Established in 2004, Jeh Property Supplies Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at this business. The company has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRUBEL, Michael Dean | 01 November 2007 | 01 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 July 2018 | |
LIQ13 - N/A | 17 April 2018 | |
LIQ03 - N/A | 09 August 2017 | |
MR04 - N/A | 04 August 2016 | |
4.70 - N/A | 02 August 2016 | |
AD01 - Change of registered office address | 14 July 2016 | |
RESOLUTIONS - N/A | 12 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 July 2016 | |
MR04 - N/A | 30 June 2016 | |
AR01 - Annual Return | 03 May 2016 | |
TM01 - Termination of appointment of director | 27 April 2016 | |
AA - Annual Accounts | 01 February 2016 | |
AP01 - Appointment of director | 01 December 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 25 November 2009 | |
AD01 - Change of registered office address | 11 November 2009 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
363a - Annual Return | 10 July 2009 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 27 August 2008 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
363a - Annual Return | 25 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 April 2008 | |
353 - Register of members | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 25 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 14 January 2008 | |
CERTNM - Change of name certificate | 25 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
363a - Annual Return | 23 November 2006 | |
AA - Annual Accounts | 30 May 2006 | |
225 - Change of Accounting Reference Date | 04 April 2006 | |
363s - Annual Return | 18 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 04 November 2004 | |
288b - Notice of resignation of directors or secretaries | 04 November 2004 | |
287 - Change in situation or address of Registered Office | 04 November 2004 | |
NEWINC - New incorporation documents | 25 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 21 August 2008 | Fully Satisfied |
N/A |
Debenture | 21 August 2008 | Fully Satisfied |
N/A |