Company NameJLI Group Limited
Company StatusDissolved
Company Number00067473
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)
Previous NamesGibson Estates Public Limited Company(The) and Jack L. Israel Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartyn Cuthbert Bishop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1996(94 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 23 October 2012)
RoleChartered Accountant
Correspondence AddressCorner Farm
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA
Secretary NameRobert John Bird
NationalityBritish
StatusClosed
Appointed04 November 2003(101 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 23 October 2012)
RoleAccountant
Correspondence Address14 The Maltings
Great North Road Eaton Socon
St. Neots
Cambridgeshire
PE19 8ES
Director NameJohn Marcus Alexander
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 1994)
RoleNon Executive Chairman
Correspondence Address7 Darnhills
Radlett
Hertfordshire
WD7 8LQ
Director NameIan William Bayer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 1996)
RoleFinance Director
Correspondence AddressLower Farm
Rimpton
Yeovil
Somerset
BA22 8AB
Director NameMr Yoav Gottesman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 January 1998)
RoleChief Executive Director
Correspondence Address99a Frognal
London
NW3 6XR
Director NameBrook Land
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 January 1998)
RoleNon-Executive Director
Correspondence AddressFlat 6 14 Bryanston Square
London
W1H 7FF
Director NameRalph Temple
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 September 1992)
RoleNon-Executive Director
Correspondence Address2 Culverlands Close
Stanmore
HA7 3AG
Secretary NameMr Peter Howard Newman
NationalityBritish
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address3 Craigwell Close
Chertsey Lane
Staines
Middlesex
TW18 3NP
Director NameMr Peter Michael Ainsworth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 1996)
RoleMember Of Parliament
Correspondence Address25 Marney Road
London
SW11 5EW
Director NameGraham Robert Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(92 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 1995)
RoleCompany Director
Correspondence Address2 Balniel Gate
London
SW1V 3SD
Secretary NameMichael John Davies
NationalityBritish
StatusResigned
Appointed17 March 1995(93 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleAccountant
Correspondence Address9 Hoewood
Henfield Road
Small Dole
West Sussex
BN5 9YR
Secretary NameMr David John Pugh
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Partridge Way
Merrow Park
Guildford
Surrey
GU4 7DW
Director NameAnthony John Orvis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(94 years, 9 months after company formation)
Appointment Duration7 years (resigned 26 September 2003)
RoleManaging Director
Correspondence AddressNew House
Manor Farm Lane Essendene
Stamford
Lincolnshire
PE9 4LA
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(96 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(96 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Secretary NameMartyn Cuthbert Bishop
NationalityBritish
StatusResigned
Appointed29 May 2002(100 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressCorner Farm
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,657,245
Cash£22,561
Current Liabilities£3,706,829

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved following liquidation (1 page)
23 October 2012Final Gazette dissolved following liquidation (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2012Liquidators statement of receipts and payments to 17 July 2012 (6 pages)
23 July 2012Liquidators' statement of receipts and payments to 17 July 2012 (6 pages)
23 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2012Liquidators' statement of receipts and payments to 17 July 2012 (6 pages)
23 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
11 June 2012Liquidators statement of receipts and payments to 23 May 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 23 May 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 23 May 2012 (5 pages)
12 December 2011Liquidators statement of receipts and payments to 23 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 23 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 23 November 2011 (5 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (2 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (2 pages)
8 June 2011Liquidators statement of receipts and payments to 23 May 2011 (10 pages)
8 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (10 pages)
8 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (10 pages)
14 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
14 December 2010Liquidators statement of receipts and payments to 23 November 2010 (5 pages)
14 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 23 May 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 23 November 2009 (5 pages)
26 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 26 October 2009 (2 pages)
11 June 2009Liquidators' statement of receipts and payments to 23 May 2009 (5 pages)
11 June 2009Liquidators' statement of receipts and payments to 23 May 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 23 May 2009 (5 pages)
15 December 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
15 December 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
15 December 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
9 June 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
9 June 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
9 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
11 December 2007Liquidators' statement of receipts and payments (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
11 December 2007Liquidators' statement of receipts and payments (5 pages)
19 June 2007Liquidators statement of receipts and payments (5 pages)
19 June 2007Liquidators' statement of receipts and payments (5 pages)
19 June 2007Liquidators' statement of receipts and payments (5 pages)
28 December 2006Liquidators' statement of receipts and payments (5 pages)
28 December 2006Liquidators' statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Registered office changed on 14/12/05 from: c/o harrington food group LTD marsh lane boston lincolnshire PE21 7SJ (1 page)
14 December 2005Registered office changed on 14/12/05 from: c/o harrington food group LTD marsh lane boston lincolnshire PE21 7SJ (1 page)
30 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2005Statement of affairs (6 pages)
30 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2005Appointment of a voluntary liquidator (1 page)
30 November 2005Statement of affairs (6 pages)
30 November 2005Appointment of a voluntary liquidator (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
3 October 2005Return made up to 19/09/05; full list of members (6 pages)
3 October 2005Return made up to 19/09/05; full list of members (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
28 September 2004Return made up to 19/09/04; full list of members (6 pages)
28 September 2004Return made up to 19/09/04; full list of members (6 pages)
6 April 2004Full accounts made up to 31 March 2003 (13 pages)
6 April 2004Full accounts made up to 31 March 2003 (13 pages)
12 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
