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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 December 2006 | Fully Satisfied |
N/A |
Legal charge | 08 April 2005 | Outstanding |
N/A |