Company NameJ.L.U.A. (No. 2) Limited
Company StatusDissolved
Company Number00576270
CategoryPrivate Limited Company
Incorporation Date27 December 1956(67 years, 3 months ago)
Dissolution Date7 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Auburn Cowing Taylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(34 years, 3 months after company formation)
Appointment Duration18 years, 6 months (closed 07 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Sandpit Hall Road
Chobham
Woking
Surrey
GU24 8HA
Secretary NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed01 April 1991(34 years, 3 months after company formation)
Appointment Duration18 years, 6 months (closed 07 October 2009)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed19 January 2001(44 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 07 October 2009)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameJack Gordon Alston
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(34 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address75 Summerfield Avenue
Whitstable
Kent
CT5 1NS
Director NameMr Mark Patrick Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(34 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 April 1995)
RoleManaging Director
Correspondence Address49 Doneraile Street
London
SW6 6EW
Director NameChristopher Burnett Stevenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(34 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 March 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
Director NameGillian Margaret Wilson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(34 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 April 1991)
RoleCompany Director
Correspondence Address1 Glenburn Lodge
Beckenham
Kent
BR3 2HN
Director NameMr Graham John White
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(38 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressToad Hall Glebe House
38 High Street Melbourn
Royston
Hertfordshire
SG8 6DZ
Director NameMark St John Hewlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(39 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 1998)
RoleSyndicate Analyst
Correspondence Address20 Gaskarth Road
London
SW12 9NL
Director NameAnthony Arthur Vivian Sharp
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(41 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2001)
RoleUnderwriting Agent
Correspondence AddressRookhurst House Colwell Lane
Haywards Heath
West Sussex
RH17 7SR

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2009Declaration of solvency (3 pages)
20 January 2009Appointment of a voluntary liquidator (1 page)
20 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
31 October 2006Accounts made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 01/04/01; full list of members (6 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(6 pages)
13 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
30 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 01/04/98; full list of members (8 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
11 April 1997Return made up to 01/04/97; no change of members (6 pages)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts made up to 31 December 1995 (6 pages)
24 September 1996Director resigned (2 pages)
24 September 1996New director appointed (1 page)
26 April 1996Return made up to 01/04/96; no change of members (6 pages)
5 December 1995Director's particulars changed (2 pages)
2 November 1995Accounts made up to 31 December 1994 (8 pages)
2 May 1995Return made up to 01/04/95; full list of members (10 pages)
28 April 1995Director resigned;new director appointed (4 pages)