Company NameJ R Property Holdings Limited
Company StatusDissolved
Company Number03306979
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 2 months ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)
Previous NameEastopera Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month (closed 24 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameAnnik Carla Hutchinson
NationalityBritish
StatusClosed
Appointed14 September 2006(9 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 24 April 2018)
RoleCompany Director
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameLorraine Sproule
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 24 March 1999)
RoleCompany Director
Correspondence Address9 Centurian Way
Bedlington
Northumberland
NE22 6LD
Director NameMr Windsor Patrick Walker Dowdeswell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 January 2005)
RoleSolicitor
Correspondence AddressWest Oakwood
Hexham
Northumberland
NE46 4LB
Secretary NameAnne Catherine Coatsworth
NationalityBritish
StatusResigned
Appointed24 March 1999(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 19 January 2000)
RoleCompany Secretarial Assistant
Correspondence Address48 Shipley Walk
Newcastle Upon Tyne
NE6 2HB
Secretary NameJoanne Glendinning
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 12 months after company formation)
Appointment Duration6 years (resigned 03 February 2006)
RoleCompany Director
Correspondence Address117 Salters Road
Gosforth
Newcastle Upon Tyne
NE3 1DU
Director NameMr Robert John Phillips
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(7 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameChantal Brackenbury
NationalityBritish
StatusResigned
Appointed03 February 2006(9 years after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 2006)
RoleCompany Director
Correspondence Address16 Cromer Street
York
North Yorkshire
YO30 6DQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew John Davison
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (1 page)
10 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
19 November 2015Termination of appointment of Robert John Phillips as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Robert John Phillips as a director on 19 November 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 January 2012Director's details changed for Robert John Phillips on 24 January 2011 (2 pages)
24 January 2012Secretary's details changed for Annik Carla Hutchinson on 24 January 2011 (1 page)
24 January 2012Director's details changed for Robert John Phillips on 24 January 2011 (2 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2012Secretary's details changed for Annik Carla Hutchinson on 24 January 2011 (1 page)
5 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
29 September 2008Secretary's change of particulars / annik young / 29/09/2008 (1 page)
29 September 2008Secretary's change of particulars / annik young / 29/09/2008 (1 page)
15 September 2008Secretary's change of particulars / annik young / 15/09/2008 (1 page)
15 September 2008Secretary's change of particulars / annik young / 15/09/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
1 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 December 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (1 page)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
31 January 2005Return made up to 24/01/05; full list of members (8 pages)
31 January 2005Return made up to 24/01/05; full list of members (8 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
22 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
22 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
27 October 2004Location of register of members (1 page)
27 October 2004Location of register of members (1 page)
25 August 2004Registered office changed on 25/08/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
25 August 2004Amended accounts made up to 31 January 2003 (3 pages)
25 August 2004Amended accounts made up to 31 January 2003 (3 pages)
25 August 2004Registered office changed on 25/08/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
29 January 2004Return made up to 24/01/04; full list of members (7 pages)
29 January 2004Return made up to 24/01/04; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
6 August 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
30 January 2003Return made up to 24/01/03; full list of members (7 pages)
30 January 2003Return made up to 24/01/03; full list of members (7 pages)
14 June 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
14 June 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Secretary's particulars changed (1 page)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2002Location of register of members (1 page)
9 January 2002Location of register of members (1 page)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
26 January 2001Return made up to 24/01/01; full list of members (6 pages)
26 January 2001Return made up to 24/01/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
6 July 2000Secretary's particulars changed (1 page)
6 July 2000Secretary's particulars changed (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Return made up to 24/01/00; full list of members (6 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Return made up to 24/01/00; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
29 September 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
26 March 1999Return made up to 24/01/99; no change of members (4 pages)
26 March 1999Return made up to 24/01/99; no change of members (4 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
17 February 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
17 February 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
12 February 1998Return made up to 24/01/98; full list of members (7 pages)
12 February 1998Return made up to 24/01/98; full list of members (7 pages)
26 January 1998Registered office changed on 26/01/98 from: 21 new fetter lane london EC4A 1DL (1 page)
26 January 1998Registered office changed on 26/01/98 from: 21 new fetter lane london EC4A 1DL (1 page)
25 April 1997Memorandum and Articles of Association (18 pages)
25 April 1997Memorandum and Articles of Association (18 pages)
1 April 1997Company name changed eastopera LIMITED\certificate issued on 01/04/97 (3 pages)
1 April 1997Company name changed eastopera LIMITED\certificate issued on 01/04/97 (3 pages)
25 March 1997Nc inc already adjusted 17/03/97 (1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1997Nc inc already adjusted 17/03/97 (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 March 1997Secretary resigned (1 page)
24 January 1997Incorporation (12 pages)
24 January 1997Incorporation (12 pages)