About

Registered Number: 05068399
Date of Incorporation: 09/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: Linden Spinney, Chagford, Newton Abbot, Devon, TQ13 8JF

 

Having been setup in 2004, W J V Property Development Company Ltd are based in Newton Abbot, Devon, it has a status of "Dissolved". The current directors of W J V Property Development Company Ltd are listed as Jelier, Cornelis Adrianus, Jelier, Wendy Joy Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JELIER, Wendy Joy Victoria 09 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JELIER, Cornelis Adrianus 09 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
CH01 - Change of particulars for director 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 June 2010
AA01 - Change of accounting reference date 01 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 21 July 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 10 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 09 December 2005
RESOLUTIONS - N/A 23 August 2005
395 - Particulars of a mortgage or charge 21 April 2005
363s - Annual Return 14 March 2005
225 - Change of Accounting Reference Date 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2006 Fully Satisfied

N/A

Legal charge 08 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.