About

Registered Number: 01024459
Date of Incorporation: 17/09/1971 (52 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Kenton House, Oxford Street, Moreton In Marsh, GL56 0LA

 

J.L.B. Investments (Properties) Ltd was setup in 1971. We don't currently know the number of employees at this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, Jane Myott 07 April 2009 06 January 2012 1
Secretary Name Appointed Resigned Total Appointments
FRANCE HAYHURST, James Robert 25 March 1996 02 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 24 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 31 January 2010
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 27 March 2009
DISS40 - Notice of striking-off action discontinued 04 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 14 March 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 09 January 2003
CERTNM - Change of name certificate 18 September 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 23 January 2002
287 - Change in situation or address of Registered Office 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
363s - Annual Return 19 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 March 2001
287 - Change in situation or address of Registered Office 19 March 2001
AA - Annual Accounts 11 January 2001
395 - Particulars of a mortgage or charge 02 January 2001
395 - Particulars of a mortgage or charge 02 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2000
363s - Annual Return 18 April 2000
287 - Change in situation or address of Registered Office 18 February 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 28 January 1999
363b - Annual Return 25 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
353 - Register of members 04 September 1998
287 - Change in situation or address of Registered Office 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
AA - Annual Accounts 27 February 1998
363b - Annual Return 24 March 1997
AA - Annual Accounts 04 February 1997
AUD - Auditor's letter of resignation 23 October 1996
AA - Annual Accounts 03 May 1996
AA - Annual Accounts 03 May 1996
288 - N/A 01 April 1996
287 - Change in situation or address of Registered Office 01 April 1996
RESOLUTIONS - N/A 31 July 1995
363x - Annual Return 06 June 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 12 January 1994
363x - Annual Return 03 June 1993
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 23 April 1992
363x - Annual Return 10 February 1992
AA - Annual Accounts 19 September 1991
363x - Annual Return 25 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1990
363 - Annual Return 15 May 1990
363 - Annual Return 04 July 1989
363 - Annual Return 12 May 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 22 May 1987
AA - Annual Accounts 08 April 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2000 Outstanding

N/A

Debenture 19 December 2000 Outstanding

N/A

Legal charge 01 July 1983 Fully Satisfied

N/A

Legal charge 11 June 1981 Fully Satisfied

N/A

Debenture 21 October 1976 Fully Satisfied

N/A

Equitable charge 11 May 1973 Outstanding

N/A

Equitable charge 11 May 1973 Outstanding

N/A

Legal charge 20 September 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.