Based in Essex, J4 Home & Property Solutions Ltd was setup in 2003, it has a status of "Dissolved". The current directors of the business are Jee, Brett Martin, Jee, Dennis Leonard, Jee, Laura.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEE, Dennis Leonard | 18 February 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEE, Brett Martin | 11 March 2011 | - | 1 |
JEE, Laura | 18 February 2003 | 11 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 August 2017 | |
DISS16(SOAS) - N/A | 01 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 May 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 12 June 2016 | |
CH03 - Change of particulars for secretary | 12 June 2016 | |
AA - Annual Accounts | 18 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 01 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2016 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 29 November 2013 | |
CERTNM - Change of name certificate | 22 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 20 July 2013 | |
AR01 - Annual Return | 19 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AD01 - Change of registered office address | 03 April 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AP03 - Appointment of secretary | 11 March 2011 | |
TM02 - Termination of appointment of secretary | 11 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 14 August 2010 | |
AA - Annual Accounts | 12 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 June 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 19 August 2009 | |
363a - Annual Return | 18 August 2009 | |
287 - Change in situation or address of Registered Office | 18 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 June 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 19 February 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
AA - Annual Accounts | 10 August 2006 | |
AA - Annual Accounts | 10 August 2006 | |
363a - Annual Return | 10 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2006 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 15 March 2005 | |
363s - Annual Return | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 03 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 March 2003 | |
288a - Notice of appointment of directors or secretaries | 23 March 2003 | |
288b - Notice of resignation of directors or secretaries | 23 March 2003 | |
288b - Notice of resignation of directors or secretaries | 23 March 2003 | |
NEWINC - New incorporation documents | 18 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 15 February 2008 | Outstanding |
N/A |
Deed of charge | 26 January 2007 | Outstanding |
N/A |
Legal mortgage | 30 May 2003 | Outstanding |
N/A |
Debenture | 24 April 2003 | Outstanding |
N/A |