Company NameJ.L.Jacobs(Dental Laboratories)Limited
Company StatusDissolved
Company Number00469721
CategoryPrivate Limited Company
Incorporation Date16 June 1949(74 years, 11 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Jan Andries Smillie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(43 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 26 November 2002)
RoleDental Technician
Correspondence Address28a Anson Road
London
N7 0RD
Director NameMr John Arthur
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed11 June 1993(44 years after company formation)
Appointment Duration9 years, 5 months (closed 26 November 2002)
RoleLaboratory Technician
Correspondence Address19 Flamstead End Road
Cheshunt
Hertfordshire
EN8 0HL
Secretary NameMr Jan Andries Smillie
NationalityBritish
StatusClosed
Appointed20 April 1994(44 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address28a Anson Road
London
N7 0RD
Director NameMr Dennis Frank McGarry
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(41 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1993)
RoleDental Technician
Correspondence AddressVega Cranbrook Road
Benenden
Cranbrook
Kent
TN17 4ET
Director NameMrs Doreen McGarry
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 1993)
RoleSecretary
Correspondence AddressVega Cranbrooke Road
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameMrs Doreen McGarry
NationalityBritish
StatusResigned
Appointed11 April 1991(41 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressVega Cranbrooke Road
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,612
Gross Profit£2,316
Net Worth-£6,852
Cash£3,187
Current Liabilities£10,039

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
13 May 2002Return made up to 11/04/02; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Return made up to 11/04/01; full list of members (6 pages)
18 July 2000Registered office changed on 18/07/00 from: unit 3 49A oxford road london N4 3DZ (1 page)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
26 April 2000Return made up to 11/04/00; full list of members (6 pages)
10 May 1999Return made up to 11/04/99; no change of members (4 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
18 May 1998Return made up to 11/04/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
15 May 1997Return made up to 11/04/97; full list of members (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (11 pages)
13 May 1996Return made up to 11/04/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
10 May 1995Return made up to 11/04/95; no change of members (4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 April 1995Full accounts made up to 30 June 1994 (12 pages)