Company NameJ H R (Properties) Ltd
Company StatusDissolved
Company Number00681470
CategoryPrivate Limited Company
Incorporation Date24 January 1961(63 years, 3 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameJohn Hirst Radio Limited

Business Activity

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

Directors

Director NameMr Anthony David Hirst
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 10 November 2015)
RoleRadio Engineer
Country of ResidenceWales
Correspondence Address4 Parc Issa
Bryn-Y-Baal
Mold
Flintshire
CH7 6NH
Wales
Director NameMrs Beryl Elizabeth Hirst
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 10 November 2015)
RoleAccountant
Country of ResidenceWales
Correspondence Address4 Parc Issa
Bryn-Y-Baal
Mold
Flintshire
CH7 6NH
Wales
Secretary NameMrs Beryl Elizabeth Hirst
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parc Issa
Bryn-Y-Baal
Mold
Flintshire
CH7 6NH
Wales

Location

Registered Address4 Parc Issa
Bryn-Y-Baal
Mold
Flintshire
CH7 6NH
Wales
ConstituencyDelyn
ParishArgoed
WardNew Brighton
Built Up AreaBuckley

Shareholders

4.2k at £1Anthony David Hirst
50.01%
Ordinary
4.2k at £1Beryl Elizabeth Hirst
49.99%
Ordinary

Financials

Year2014
Net Worth£118,674
Cash£130,969
Current Liabilities£12,468

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 8,340
(4 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 8,340
(4 pages)
12 June 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
30 December 2013Director's details changed for Mr Anthony David Hirst on 18 November 2013 (2 pages)
30 December 2013Director's details changed for Mrs Beryl Elizabeth Hirst on 18 November 2013 (2 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 8,340
(4 pages)
30 December 2013Director's details changed for Mr Anthony David Hirst on 18 November 2013 (2 pages)
30 December 2013Secretary's details changed for Mrs Beryl Elizabeth Hirst on 18 November 2013 (1 page)
30 December 2013Secretary's details changed for Mrs Beryl Elizabeth Hirst on 18 November 2013 (1 page)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 8,340
(4 pages)
30 December 2013Director's details changed for Mrs Beryl Elizabeth Hirst on 18 November 2013 (2 pages)
23 November 2013Registered office address changed from 1 Hinderton Green Neston Cheshire CH64 9PS United Kingdom on 23 November 2013 (1 page)
23 November 2013Registered office address changed from 1 Hinderton Green Neston Cheshire CH64 9PS United Kingdom on 23 November 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
14 November 2012Registered office address changed from 5 the Anchorage Parkgate South Wirral Cheshire CH64 6TS on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 5 the Anchorage Parkgate South Wirral Cheshire CH64 6TS on 14 November 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
29 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
28 December 2009Director's details changed for Mr Anthony David Hirst on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Mrs Beryl Elizabeth Hirst on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Mrs Beryl Elizabeth Hirst on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Mr Anthony David Hirst on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
19 February 2006Return made up to 31/12/05; full list of members (3 pages)
19 February 2006Return made up to 31/12/05; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
3 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
3 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
2 May 2001Registered office changed on 02/05/01 from: 10 baristow close northgate village chester CH2 2EA (1 page)
2 May 2001Registered office changed on 02/05/01 from: 10 baristow close northgate village chester CH2 2EA (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 5 April 2000 (7 pages)
11 December 2000Accounts for a small company made up to 5 April 2000 (7 pages)
11 December 2000Accounts for a small company made up to 5 April 2000 (7 pages)
2 March 2000Company name changed john hirst radio LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Company name changed john hirst radio LIMITED\certificate issued on 03/03/00 (2 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
26 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
26 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 5 April 1998 (6 pages)
7 October 1998Accounts for a small company made up to 5 April 1998 (6 pages)
7 October 1998Accounts for a small company made up to 5 April 1998 (6 pages)
29 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
8 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
8 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
17 February 1997Registered office changed on 17/02/97 from: galleon house dawstone road heswall wirral merseyside L60 0BT (1 page)
17 February 1997Registered office changed on 17/02/97 from: galleon house dawstone road heswall wirral merseyside L60 0BT (1 page)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
7 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
7 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)