Company NameJEL Building Management Limited
Company StatusDissolved
Company Number00476245
CategoryPrivate Limited Company
Incorporation Date19 December 1949(74 years, 4 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesClorius Meters Limited and ISS Clorius Limited

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(52 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 06 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(55 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 06 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(61 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 06 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(63 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 06 May 2014)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address29 Avenue De La Porte Neuve
Luxembourg
L-2227
Director NameWarren Leonard Rainforth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(41 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 1992)
RoleAccountant
Correspondence AddressHendal View Withyham Road
Groombridge
Tunbridge Wells
Kent
TN3 9QT
Director NameMr James Barlow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(41 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aspenwood Close
Marple
Stockport
Cheshire
SK6 6NU
Director NamePhilip Duncan Crawford-Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(41 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1994)
RoleEngineer
Correspondence Address9 Deer Leap
Lightwater
Surrey
GU18 5PF
Director NameJohn Edward Lawrence
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(41 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe De Calveley Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Secretary NameEdward Stanley Wareham
NationalityBritish
StatusResigned
Appointed05 October 1991(41 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address19 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameJohn Nixon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressDeep Waters
Temple Gardens
Staines
Middlesex
TW18 3NO
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed31 July 1993(43 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 1998)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(44 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1996)
RoleAccountant
Correspondence Address7 The Ridings
Maidenhead
Berkshire
SL6 4LU
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 1996(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleEngineer
Correspondence Address5 Severn Close
Macclesfield
Cheshire
SK10 3DD
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1996(46 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2000)
RoleSenior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleChartered Accountant
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(47 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1998)
RoleFinance Director
Correspondence AddressThe Fox
Mottisfont
Romsey
Hampshire
SO51 0LP
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(47 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1999)
RoleChief Executive Offi
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(48 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed05 June 1998(48 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(49 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2005)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(55 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £0.1Thorn Security Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(7 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(7 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(7 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
27 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
17 April 2009Min detail amend capital eff 17/04/09 (1 page)
17 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2009Min detail amend capital eff 17/04/09 (1 page)
17 April 2009Solvency statement dated 27/03/09 (1 page)
17 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2009Statement by directors (1 page)
17 April 2009Solvency statement dated 27/03/09 (1 page)
17 April 2009Statement by directors (1 page)
23 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
9 October 2007Location of register of members (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 05/10/06; full list of members (3 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 05/10/06; full list of members (3 pages)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 October 2005Return made up to 05/10/05; full list of members (2 pages)
19 October 2005Return made up to 05/10/05; full list of members (2 pages)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 November 2004Return made up to 05/10/04; full list of members (7 pages)
11 November 2004Return made up to 05/10/04; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
18 October 2002Return made up to 05/10/02; full list of members (7 pages)
18 October 2002Return made up to 05/10/02; full list of members (7 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (7 pages)
8 January 2002Memorandum and Articles of Association (7 pages)
8 January 2002Memorandum and Articles of Association (7 pages)
8 January 2002Memorandum and Articles of Association (7 pages)
29 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Location of register of members (1 page)
11 September 2001Location of register of members (1 page)
8 June 2001Full accounts made up to 30 September 2000 (6 pages)
8 June 2001Full accounts made up to 30 September 2000 (6 pages)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
18 October 2000Return made up to 05/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Return made up to 05/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
12 October 1999Return made up to 05/10/99; full list of members (7 pages)
12 October 1999Return made up to 05/10/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
14 October 1998Return made up to 05/10/98; no change of members (7 pages)
14 October 1998Return made up to 05/10/98; no change of members (7 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
28 April 1998Auditor's resignation (1 page)
28 April 1998Auditor's resignation (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
5 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
5 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 November 1996Return made up to 05/10/96; full list of members (6 pages)
4 November 1996Return made up to 05/10/96; full list of members (6 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)