Company NameJ & B Property Services Limited
Company StatusDissolved
Company Number04552207
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date8 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Ann Downey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rising 4, Laburnum Grove
Cleadon
Sunderland
Tyne And Wear
SR6 7RJ
Director NameMr John Anthony Downey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rising 4, Laburnum Grove
Cleadon
Sunderland
Tyne And Wear
SR6 7RJ
Secretary NameMrs Barbara Ann Downey
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rising 4, Laburnum Grove
Cleadon
Sunderland
Tyne And Wear
SR6 7RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBede House, 3
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ja & Ba Downey Discretionary Trust
50.00%
Ordinary B
50 at £1Mrs Barbara Ann Downey
50.00%
Ordinary A

Financials

Year2014
Net Worth£267,773
Current Liabilities£93,580

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

5 April 2004Delivered on: 7 April 2004
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 29,0,31 and 32 azalea terrace,sunderland,tyne and wear SR2 7ES.
Outstanding
16 May 2003Delivered on: 24 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 & 32 azalea terrace north sunderland SR2 7ES. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2002Delivered on: 28 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 27-30 azalea terrace, north ashbrooke, sunderland SR2 7ES. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2002Delivered on: 18 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 January 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
26 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
4 June 2013Registered office address changed from Barringtons Hendon Road Hendon Sunderland SR1 2JD on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Barringtons Hendon Road Hendon Sunderland SR1 2JD on 4 June 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for John Downey on 2 August 2011 (3 pages)
10 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2011Director's details changed for John Downey on 2 August 2011 (3 pages)
10 August 2011Sub-division of shares on 2 August 2011 (5 pages)
10 August 2011Sub-division of shares on 2 August 2011 (5 pages)
10 August 2011Director's details changed for Barbara Downey on 2 August 2011 (3 pages)
10 August 2011Director's details changed for Barbara Downey on 2 August 2011 (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Director and secretary's change of particulars / barbara downey / 19/01/2007 (1 page)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
21 October 2008Director and secretary's change of particulars / barbara downey / 19/01/2007 (1 page)
21 October 2008Director's change of particulars / john downey / 19/01/2007 (1 page)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 October 2007Return made up to 03/10/07; full list of members (5 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 November 2006Return made up to 03/10/06; full list of members (5 pages)
20 October 2006Return made up to 03/10/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 October 2005Return made up to 03/10/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 December 2004Return made up to 03/10/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
1 November 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2002New director appointed (2 pages)
3 October 2002Incorporation (16 pages)