Company NameD & J Properties (Essex)  Limited
Company StatusDissolved
Company Number05771514
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lisa Jane Risden
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh-On-Sea
SS9 2RZ
Secretary NameMrs Lisa Jane Risden
StatusClosed
Appointed25 March 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 27 June 2023)
RoleCompany Director
Correspondence Address1759 London Road Leigh Road
Leigh-On-Sea
SS9 1JL
Director NameMr Derek George Basten
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Jonathan Gregg Simon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMr Jonathan Gregg Simon
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Derek George Basten
50.00%
Ordinary
50 at £1Jonathan Gregg Simon
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,089
Cash£2,756
Current Liabilities£118,411

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

27 February 2015Delivered on: 2 March 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 70 westcliff park drive, westcliff on sea, essex, SS0 9LP being all that land and buildings contained in land registry title EX169741 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
22 June 2022Registered office address changed from Charter House, 105 Leigh Road Leigh on Sea Essex SS9 1JL to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 22 June 2022 (1 page)
22 June 2022Notification of Lisa Jane Risden as a person with significant control on 28 March 2022 (2 pages)
22 June 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
22 June 2022Cessation of Jonathan Gregg Simon as a person with significant control on 28 March 2022 (1 page)
30 March 2022Appointment of Mrs Lisa Jane Risden as a secretary on 25 March 2022 (2 pages)
30 March 2022Termination of appointment of Jonathan Gregg Simon as a secretary on 25 March 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
30 March 2022Termination of appointment of Jonathan Gregg Simon as a director on 28 March 2022 (1 page)
28 May 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
4 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
29 March 2021Appointment of Mrs Lisa Jane Risden as a director on 24 March 2021 (2 pages)
31 July 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
6 May 2020Compulsory strike-off action has been discontinued (1 page)
5 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 July 2019Cessation of Derek George Basten as a person with significant control on 21 August 2018 (1 page)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Termination of appointment of Derek George Basten as a director on 21 August 2018 (1 page)
30 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
6 May 2017Satisfaction of charge 057715140001 in full (4 pages)
6 May 2017Satisfaction of charge 057715140001 in full (4 pages)
2 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
2 March 2015Registration of charge 057715140001, created on 27 February 2015 (6 pages)
2 March 2015Registration of charge 057715140001, created on 27 February 2015 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 April 2011Director's details changed for Mr Derek George Basten on 7 April 2011 (2 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
26 April 2011Secretary's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages)
26 April 2011Secretary's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Derek George Basten on 7 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Derek George Basten on 7 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages)
26 April 2011Secretary's details changed for Mr Jonathan Gregg Simon on 7 April 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Return made up to 06/04/09; full list of members (4 pages)
7 August 2009Return made up to 06/04/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 April 2008Return made up to 06/04/08; full list of members (4 pages)
14 April 2008Return made up to 06/04/08; full list of members (4 pages)
17 May 2007Return made up to 06/04/07; full list of members (7 pages)
17 May 2007Return made up to 06/04/07; full list of members (7 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Incorporation (16 pages)
6 April 2006Incorporation (16 pages)