Company NameJJK Property Development Limited
Company StatusDissolved
Company Number07731263
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)
Dissolution Date16 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Julie Paddon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameMs Kerry Amanda Cox
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameMr John Foy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Mr John Foy
33.33%
Ordinary A
10 at £1Mrs Julie Paddon
33.33%
Ordinary C
10 at £1Ms Kerry Amanda Cox
33.33%
Ordinary B

Financials

Year2014
Net Worth-£47,200
Cash£3,224
Current Liabilities£902,363

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 September 2020Final Gazette dissolved following liquidation (1 page)
16 June 2020Return of final meeting in a members' voluntary winding up (13 pages)
9 August 2019Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 9 August 2019 (2 pages)
8 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-25
(1 page)
8 August 2019Declaration of solvency (5 pages)
8 August 2019Appointment of a voluntary liquidator (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 December 2018Compulsory strike-off action has been discontinued (1 page)
3 December 2018Director's details changed for Mr John Foy on 3 December 2018 (2 pages)
3 December 2018Director's details changed for Ms Kerry Amanda Cox on 3 December 2018 (2 pages)
3 December 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2018Micro company accounts made up to 31 August 2017 (6 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 September 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
1 September 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30
(5 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30
(5 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
(5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
(5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 August 2013Director's details changed for Mrs Julie Paddon on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr John Foy on 8 August 2013 (2 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Director's details changed for Mr John Foy on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Ms Kerry Amanda Cox on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Ms Kerry Amanda Cox on 8 August 2013 (2 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Director's details changed for Mrs Julie Paddon on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mrs Julie Paddon on 8 August 2013 (2 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Director's details changed for Mr John Foy on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Ms Kerry Amanda Cox on 8 August 2013 (2 pages)
1 July 2013Registered office address changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom on 1 July 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)