Johmar Properties Ltd NORTH FERRIBY


Johmar Properties Ltd was formally closed on 2022-02-01. Johmar Properties was a private limited company that was located at 15 Sykes Close, Swanland, North Ferriby, HU14 3GD, East Yorkshire, ENGLAND. The company (formally formed on 2016-10-27) was run by 2 directors.
Director George A. who was appointed on 27 October 2016.
Director Maryse L. who was appointed on 27 October 2016.

The company was officially classified as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100), "management of real estate on a fee or contract basis" (68320). The latest confirmation statement was sent on 2021-02-14 and last time the annual accounts were sent was on 31 October 2020.

Johmar Properties Ltd Address / Contact

Office Address 15 Sykes Close
Office Address2 Swanland
Town North Ferriby
Post code HU14 3GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10449609
Date of Incorporation Thu, 27th Oct 2016
Date of Dissolution Tue, 1st Feb 2022
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 6 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Mon, 28th Feb 2022
Last confirmation statement dated Sun, 14th Feb 2021

Company staff

George A.

Position: Director

Appointed: 27 October 2016

Maryse L.

Position: Director

Appointed: 27 October 2016

Habib A.

Position: Director

Appointed: 27 October 2016

Resigned: 28 October 2016

People with significant control

George A.

Notified on 27 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Maryse L.

Notified on 27 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Maryse L.

Notified on 27 October 2016
Ceased on 29 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Habib A.

Notified on 27 October 2016
Ceased on 28 October 2016
Nature of control: 25-50% voting rights
25-50% shares

George A.

Notified on 27 October 2016
Ceased on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Habib A.

Notified on 27 October 2016
Ceased on 28 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand3333
Other
Total Assets Less Current Liabilities3333

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
Free Download (1 page)

Company search

Advertisements