About

Registered Number: 03355474
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Having been setup in 1997, Justified Properties Ltd are based in London, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. Justified Properties Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, William Frederick 15 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2020
LIQ13 - N/A 06 July 2020
LIQ03 - N/A 30 April 2020
LIQ03 - N/A 20 June 2019
LIQ10 - N/A 04 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
LIQ03 - N/A 11 June 2018
AD01 - Change of registered office address 19 September 2017
4.68 - Liquidator's statement of receipts and payments 08 June 2017
AD01 - Change of registered office address 01 September 2016
AD01 - Change of registered office address 20 April 2016
RESOLUTIONS - N/A 18 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2016
4.70 - N/A 18 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 April 2013
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 19 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 11 February 2005
287 - Change in situation or address of Registered Office 12 August 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 23 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
363s - Annual Return 30 April 1998
RESOLUTIONS - N/A 11 March 1998
MEM/ARTS - N/A 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.