Company NameJoseph Properties Limited
Company StatusDissolved
Company Number04064636
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NameJCM Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Manor
Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NameJoseph Musgrave
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 The Wynd
Wynyard
Billingham
TS22 5QE
Secretary NameMiss Claire Louise Ibbotson
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Harrier Close
Bishop Cuthbert
Hartlepool
Cleveland
TS2 6SS
Director NameMr Paul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wynyard Woods
Wynyard
Stockton On Tees
TS22 5GJ
Secretary NameMr Paul Grylls
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wynyard Woods
Wynyard
Stockton On Tees
TS22 5GJ

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010Application to strike the company off the register (3 pages)
3 December 2010Application to strike the company off the register (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 100
(4 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 100
(4 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 100
(4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
12 May 2009Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007Secretary resigned;director resigned (1 page)
13 September 2007Return made up to 04/09/07; full list of members (2 pages)
13 September 2007Return made up to 04/09/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
16 June 2006Return made up to 04/09/05; full list of members (2 pages)
16 June 2006Return made up to 04/09/05; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 September 2004Return made up to 04/09/04; full list of members (8 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Return made up to 04/09/03; full list of members (7 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Return made up to 04/09/02; full list of members (7 pages)
16 January 2003Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
4 December 2001Memorandum and Articles of Association (8 pages)
4 December 2001Memorandum and Articles of Association (8 pages)
29 November 2001Company name changed jcm properties LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed jcm properties LIMITED\certificate issued on 29/11/01 (2 pages)
12 October 2001Return made up to 04/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2001Return made up to 04/09/01; full list of members (6 pages)
17 September 2001Accounts made up to 31 March 2001 (1 page)
17 September 2001Registered office changed on 17/09/01 from: j c m house leeholme road billingham cleveland TS23 3TA (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 September 2001Registered office changed on 17/09/01 from: j c m house leeholme road billingham cleveland TS23 3TA (1 page)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
14 September 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
14 September 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
4 September 2000Incorporation (14 pages)
4 September 2000Incorporation (14 pages)