About

Registered Number: 05788870
Date of Incorporation: 21/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2019 (4 years and 10 months ago)
Registered Address: C/O Pbc, 9-10 Scirocco Close, Northampton, NN3 6AP

 

Established in 2006, Jundu Properties Ltd have registered office in Northampton, it has a status of "Dissolved". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

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 14 August 2019
LIQ14 - N/A 14 May 2019
AD01 - Change of registered office address 05 February 2019
RESOLUTIONS - N/A 15 November 2018
LIQ03 - N/A 28 August 2018
LIQ03 - N/A 21 September 2017
AD01 - Change of registered office address 03 August 2016
4.20 - N/A 02 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2016
3.6 - Abstract of receipt and payments in receivership 22 March 2016
3.6 - Abstract of receipt and payments in receivership 09 March 2016
RM02 - N/A 09 March 2016
3.6 - Abstract of receipt and payments in receivership 09 March 2016
MR04 - N/A 18 December 2015
3.6 - Abstract of receipt and payments in receivership 27 October 2015
TM02 - Termination of appointment of secretary 24 June 2015
3.6 - Abstract of receipt and payments in receivership 03 March 2015
3.6 - Abstract of receipt and payments in receivership 03 March 2015
LQ01 - Notice of appointment of receiver or manager 12 February 2015
OCRESCIND - N/A 29 October 2014
AD01 - Change of registered office address 28 October 2014
AR01 - Annual Return 18 August 2014
3.6 - Abstract of receipt and payments in receivership 28 March 2014
3.6 - Abstract of receipt and payments in receivership 28 March 2014
3.6 - Abstract of receipt and payments in receivership 28 March 2014
3.6 - Abstract of receipt and payments in receivership 28 March 2014
3.6 - Abstract of receipt and payments in receivership 28 March 2014
3.6 - Abstract of receipt and payments in receivership 28 March 2014
RM02 - N/A 09 January 2014
RM01 - N/A 02 January 2014
COCOMP - Order to wind up 17 October 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 07 August 2012
3.6 - Abstract of receipt and payments in receivership 27 July 2012
3.6 - Abstract of receipt and payments in receivership 17 January 2012
CH01 - Change of particulars for director 18 August 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 27 July 2011
LQ01 - Notice of appointment of receiver or manager 02 February 2011
LQ01 - Notice of appointment of receiver or manager 20 January 2011
AA01 - Change of accounting reference date 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
395 - Particulars of a mortgage or charge 16 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 30 April 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 28 September 2007
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 27 June 2006
NEWINC - New incorporation documents 21 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 November 2009 Outstanding

N/A

Legal charge 07 July 2009 Fully Satisfied

N/A

Legal mortgage 25 April 2008 Fully Satisfied

N/A

Legal charge 25 August 2006 Fully Satisfied

N/A

Debenture 21 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.