About

Registered Number: 02239678
Date of Incorporation: 05/04/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: The Fireworks Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5HU

 

J.S.B. Properties Ltd was founded on 05 April 1988 with its registered office in Axminster, Devon. The company has 6 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGIS, John Staniland N/A 17 June 2013 1
SMITH, Vanessa Ann 13 June 2013 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BURGIS, Jennifer Ann 01 April 2007 01 December 2007 1
BURGIS, Ulrike N/A 30 June 1993 1
READ, Elaine Rosemary 01 July 1993 31 March 2007 1
SMITH, Sarah 03 December 2007 01 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 12 December 2018
TM01 - Termination of appointment of director 26 July 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 11 December 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 December 2014
MR04 - N/A 17 March 2014
MR04 - N/A 17 March 2014
MR04 - N/A 17 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 23 December 2013
TM02 - Termination of appointment of secretary 02 August 2013
TM01 - Termination of appointment of director 23 July 2013
RESOLUTIONS - N/A 10 July 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 December 2010
AA01 - Change of accounting reference date 26 February 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 24 December 2009
287 - Change in situation or address of Registered Office 12 August 2009
395 - Particulars of a mortgage or charge 05 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
353 - Register of members 18 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2008
AA - Annual Accounts 27 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 31 December 2007
AA - Annual Accounts 16 May 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 17 March 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 22 February 2002
225 - Change of Accounting Reference Date 05 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 29 January 1999
363s - Annual Return 18 December 1997
AA - Annual Accounts 27 August 1997
225 - Change of Accounting Reference Date 26 March 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 19 October 1996
395 - Particulars of a mortgage or charge 30 May 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 06 December 1995
MEM/ARTS - N/A 26 June 1995
CERTNM - Change of name certificate 30 May 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 07 December 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 17 November 1993
288 - N/A 24 June 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 11 December 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 29 November 1991
288 - N/A 05 September 1991
395 - Particulars of a mortgage or charge 12 June 1991
AA - Annual Accounts 14 December 1990
363a - Annual Return 14 December 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1989
395 - Particulars of a mortgage or charge 06 October 1988
PUC 2 - N/A 02 August 1988
RESOLUTIONS - N/A 29 June 1988
RESOLUTIONS - N/A 29 June 1988
123 - Notice of increase in nominal capital 29 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1988
MEM/ARTS - N/A 15 June 1988
CERTNM - Change of name certificate 02 June 1988
287 - Change in situation or address of Registered Office 26 May 1988
288 - N/A 26 May 1988
NEWINC - New incorporation documents 05 April 1988

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 16 April 2009 Fully Satisfied

N/A

Legal charge 21 December 2007 Fully Satisfied

N/A

Legal charge 28 May 1996 Fully Satisfied

N/A

Legal charge 24 May 1991 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 21/9/88 22 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.