J E PROPERTIES HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF
Company number 02188359
Status Liquidation
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of John Gibney as a director on 20 February 2017; Termination of appointment of Tesco Services Limited as a director on 20 February 2017; Appointment of Ms Katherine Therese Koch as a director on 20 February 2017. The most likely internet sites of J E PROPERTIES HOLDINGS LIMITED are www.jepropertiesholdings.co.uk, and www.j-e-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. J E Properties Holdings Limited is a Private Limited Company. The company registration number is 02188359. J E Properties Holdings Limited has been working since 03 November 1987. The present status of the company is Liquidation. The registered address of J E Properties Holdings Limited is Ernst Young Llp 1 More London Place London Se1 2af. . TESCO SECRETARIES LIMITED is a Secretary of the company. KOCH, Katherine Therese is a Director of the company. WELCH, Robert John is a Director of the company. Secretary BENCH, Paul David has been resigned. Secretary BURROWES, Colin James has been resigned. Secretary MOULT, Jennifer Anne has been resigned. Secretary MOULT, Michael has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Secretary SAPTE, Peter has been resigned. Secretary WARREN, David Pierce has been resigned. Director CAVENAGH, Charles Michael has been resigned. Director EVERSHED, Mark Duncan has been resigned. Director EVERSHED, Ralph Jocelyn has been resigned. Director GIBNEY, John has been resigned. Director IDDON, Michael James has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director LU, Hongyan Echo has been resigned. Director MOULT, Jennifer Anne has been resigned. Director MOULT, Michael has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director PERKINS, Christopher Charles has been resigned. Director RIGBY, Steven Andrew has been resigned. Director SAPTE, Peter has been resigned. Director TESCO SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
KOCH, Katherine Therese
Appointed Date: 20 February 2017
55 years old

Director
WELCH, Robert John
Appointed Date: 20 February 2017
59 years old

Resigned Directors

Secretary
BENCH, Paul David
Resigned: 25 January 1996
Appointed Date: 26 July 1995

Secretary
BURROWES, Colin James
Resigned: 01 October 2008
Appointed Date: 19 June 2003

Secretary
MOULT, Jennifer Anne
Resigned: 19 June 2003
Appointed Date: 12 April 2001

Secretary
MOULT, Michael
Resigned: 29 October 2010
Appointed Date: 01 October 2008

Secretary
O'KEEFE, Helen Jane
Resigned: 15 October 2013
Appointed Date: 29 October 2010

Secretary
SAPTE, Peter
Resigned: 12 April 2001
Appointed Date: 25 January 1996

Secretary
WARREN, David Pierce
Resigned: 19 July 1995

Director
CAVENAGH, Charles Michael
Resigned: 12 April 2001
73 years old

Director
EVERSHED, Mark Duncan
Resigned: 12 April 2001
87 years old

Director
EVERSHED, Ralph Jocelyn
Resigned: 12 April 2001
81 years old

Director
GIBNEY, John
Resigned: 20 February 2017
Appointed Date: 19 January 2015
59 years old

Director
IDDON, Michael James
Resigned: 29 August 2014
Appointed Date: 29 October 2010
61 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 29 October 2010
59 years old

Director
LU, Hongyan Echo
Resigned: 24 October 2014
Appointed Date: 01 August 2012
51 years old

Director
MOULT, Jennifer Anne
Resigned: 29 October 2010
Appointed Date: 12 April 2001
78 years old

Director
MOULT, Michael
Resigned: 29 October 2010
Appointed Date: 12 April 2001
83 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 29 October 2010
73 years old

Director
PERKINS, Christopher Charles
Resigned: 12 April 2001
86 years old

Director
RIGBY, Steven Andrew
Resigned: 01 August 2012
Appointed Date: 29 October 2010
62 years old

Director
SAPTE, Peter
Resigned: 12 April 2001
Appointed Date: 25 January 1996
90 years old

Director
TESCO SERVICES LIMITED
Resigned: 20 February 2017
Appointed Date: 24 January 2013

Persons With Significant Control

Verulam Properties (2001) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J E PROPERTIES HOLDINGS LIMITED Events

20 Feb 2017
Termination of appointment of John Gibney as a director on 20 February 2017
20 Feb 2017
Termination of appointment of Tesco Services Limited as a director on 20 February 2017
20 Feb 2017
Appointment of Ms Katherine Therese Koch as a director on 20 February 2017
20 Feb 2017
Appointment of Mr Robert John Welch as a director on 20 February 2017
14 Nov 2016
Accounts for a dormant company made up to 27 February 2016
...
... and 125 more events
11 Jan 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Dec 1987
Company name changed wideworth LIMITED\certificate issued on 30/11/87

23 Nov 1987
Registered office changed on 23/11/87 from: 84 temple chambers temple avenue london EC4Y ohp

23 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1987
Incorporation

J E PROPERTIES HOLDINGS LIMITED Charges

3 November 2000
Debenture
Delivered: 10 November 2000
Status: Satisfied on 26 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1995
Deed of charge over credit balances
Delivered: 6 September 1995
Status: Satisfied on 14 September 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…