J MCI PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 06340264
Status Liquidation
Incorporation Date 10 August 2007
Company Type Private Limited Company
Address PRICE BAILEY INSOLVENCY & RECOVERY, 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators statement of receipts and payments to 17 November 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2015-11-18 LRESSP ‐ Special resolution to wind up on 2015-11-18 . The most likely internet sites of J MCI PROPERTIES LIMITED are www.jmciproperties.co.uk, and www.j-mci-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Mci Properties Limited is a Private Limited Company. The company registration number is 06340264. J Mci Properties Limited has been working since 10 August 2007. The present status of the company is Liquidation. The registered address of J Mci Properties Limited is Price Bailey Insolvency Recovery 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . IMCO SECRETARY LIMITED is a Secretary of the company. HIGLEY, Paul Anthony is a Director of the company. Director JACKSON, Shirley Angela has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
IMCO SECRETARY LIMITED
Appointed Date: 10 August 2007

Director
HIGLEY, Paul Anthony
Appointed Date: 16 March 2012
45 years old

Resigned Directors

Director
JACKSON, Shirley Angela
Resigned: 16 March 2012
Appointed Date: 20 August 2007
92 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 20 August 2007
Appointed Date: 10 August 2007

J MCI PROPERTIES LIMITED Events

25 Jan 2017
Liquidators statement of receipts and payments to 17 November 2016
25 Nov 2015
Appointment of a voluntary liquidator
25 Nov 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-18
  • LRESSP ‐ Special resolution to wind up on 2015-11-18

25 Nov 2015
Declaration of solvency
18 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

...
... and 31 more events
22 Nov 2007
New director appointed
01 Sep 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

01 Sep 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Sep 2007
Director resigned
10 Aug 2007
Incorporation

J MCI PROPERTIES LIMITED Charges

22 November 2007
Fixed and floating security agreement
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C
Description: Fixed and floating charges over the undertaking and all…