Company NameJ Coen Properties Limited
Company StatusDissolved
Company Number06709741
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 6 months ago)
Dissolution Date1 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jean Frances Flynn-Rands
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanhouse Farm Buntsford Hill
Stoke Heath
Bromsgrove
Worcestershire
B60 3AP
Director NameMrs Bridget Grimes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Poplars Baccabox Lane
Hollywood
Birmingham
West Midlands
B47 5DB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

101 at £1Jean Frances Flynn-rands
100.00%
Ordinary

Financials

Year2014
Net Worth£260,074
Cash£260,790
Current Liabilities£817

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2017Liquidators' statement of receipts and payments to 22 February 2017 (6 pages)
8 March 2016Registered office address changed from Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 March 2016 (2 pages)
7 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
7 March 2016Declaration of solvency (3 pages)
7 March 2016Appointment of a voluntary liquidator (1 page)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 101
(4 pages)
13 October 2015Register inspection address has been changed from Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA England to Kingsnorth House 1 Blenheim Way Kingstanding Birmingham B44 8LS (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Registered office address changed from 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015 (1 page)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 101
(4 pages)
1 July 2014Registered office address changed from College Court 1 College Road Moseley Birmingham B13 9LS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from College Court 1 College Road Moseley Birmingham B13 9LS on 1 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 101
(4 pages)
7 October 2013Register inspection address has been changed from C/O Boden Piper Limited 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Bridget Grimes as a director (1 page)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 101
(4 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mrs Breege Grimes on 23 September 2009 (1 page)
27 October 2008Director appointed jean frances flynn-rands (2 pages)
27 October 2008Director appointed breege grimes (2 pages)
3 October 2008Appointment terminated secretary jpcors LIMITED (1 page)
3 October 2008Appointment terminated director jpcord LIMITED (1 page)
29 September 2008Incorporation (18 pages)