Company NameJ R Property Consultants Ltd
Company StatusDissolved
Company Number06839823
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Geoffrey Malcolm John Hogg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Normanby Hall Park
Middlesbrough
Cleveland
TS6 0SX
Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE

Location

Registered AddressUnit 1 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

1 at 1Geoffrey Malcolm Hogg
50.00%
Ordinary
1 at 1Gordon Murphy
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 August 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2010Registered office address changed from 7 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England on 12 March 2010 (1 page)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
12 March 2010Registered office address changed from 7 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England on 12 March 2010 (1 page)
9 March 2009Incorporation (19 pages)
9 March 2009Incorporation (19 pages)