Company NameJ K N Properties Limited
Company StatusDissolved
Company Number01137659
CategoryPrivate Limited Company
Incorporation Date3 October 1973(50 years, 7 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameDaisley & Company (Containers) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jack Day
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(23 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address8 Bamford Mews
Norden Road
Bamford
Lancashire
OL11 5NX
Director NameNichola Day
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(25 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 11 November 2008)
RoleSecretary
Correspondence Address8 Bamford Mews
Norden Road
Bamford
Lancashire
OL11 5NX
Secretary NameNichola Day
NationalityBritish
StatusClosed
Appointed10 March 2004(30 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 11 November 2008)
RoleSecretary
Correspondence Address8 Bamford Mews
Norden Road
Bamford
Lancashire
OL11 5NX
Director NameMr Graeme Nicholson Campbell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1992)
RoleSales Director
Correspondence Address213 Sheringham Drive
Brandlesholme
Bury
Lancashire
BL8 1HG
Director NameMrs Elizabeth Wilson Daisley
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 1997)
RoleSecretary
Correspondence Address6 Mile Lane
Bury
Lancashire
BL8 2DS
Director NameMr James Daisley
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 January 1994)
RoleBox Manufacturer
Correspondence Address12 Nursery Road
Prestwich
Manchester
Lancashire
M25 3EN
Director NameMrs Sheila Gardner
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1993)
RoleSales Director
Correspondence Address111 Bankside Lane
Bacup
Lancashire
OL13 8HP
Secretary NameMrs Elizabeth Wilson Daisley
NationalityBritish
StatusResigned
Appointed02 January 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address6 Mile Lane
Bury
Lancashire
BL8 2DS
Director NameMr Kevin Michael Day
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(18 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address5 Wellington Mews
Turton
Bolton
Lancashire
BL7 0EP
Director NameJanice Day
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 1996)
RoleCompany Director
Correspondence Address1a Shawclough Road
Rochdale
Lancashire
OL12 6LG
Secretary NameMr Jack Day
NationalityBritish
StatusResigned
Appointed29 April 1997(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 May 1999)
RoleCompany Director
Correspondence Address1a Shawclough Road
Rochdale
Lancashire
OL12 6LG
Director NameCarolyn Trainor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1999)
RoleMental Health Worker
Correspondence Address9 Perrymead
Prestwich
Greater Manchester
M25 2QJ
Secretary NameNichola Day
NationalityBritish
StatusResigned
Appointed13 May 1999(25 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2004)
RoleSecretary
Correspondence Address1a Shawclough Road
Rochdale
Lancashire
OL12 6LG
Secretary NameMr Kevin Michael Day
NationalityBritish
StatusResigned
Appointed10 March 2004(30 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 March 2004)
RoleCompany Director
Correspondence Address5 Wellington Mews
Turton
Bolton
Lancashire
BL7 0EP

Location

Registered Address1 St Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,537
Cash£1,642
Current Liabilities£174,997

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 January 2007Return made up to 25/01/07; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 April 2006Director resigned (1 page)
1 February 2006Return made up to 25/01/06; full list of members (3 pages)
16 November 2005Registered office changed on 16/11/05 from: 5 wellington mews turton bolton lancashire BL7 0EP (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 April 2005Return made up to 25/01/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 April 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
4 March 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
9 March 2003Registered office changed on 09/03/03 from: cloth hall drake street rochdale OL16 1PA (1 page)
9 March 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
24 January 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 August 2002Memorandum and Articles of Association (4 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
25 March 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Accounts for a small company made up to 31 October 2000 (14 pages)
26 February 2001Particulars of mortgage/charge (3 pages)
26 February 2001Declaration of satisfaction of mortgage/charge (1 page)
26 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Return made up to 25/01/01; full list of members (8 pages)
12 February 2001Particulars of mortgage/charge (4 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 May 1999£ ic 5000/2500 21/04/99 £ sr 2500@1=2500 (2 pages)
24 May 1999Director resigned (1 page)
22 April 1999Particulars of mortgage/charge (4 pages)
8 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 February 1999Return made up to 25/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 May 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1997Secretary resigned;director resigned (1 page)
10 September 1997New director appointed (2 pages)
4 May 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Return made up to 25/01/97; full list of members (6 pages)
17 February 1997Director resigned (1 page)
28 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 January 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
3 October 1973Certificate of incorporation (1 page)