Company NameJES Property Limited
Company StatusDissolved
Company Number09265019
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Kathleen Teresa Grant
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 19 December 2017)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 41 Chester Street
Flint
CH6 5BL
Wales
Director NameMr John Eric Spiby
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address209 Monton Road
Eccles
Manchester
M30 9PN

Location

Registered AddressFinance House
41 Chester Street
Flint
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Registered office address changed from 209 Monton Road Eccles Manchester M30 9PN to Finance House 41 Chester Street Flint CH6 5BL on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 209 Monton Road Eccles Manchester M30 9PN to Finance House 41 Chester Street Flint CH6 5BL on 18 October 2016 (1 page)
13 October 2016Termination of appointment of John Eric Spiby as a director on 10 October 2016 (1 page)
13 October 2016Termination of appointment of John Eric Spiby as a director on 10 October 2016 (1 page)
12 October 2016Appointment of Kathleen Teresa Grant as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Kathleen Teresa Grant as a director on 10 October 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Registered office address changed from Clover Cottage Lower Green Lane, Astley Tyldesley Manchester M29 7JZ United Kingdom to 209 Monton Road Eccles Manchester M30 9PN on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Clover Cottage Lower Green Lane, Astley Tyldesley Manchester M29 7JZ United Kingdom to 209 Monton Road Eccles Manchester M30 9PN on 13 July 2015 (1 page)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)