About

Registered Number: 04428426
Date of Incorporation: 30/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2016 (8 years and 8 months ago)
Registered Address: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

 

Having been setup in 2002, J & L Property Investments Ltd has its registered office in Kent, it's status is listed as "Dissolved". J & L Property Investments Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 28 April 2016
RESOLUTIONS - N/A 05 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2015
4.70 - N/A 05 August 2015
AD01 - Change of registered office address 27 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
MR04 - N/A 19 June 2015
MR04 - N/A 19 June 2015
MR04 - N/A 19 June 2015
MR04 - N/A 19 June 2015
MR04 - N/A 19 June 2015
MR04 - N/A 19 June 2015
MR04 - N/A 19 June 2015
MR04 - N/A 25 October 2014
MR04 - N/A 25 October 2014
MR04 - N/A 25 October 2014
MR04 - N/A 25 October 2014
MR04 - N/A 25 October 2014
MR04 - N/A 25 October 2014
DISS40 - Notice of striking-off action discontinued 06 September 2014
AR01 - Annual Return 04 September 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 22 May 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 20 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 25 October 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 14 February 2005
395 - Particulars of a mortgage or charge 02 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 12 December 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 31 July 2003
363s - Annual Return 11 May 2003
225 - Change of Accounting Reference Date 01 March 2003
395 - Particulars of a mortgage or charge 06 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
395 - Particulars of a mortgage or charge 30 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 23 October 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2007 Fully Satisfied

N/A

Legal charge 22 November 2006 Fully Satisfied

N/A

Legal charge 22 November 2006 Fully Satisfied

N/A

Legal charge 22 November 2006 Fully Satisfied

N/A

Legal charge 30 August 2006 Fully Satisfied

N/A

Legal charge 16 August 2006 Fully Satisfied

N/A

Legal charge 19 June 2006 Fully Satisfied

N/A

Legal charge 12 October 2005 Fully Satisfied

N/A

Mortgage deed 24 September 2004 Fully Satisfied

N/A

Mortgage deed 01 September 2003 Fully Satisfied

N/A

Mortgage deed 28 July 2003 Fully Satisfied

N/A

Mortgage deed 29 January 2003 Fully Satisfied

N/A

Floating charge 29 January 2003 Fully Satisfied

N/A

Floating charge 14 October 2002 Fully Satisfied

N/A

Mortgage 10 October 2002 Fully Satisfied

N/A

Mortgage deed 04 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.