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.
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 |
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 |