 6PL 1 Buy now
15 Oct 2008 annual-return Return made up to 28/09/08; full list of members 3 Buy now
14 Oct 2008 accounts Annual Accounts 10 Buy now
14 Oct 2008 officers Appointment terminated secretary colin burrowes 1 Buy now
14 Oct 2008 officers Secretary appointed michael moult 3 Buy now
27 Nov 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
30 Oct 2007 accounts Annual Accounts 10 Buy now
28 Dec 2006 accounts Annual Accounts 10 Buy now
25 Oct 2006 annual-return Return made up to 28/09/06; full list of members 2 Buy now
04 Jan 2006 accounts Annual Accounts 10 Buy now
12 Oct 2005 annual-return Return made up to 28/09/05; full list of members 2 Buy now
30 Mar 2005 address Registered office changed on 30/03/05 from: 36 lattimore road st. Albans hertfordshire AL1 3XP 1 Buy now
16 Mar 2005 officers Secretary's particulars changed 1 Buy now
23 Nov 2004 accounts Annual Accounts 10 Buy now
04 Oct 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now
06 Jan 2004 accounts Annual Accounts 11 Buy now
10 Oct 2003 annual-return Return made up to 28/09/03; full list of members 7 Buy now
30 Sep 2003 accounts Annual Accounts 12 Buy now
26 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jul 2003 officers Secretary resigned 1 Buy now
17 Jul 2003 officers New secretary appointed 2 Buy now
26 Oct 2002 annual-return Return made up to 28/09/02; full list of members 7 Buy now
15 Oct 2002 accounts Accounting reference date shortened from 12/04/02 to 28/02/02 1 Buy now
26 Jun 2002 accounts Amended Accounts 7 Buy now
14 Feb 2002 accounts Annual Accounts 5 Buy now
28 Dec 2001 annual-return Return made up to 28/09/01; full list of members 13 Buy now
28 Dec 2001 accounts Accounting reference date extended from 31/03/01 to 12/04/01 1 Buy now
28 Dec 2001 officers Director resigned 1 Buy now
28 Dec 2001 officers Secretary resigned;director resigned 1 Buy now
28 Dec 2001 officers Director resigned 1 Buy now
28 Dec 2001 officers Director resigned 1 Buy now