Company NameJ.L. Properties Limited
Company StatusDissolved
Company Number03683844
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarol Ann Edwards
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 16 June 2015)
RoleCompany Director
Correspondence Address140 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Director NameMatthew Edwards
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(13 years after company formation)
Appointment Duration3 years, 6 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhurst Chartered Accountants Douglas Bank House
Wigan Lane
Wigan
Lancs
WN1 2TB
Director NameIan Edwards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address140 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Director NameMrs Jill Mannion
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Newbrook Road
Over Hulton
Bolton
BL5 1EY
Secretary NameIan Edwards
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleClothing Retailer Partner
Correspondence Address140 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Greater Manchester
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1Executors Of Ian Edwards
76.00%
Ordinary
23 at £1Ella Just
23.00%
Ordinary
1 at £1Mrs Carol Ann Edwards
1.00%
Ordinary

Financials

Year2014
Net Worth-£544,769
Cash£3
Current Liabilities£799,159

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Completion of winding up (1 page)
3 June 2014Receiver's abstract of receipts and payments to 20 May 2014 (2 pages)
30 May 2014Notice of ceasing to act as receiver or manager (4 pages)
30 May 2014Receiver's abstract of receipts and payments to 20 May 2014 (2 pages)
30 May 2014Notice of ceasing to act as receiver or manager (4 pages)
30 May 2014Notice of ceasing to act as receiver or manager (4 pages)
30 May 2014Notice of ceasing to act as receiver or manager (4 pages)
30 May 2014Receiver's abstract of receipts and payments to 20 May 2014 (2 pages)
30 May 2014Receiver's abstract of receipts and payments to 20 May 2014 (2 pages)
30 May 2014Notice of ceasing to act as receiver or manager (4 pages)
16 August 2013Order of court to wind up (2 pages)
26 July 2013Appointment of receiver or manager (5 pages)
26 July 2013Appointment of receiver or manager (5 pages)
26 July 2013Appointment of receiver or manager (5 pages)
26 July 2013Appointment of receiver or manager (4 pages)
26 July 2013Appointment of receiver or manager (5 pages)
3 July 2013Order of court to wind up (2 pages)
16 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 July 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 May 2012Compulsory strike-off action has been suspended (1 page)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
(4 pages)
20 December 2011Appointment of Matthew Edwards as a director (3 pages)
21 November 2011Termination of appointment of Ian Edwards as a director (2 pages)
21 November 2011Termination of appointment of Ian Edwards as a secretary (2 pages)
21 November 2011Registered office address changed from 113a Market Street Atherton Manchester M46 0DF on 21 November 2011 (2 pages)
18 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 April 2010Termination of appointment of Jill Mannion as a director (2 pages)
15 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 15/12/08; full list of members (6 pages)
5 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 September 2008Return made up to 15/12/07; full list of members (7 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
2 May 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
3 April 2007Return made up to 15/12/06; full list of members (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 15/12/05; full list of members (7 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
30 December 2003Return made up to 15/12/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002Return made up to 15/12/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 15/12/01; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
2 January 2001Return made up to 15/12/00; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
24 December 1999Return made up to 15/12/99; full list of members (7 pages)
8 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 April 1999Particulars of mortgage/charge (3 pages)
2 February 1999New director appointed (2 pages)
15 December 1998Incorporation (13 pages)