About

Registered Number: 05268149
Date of Incorporation: 25/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, E14 4HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUBEL, Michael Dean 01 November 2007 01 April 2008 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 August 2008 Fully Satisfied

N/A

Debenture 21 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.