About

Registered Number: 04317141
Date of Incorporation: 05/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2017 (6 years and 7 months ago)
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA

 

J C Property Maintenance Ltd was established in 2001, it's status at Companies House is "Dissolved". The current directors of the company are listed as Hoskins, Carole Blanche, Jewett, Ian Philip, Jewett, John Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWETT, Ian Philip 05 November 2001 - 1
JEWETT, John Charles 05 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HOSKINS, Carole Blanche 05 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2017
LIQ MISC - N/A 22 July 2017
4.43 - Notice of final meeting of creditors 05 July 2017
LIQ MISC - N/A 26 October 2016
AD01 - Change of registered office address 06 July 2016
LIQ MISC - N/A 26 October 2015
LIQ MISC - N/A 04 November 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 January 2013
COCOMP - Order to wind up 11 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 11 December 2002
225 - Change of Accounting Reference Date 19 August 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.