About

Registered Number: 02188359
Date of Incorporation: 03/11/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF

 

Based in London, J E Properties Holdings Ltd was registered on 03 November 1987, it has a status of "Dissolved". This business has 2 directors. We do not know the number of employees at J E Properties Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERSHED, Mark Duncan N/A 12 April 2001 1
Secretary Name Appointed Resigned Total Appointments
O'KEEFE, Helen Jane 29 October 2010 15 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
LIQ13 - N/A 18 June 2018
LIQ03 - N/A 05 June 2018
CS01 - N/A 17 October 2017
MISC - Miscellaneous document 12 May 2017
AD01 - Change of registered office address 02 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2017
RESOLUTIONS - N/A 28 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2017
4.70 - N/A 28 April 2017
RESOLUTIONS - N/A 07 April 2017
TM01 - Termination of appointment of director 05 April 2017
RESOLUTIONS - N/A 31 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2017
SH19 - Statement of capital 31 March 2017
CAP-SS - N/A 31 March 2017
SH01 - Return of Allotment of shares 30 March 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 27 April 2016
CH02 - Change of particulars for corporate director 31 December 2015
CH04 - Change of particulars for corporate secretary 29 December 2015
AD01 - Change of registered office address 29 December 2015
CH01 - Change of particulars for director 12 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 06 February 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP04 - Appointment of corporate secretary 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 July 2013
AP02 - Appointment of corporate director 28 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 01 October 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 08 August 2012
CH01 - Change of particulars for director 24 May 2012
RESOLUTIONS - N/A 07 February 2012
AA - Annual Accounts 23 November 2011
AUD - Auditor's letter of resignation 20 October 2011
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AP01 - Appointment of director 22 November 2010
AP03 - Appointment of secretary 19 November 2010
AP01 - Appointment of director 17 November 2010
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
AA - Annual Accounts 19 October 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 29 September 2009
353 - Register of members 29 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 30 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
363s - Annual Return 26 October 2002
225 - Change of Accounting Reference Date 15 October 2002
AAMD - Amended Accounts 26 June 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 28 December 2001
225 - Change of Accounting Reference Date 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
AUD - Auditor's letter of resignation 10 May 2001
AUD - Auditor's letter of resignation 23 April 2001
395 - Particulars of a mortgage or charge 10 November 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 21 August 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 October 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 14 September 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 13 October 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 01 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1996
288 - N/A 14 February 1996
363s - Annual Return 17 November 1995
395 - Particulars of a mortgage or charge 06 September 1995
AA - Annual Accounts 23 August 1995
288 - N/A 08 August 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 10 October 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 29 September 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
288 - N/A 23 March 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
288 - N/A 25 October 1989
SA - Shares agreement 12 September 1989
PUC 3 - N/A 12 September 1989
288 - N/A 11 January 1989
363 - Annual Return 16 December 1988
AA - Annual Accounts 05 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 January 1988
RESOLUTIONS - N/A 11 January 1988
RESOLUTIONS - N/A 11 January 1988
RESOLUTIONS - N/A 11 January 1988
123 - Notice of increase in nominal capital 11 January 1988
CERTNM - Change of name certificate 04 December 1987
287 - Change in situation or address of Registered Office 23 November 1987
288 - N/A 23 November 1987
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2000 Fully Satisfied

N/A

Deed of charge over credit balances 30 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.