About

Registered Number: 07652722
Date of Incorporation: 31/05/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA

 

Jwb Property Investments Ltd was established in 2011, it's status at Companies House is "Dissolved". The companies directors are listed as Bruton, Dawn, Hall, Simon, Hart, Colin, King, Nicholas Robert. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUTON, Dawn 02 April 2015 - 1
HALL, Simon 31 May 2011 21 December 2011 1
HART, Colin 28 December 2011 01 April 2015 1
KING, Nicholas Robert 03 April 2012 12 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 18 September 2017
AA01 - Change of accounting reference date 09 April 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 14 August 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AP03 - Appointment of secretary 03 April 2015
TM02 - Termination of appointment of secretary 03 April 2015
AD01 - Change of registered office address 03 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 11 September 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 31 July 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
RESOLUTIONS - N/A 04 May 2012
AP03 - Appointment of secretary 19 April 2012
AP01 - Appointment of director 19 April 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
TM01 - Termination of appointment of director 30 January 2012
AP03 - Appointment of secretary 05 January 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 21 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
RESOLUTIONS - N/A 01 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 01 August 2011
SH01 - Return of Allotment of shares 24 July 2011
AA01 - Change of accounting reference date 24 July 2011
NEWINC - New incorporation documents 31 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2013 Outstanding

N/A

Debenture 05 December 2012 Outstanding

N/A

Mortgage 25 May 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 10 February 2012 Outstanding

N/A

Legal charge 10 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.