12 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
12 November 2003Auditor's resignation (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Auditor's resignation (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
13 October 2003Return made up to 19/09/03; change of members (7 pages)
13 October 2003Return made up to 19/09/03; change of members (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Particulars of mortgage/charge (7 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Particulars of mortgage/charge (7 pages)
21 August 2003Declaration of assistance for shares acquisition (19 pages)
21 August 2003Declaration of assistance for shares acquisition (20 pages)
21 August 2003Declaration of assistance for shares acquisition (17 pages)
21 August 2003Declaration of assistance for shares acquisition (16 pages)
21 August 2003Declaration of assistance for shares acquisition (16 pages)
21 August 2003Declaration of assistance for shares acquisition (19 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 August 2003Declaration of assistance for shares acquisition (17 pages)
21 August 2003Declaration of assistance for shares acquisition (20 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 August 2003Declaration of assistance for shares acquisition (20 pages)
21 August 2003Declaration of assistance for shares acquisition (16 pages)
21 August 2003Declaration of assistance for shares acquisition (16 pages)
21 August 2003Declaration of assistance for shares acquisition (16 pages)
21 August 2003Declaration of assistance for shares acquisition (20 pages)
21 August 2003Declaration of assistance for shares acquisition (16 pages)
7 July 2003Auditor's resignation (1 page)
7 July 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
27 September 2002Return made up to 19/09/02; full list of members (7 pages)
27 September 2002Return made up to 19/09/02; full list of members (7 pages)
9 August 2002Auditor's resignation (2 pages)
9 August 2002Auditor's resignation (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
24 January 2002Full accounts made up to 31 March 2001 (11 pages)
24 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 October 2001Return made up to 19/09/01; full list of members (7 pages)
29 October 2001Return made up to 19/09/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (13 pages)
26 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
23 October 2000Return made up to 19/09/00; full list of members (7 pages)
23 October 2000Return made up to 19/09/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
9 November 1999Return made up to 19/09/99; no change of members (4 pages)
9 November 1999Return made up to 19/09/99; no change of members (4 pages)
22 September 1998Return made up to 19/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1998Return made up to 19/09/98; full list of members (6 pages)
21 July 1998Full group accounts made up to 31 March 1998 (20 pages)
21 July 1998Full group accounts made up to 31 March 1998 (20 pages)
12 June 1998Particulars of mortgage/charge (15 pages)
12 June 1998Particulars of mortgage/charge (15 pages)
8 June 1998Declaration of assistance for shares acquisition (9 pages)
8 June 1998Declaration of assistance for shares acquisition (9 pages)
8 June 1998Declaration of assistance for shares acquisition (10 pages)
8 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
8 June 1998Declaration of assistance for shares acquisition (9 pages)
8 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
8 June 1998Declaration of assistance for shares acquisition (9 pages)
8 June 1998Declaration of assistance for shares acquisition (10 pages)
17 April 1998Application for reregistration from PLC to private (1 page)
17 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
17 April 1998Application for reregistration from PLC to private (1 page)
17 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
17 April 1998Re-registration of Memorandum and Articles (17 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1998Re-registration of Memorandum and Articles (17 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Registered office changed on 08/04/98 from: 22DORSET street london W1H 3FT (1 page)
8 April 1998Registered office changed on 08/04/98 from: 22DORSET street london W1H 3FT (1 page)
26 February 1998Particulars of mortgage/charge (15 pages)
26 February 1998Particulars of mortgage/charge (15 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
11 November 1997Return made up to 19/09/97; bulk list available separately (9 pages)
11 November 1997Return made up to 19/09/97; bulk list available separately (9 pages)
11 September 1997Full group accounts made up to 31 March 1997 (30 pages)
11 September 1997Full group accounts made up to 31 March 1997 (30 pages)
8 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
8 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 December 1996New director appointed (3 pages)
19 December 1996New director appointed (3 pages)
18 November 1996Return made up to 19/09/96; no change of members (6 pages)
18 November 1996Return made up to 19/09/96; no change of members (6 pages)
18 September 1996New director appointed (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996Director resigned (2 pages)
18 September 1996Director resigned (2 pages)
9 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 August 1996Director resigned (1 page)
9 August 1996Full group accounts made up to 31 March 1996 (33 pages)
9 August 1996Full group accounts made up to 31 March 1996 (33 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Secretary resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: jli house guildford street chertsey surrey KT16 9ND (1 page)
7 December 1995Registered office changed on 07/12/95 from: jli house guildford street chertsey surrey KT16 9ND (1 page)
24 October 1995Return made up to 19/09/95; bulk list available separately (7 pages)
24 October 1995Return made up to 19/09/95; bulk list available separately (10 pages)
21 September 1995Full group accounts made up to 31 March 1995 (34 pages)
21 September 1995Full group accounts made up to 31 March 1995 (34 pages)
13 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
6 October 1993Full group accounts made up to 31 March 1993 (67 pages)
6 October 1993Full group accounts made up to 31 March 1993 (67 pages)
20 October 1992Full group accounts made up to 31 March 1992 (32 pages)
20 October 1992Full group accounts made up to 31 March 1992 (32 pages)
15 September 1989Company name changed jack L. israel group PLC\certificate issued on 15/09/89 (2 pages)
15 September 1989Company name changed jack L. israel group PLC\certificate issued on 15/09/89 (2 pages)
19 November 1986Particulars of mortgage/charge (4 pages)
19 November 1986Particulars of mortgage/charge (4 pages)
27 October 1986Particulars of mortgage/charge (3 pages)
27 October 1986Particulars of mortgage/charge (3 pages)
13 September 1986Full accounts made up to 31 March 1986 (18 pages)
13 September 1986Full accounts made up to 31 March 1986 (18 pages)
7 August 1986Particulars of mortgage/charge (3 pages)
7 August 1986Particulars of mortgage/charge (3 pages)
7 August 1986Particulars of mortgage/charge (3 pages)
27 August 1985Company name changed\certificate issued on 27/08/85 (2 pages)
27 August 1985Company name changed\certificate issued on 27/08/85 (2 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)