Company NameJ J R Property Developments Limited
Company StatusDissolved
Company Number04823333
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameJ J R Properties Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jane Lorraine Sochovsky
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hoewyck Lickfold Road
Fernhurst
Haslemere
Surrey
GU27 3JH
Director NameMr John George Sochovsky
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vine Cottage The Green
Northchapel
Petworth
West Sussex
GU28 9HU
Director NameMr Roger Bernard Lewis Sochovsky
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hoewyck Lickfold Road
Fernhurst
Haslemere
Surrey
GU27 3JH
Secretary NameRoger Bernard Lewis Sochovsky
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Howyck Lickfold Road
Fernhurst
Haslemere
Surrey
GU27 3JH

Location

Registered AddressC/O Percy Westhead Company
Gregs Buildings
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Jane Lorraine Sochovsky
33.33%
Ordinary A
1 at £1John George Sochovsky
33.33%
Ordinary C
1 at £1Roger Bernard Lewis Sochovsky
33.33%
Ordinary B

Financials

Year2014
Net Worth£11,706
Cash£70,061
Current Liabilities£68,264

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Voluntary strike-off action has been suspended (1 page)
26 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
12 September 2012Annual return made up to 7 July 2012
Statement of capital on 2012-09-12
  • GBP 3
(7 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
12 September 2012Annual return made up to 7 July 2012
Statement of capital on 2012-09-12
  • GBP 3
(7 pages)
12 September 2012Annual return made up to 7 July 2012
Statement of capital on 2012-09-12
  • GBP 3
(7 pages)
15 August 2012Withdraw the company strike off application (2 pages)
15 August 2012Withdraw the company strike off application (2 pages)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 November 2010Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Jane Lorraine Sochovsky on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Jane Lorraine Sochovsky on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages)
2 November 2010Secretary's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages)
2 November 2010Secretary's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 July 2010Annual return made up to 7 July 2010 (7 pages)
29 July 2010Annual return made up to 7 July 2010 (7 pages)
29 July 2010Annual return made up to 7 July 2010 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2008Return made up to 07/07/08; no change of members (7 pages)
24 July 2008Return made up to 07/07/08; no change of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2007Return made up to 07/07/07; no change of members (7 pages)
7 August 2007Return made up to 07/07/07; no change of members (7 pages)
17 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2006Return made up to 07/07/06; full list of members (7 pages)
25 July 2006Return made up to 07/07/06; full list of members (7 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
30 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
21 July 2005Registered office changed on 21/07/05 from: 100 bankhall lane, hale altrincham cheshire WA15 0NP (1 page)
21 July 2005Registered office changed on 21/07/05 from: 100 bankhall lane, hale altrincham cheshire WA15 0NP (1 page)
16 September 2004Return made up to 07/07/04; full list of members (7 pages)
16 September 2004Return made up to 07/07/04; full list of members (7 pages)
10 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2003Ad 03/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2003Ad 03/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
21 July 2003Company name changed j j r properties developments li mited\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed j j r properties developments li mited\certificate issued on 19/07/03 (2 pages)
7 July 2003Incorporation (10 pages)
7 July 2003Incorporation (10 pages)