Company NameProperty Investments(J.B.)Limited
Company StatusDissolved
Company Number00793095
CategoryPrivate Limited Company
Incorporation Date25 February 1964(60 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameJanet Elizabeth Battye
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(27 years, 5 months after company formation)
Appointment Duration30 years, 3 months (closed 02 November 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 Marlborough Wharf Marlborough Grove
York
Yorkshire
YO10 4AX
Director NameMr Robert Allen Battye
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(27 years, 5 months after company formation)
Appointment Duration30 years, 3 months (closed 02 November 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 Marlborough Wharf Marlborough Grove
York
Yorkshire
YO10 4AX
Secretary NameRobert Allen Battye
NationalityBritish
StatusClosed
Appointed24 July 1991(27 years, 5 months after company formation)
Appointment Duration30 years, 3 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Marlborough Wharf Marlborough Grove
York
Yorkshire
YO10 4AX
Director NameJean Eleanor Battye
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(27 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 March 2004)
RoleProperty Developer
Correspondence AddressFarnley Hey
Farnley Tyas
Huddersfield
HD4 6TY
Director NameJoe Battye
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(27 years, 5 months after company formation)
Appointment Duration19 years (resigned 20 July 2010)
RoleProperty Developer
Correspondence AddressFarnley Hey
Farnley Tyas
Huddersfield

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Estelle Louise Hill
35.00%
Ordinary
35 at £1Joanne Elizabeth Mccrory
35.00%
Ordinary
30 at £1Janet Elizabeth Battye
30.00%
Ordinary

Financials

Year2014
Net Worth£1,022,354
Cash£143,652
Current Liabilities£74,358

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

26 November 1998Delivered on: 1 December 1998
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: L/H flat 8 feversham house st maurice's road jewbury york north yorkshire-NYK29547. 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
5 May 1983Delivered on: 18 May 1983
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: 39, 41 and 43 westgate,6 and 8 half moon street, huddersfield title no yk 22820 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 May 1983Delivered on: 18 May 1983
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: 10 half moon street, huddersfield, title no yk 23045 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 May 1967Delivered on: 25 May 1967
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land & building at 10 half moon street, huddersfield.
Outstanding
12 May 1967Delivered on: 25 May 1967
Satisfied on: 28 January 2009
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 39 41 & 43 westgate huddersfield, & 6 & 8 half moon street, huddersfield.
Fully Satisfied

Filing History

16 September 2020Liquidators' statement of receipts and payments to 31 July 2020 (17 pages)
12 September 2019Resolutions
  • RES13 ‐ Liquidators details 01/08/2019
(1 page)
15 August 2019Declaration of solvency (5 pages)
15 August 2019Appointment of a voluntary liquidator (3 pages)
9 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
9 July 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
4 July 2019Registered office address changed from 14 Marlborough Wharf Marlborough Grove York YO10 4AX England to St George's House 215-219 Chester Road Manchester M15 4JE on 4 July 2019 (1 page)
2 July 2019Registered office address changed from Tower House Fishergate York Yorkshire YO10 4UA England to 14 Marlborough Wharf Marlborough Grove York YO10 4AX on 2 July 2019 (1 page)
27 June 2019Satisfaction of charge 3 in full (1 page)
26 June 2019Satisfaction of charge 1 in full (1 page)
26 June 2019Satisfaction of charge 4 in full (2 pages)
26 June 2019Satisfaction of charge 5 in full (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
10 August 2016Director's details changed for Janet Elizabeth Battye on 24 November 2015 (2 pages)
10 August 2016Secretary's details changed for Robert Allen Battye on 24 November 2015 (1 page)
10 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
10 August 2016Director's details changed for Janet Elizabeth Battye on 24 November 2015 (2 pages)
10 August 2016Director's details changed for Robert Allen Battye on 24 November 2015 (2 pages)
10 August 2016Secretary's details changed for Robert Allen Battye on 24 November 2015 (1 page)
10 August 2016Director's details changed for Robert Allen Battye on 24 November 2015 (2 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2015Registered office address changed from 12 st. George's Square Huddersfield HD1 1JF to Tower House Fishergate York Yorkshire YO10 4UA on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 12 st. George's Square Huddersfield HD1 1JF to Tower House Fishergate York Yorkshire YO10 4UA on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 12 st. George's Square Huddersfield HD1 1JF to Tower House Fishergate York Yorkshire YO10 4UA on 2 November 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
24 August 2010Termination of appointment of Joe Battye as a director (1 page)
24 August 2010Termination of appointment of Joe Battye as a director (1 page)
11 September 2009Return made up to 24/07/09; full list of members (4 pages)
11 September 2009Return made up to 24/07/09; full list of members (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 September 2008Return made up to 24/07/08; full list of members (4 pages)
8 September 2008Return made up to 24/07/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2006Return made up to 24/07/06; full list of members (8 pages)
2 August 2006Return made up to 24/07/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2005Return made up to 24/07/05; full list of members (8 pages)
15 August 2005Return made up to 24/07/05; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 August 2003Return made up to 24/07/03; full list of members (9 pages)
14 August 2003Return made up to 24/07/03; full list of members (9 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 August 2002Return made up to 24/07/02; full list of members (9 pages)
6 August 2002Return made up to 24/07/02; full list of members (9 pages)
6 September 2001Full accounts made up to 31 March 2001 (15 pages)
6 September 2001Full accounts made up to 31 March 2001 (15 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2000Full accounts made up to 31 March 2000 (15 pages)
18 August 2000Full accounts made up to 31 March 2000 (15 pages)
25 July 2000Return made up to 24/07/00; full list of members (8 pages)
25 July 2000Return made up to 24/07/00; full list of members (8 pages)
23 September 1999Full accounts made up to 31 March 1999 (14 pages)
23 September 1999Full accounts made up to 31 March 1999 (14 pages)
30 July 1999Return made up to 24/07/99; full list of members (6 pages)
30 July 1999Return made up to 24/07/99; full list of members (6 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
11 September 1998Full accounts made up to 31 March 1998 (14 pages)
11 September 1998Full accounts made up to 31 March 1998 (14 pages)
11 August 1998Return made up to 24/07/98; no change of members (4 pages)
11 August 1998Return made up to 24/07/98; no change of members (4 pages)
1 August 1997Return made up to 24/07/97; no change of members (4 pages)
1 August 1997Return made up to 24/07/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 March 1997 (14 pages)
25 July 1997Full accounts made up to 31 March 1997 (14 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 March 1996 (14 pages)
16 July 1996Full accounts made up to 31 March 1996 (14 pages)
18 August 1995Return made up to 24/07/95; no change of members (4 pages)
18 August 1995Return made up to 24/07/95; no change of members (4 pages)
28 June 1995Full accounts made up to 31 March 1995 (14 pages)
28 June 1995Full accounts made up to 31 March 1995 (14 pages)