Company NameJ & D Property Services Ltd
Company StatusDissolved
Company Number04641650
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date17 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jane Eve Arslanian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(1 week, 2 days after company formation)
Appointment Duration14 years, 11 months (closed 17 January 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address8 Stowe Close
Liverpool
L25 7YE
Secretary NameMr Deane Gregory Arslanian
NationalityBritish
StatusClosed
Appointed29 January 2003(1 week, 2 days after company formation)
Appointment Duration14 years, 11 months (closed 17 January 2018)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address8 Stowe Close
Liverpool
L25 7YE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
Lancs
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
4 August 2017Liquidators' statement of receipts and payments to 26 February 2017 (16 pages)
28 September 2016Liquidators' statement of receipts and payments to 26 August 2016 (5 pages)
5 May 2016Liquidators statement of receipts and payments to 26 February 2016 (5 pages)
5 May 2016Liquidators' statement of receipts and payments to 26 February 2016 (5 pages)
29 October 2015Liquidators statement of receipts and payments to 26 August 2015 (5 pages)
29 October 2015Liquidators' statement of receipts and payments to 26 August 2015 (5 pages)
5 May 2015Liquidators statement of receipts and payments to 26 February 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (5 pages)
31 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
31 March 2014Liquidators statement of receipts and payments to 26 February 2014 (5 pages)
3 September 2013Liquidators statement of receipts and payments to 26 August 2013 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
15 March 2013Liquidators statement of receipts and payments to 26 February 2013 (5 pages)
6 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
6 September 2012Liquidators statement of receipts and payments to 26 August 2012 (5 pages)
8 March 2012Liquidators statement of receipts and payments to 26 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
13 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
11 March 2009Appointment of a voluntary liquidator (1 page)
11 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2009Statement of affairs with form 4.19 (5 pages)
17 February 2009Registered office changed on 17/02/2009 from 282-284 breck road liverpool merseyside L5 6QB (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 December 2007Return made up to 20/01/07; no change of members (6 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
14 July 2006Return made up to 20/01/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 20/01/05; full list of members (6 pages)
20 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
12 March 2003New director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: granite buildings 6 stanley st liverpool L1 6AF (1 page)
28 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 February 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (9 pages)