About

Registered Number: 04028578
Date of Incorporation: 06/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years ago)
Registered Address: The White House, High Street, Dereham, Norfolk, NR19 1DR

 

Having been setup in 2000, Jf Property Management Ltd have registered office in Dereham, it's status is listed as "Dissolved". There are no directors listed for Jf Property Management Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 August 2013
CERTNM - Change of name certificate 16 April 2013
LQ02 - Notice of ceasing to act as receiver or manager 05 April 2013
3.6 - Abstract of receipt and payments in receivership 05 April 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AA - Annual Accounts 11 December 2012
LQ01 - Notice of appointment of receiver or manager 01 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
TM01 - Termination of appointment of director 22 June 2010
AA - Annual Accounts 02 March 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP01 - Appointment of director 13 December 2009
TM01 - Termination of appointment of director 09 December 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 14 July 2009
MEM/ARTS - N/A 02 July 2009
RESOLUTIONS - N/A 26 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
CERTNM - Change of name certificate 03 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
225 - Change of Accounting Reference Date 26 March 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 July 2008
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 08 June 2007
395 - Particulars of a mortgage or charge 20 September 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 26 May 2004
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 19 March 2002
395 - Particulars of a mortgage or charge 29 September 2001
363s - Annual Return 07 July 2001
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2006 Outstanding

N/A

Legal charge 03 October 2003 Outstanding

N/A

Debenture 21 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.