About

Registered Number: 04997753
Date of Incorporation: 17/12/2003 (20 years and 4 months ago)
Company Status: Active
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: 23 Ashleigh Point Dacres Road, London, SE23 2XL

 

Founded in 2003, Jcv Properties Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, William 22 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BATCHELOR, George 22 December 2003 21 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 08 January 2019
PSC04 - N/A 08 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 01 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 17 March 2015
AR01 - Annual Return 17 March 2015
AR01 - Annual Return 17 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 17 March 2015
AA - Annual Accounts 17 March 2015
AA - Annual Accounts 17 March 2015
AA - Annual Accounts 17 March 2015
AA - Annual Accounts 17 March 2015
RT01 - Application for administrative restoration to the register 17 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DISS16(SOAS) - N/A 15 January 2014
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
DISS16(SOAS) - N/A 18 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
TM02 - Termination of appointment of secretary 09 December 2011
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 11 September 2007
363a - Annual Return 24 March 2007
395 - Particulars of a mortgage or charge 17 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
353a - Register of members in non-legible form 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2007 Outstanding

N/A

Floating charge 08 January 2007 Outstanding

N/A

Legal charge 08 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.