About

Registered Number: 04669178
Date of Incorporation: 18/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: 3 Ashway, Corringham, Stanford-Le-Hope, Essex, SS17 9EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.