Company NameJack Lilley Limited
Company StatusDissolved
Company Number00621407
CategoryPrivate Limited Company
Incorporation Date19 February 1959(65 years, 2 months ago)
Dissolution Date9 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Secretary NameMargaret Eileen Lilley
NationalityBritish
StatusClosed
Appointed28 September 1992(33 years, 7 months after company formation)
Appointment Duration27 years, 6 months (closed 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fairview Drive
Shepperton
Middlesex
TW17 0JE
Director NameMr David Morris Lilley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(40 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 09 April 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address19 Squires Road
Shepperton
Middlesex
TW17 0LQ
Director NameMs Katherine Victoria Lilley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(45 years, 1 month after company formation)
Appointment Duration16 years (closed 09 April 2020)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address62 Acacia Avenue
Shepperton
Middlesex
TW17 0AY
Director NameMrs Margaret Eileen Lilley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(50 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 09 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Fairview Drive
Shepperton
Middlesex
TW17 0JE
Director NameGeorge Haig Hallam
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 October 1995)
RoleSales Engineer
Correspondence Address39 Vicarage Road
Sunbury On Thames
Middlesex
TW16 7QD
Director NameRobin Johnson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2001)
RoleSalesman
Correspondence Address76 Hare Hill
Addlestone
Surrey
KT15 1DN
Director NameJack Lilley
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 1997)
RoleRetired
Correspondence Address20 Lois Drive
Shepperton
Middlesex
TW17 8BE
Director NameStephen Maurice Lilley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 February 2009)
RoleSales Engineer
Correspondence Address122 Watersplash Road
Shepperton
Middlesex
TW17 0ET

Contact

Websitewww.jacklilley.com/
Telephone01784 420421
Telephone regionStaines

Location

Registered AddressUnit 2 Spinnacker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

168 at £1Margaret Lilley
33.60%
Ordinary
166 at £1David Lilley
33.20%
Ordinary
166 at £1Katherine Lilley
33.20%
Ordinary

Financials

Year2014
Net Worth£357,690
Cash£424,695
Current Liabilities£1,309,906

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

28 September 2007Delivered on: 2 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
11 October 1989Delivered on: 24 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 high street shepperton surrey t/n mx 223945 and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1998Delivered on: 2 December 1998
Satisfied on: 14 November 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 April 2020Final Gazette dissolved following liquidation (1 page)
16 January 2020Satisfaction of charge 3 in full (1 page)
16 January 2020Satisfaction of charge 1 in full (1 page)
9 January 2020Return of final meeting in a members' voluntary winding up (8 pages)
13 September 2019Liquidators' statement of receipts and payments to 21 August 2019 (9 pages)
5 September 2018Liquidators' statement of receipts and payments to 21 August 2018 (9 pages)
9 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnacker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnacker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
11 September 2017Registered office address changed from Vitesse House Ashford Road Ashford Common Ashford Middlesex TW15 1XB to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from Vitesse House Ashford Road Ashford Common Ashford Middlesex TW15 1XB to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 11 September 2017 (2 pages)
8 September 2017Declaration of solvency (5 pages)
8 September 2017Appointment of a voluntary liquidator (1 page)
8 September 2017Appointment of a voluntary liquidator (1 page)
8 September 2017Declaration of solvency (5 pages)
8 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
8 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 500
(6 pages)
10 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 500
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
17 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 500
(6 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 500
(6 pages)
9 May 2014All of the property or undertaking has been released from charge 3 (3 pages)
9 May 2014All of the property or undertaking has been released from charge 3 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 500
(6 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 500
(6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Secretary's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages)
19 December 2011Director's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages)
19 December 2011Secretary's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages)
19 December 2011Director's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages)
19 December 2011Secretary's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages)
19 December 2011Director's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Director's details changed for David Morris Lilley on 1 June 2010 (2 pages)
29 September 2010Director's details changed for David Morris Lilley on 1 June 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Margaret Eileen Lilley on 1 June 2010 (2 pages)
29 September 2010Director's details changed for Margaret Eileen Lilley on 1 June 2010 (2 pages)
29 September 2010Director's details changed for Margaret Eileen Lilley on 1 June 2010 (2 pages)
29 September 2010Director's details changed for David Morris Lilley on 1 June 2010 (2 pages)
29 September 2010Director's details changed for Katherine Victoria Lilley on 1 June 2010 (2 pages)
29 September 2010Director's details changed for Katherine Victoria Lilley on 1 June 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Katherine Victoria Lilley on 1 June 2010 (2 pages)
1 October 2009Return made up to 28/09/09; full list of members (5 pages)
1 October 2009Return made up to 28/09/09; full list of members (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Accounting reference date extended from 31/12/2009 to 30/06/2010 (1 page)
20 August 2009Accounting reference date extended from 31/12/2009 to 30/06/2010 (1 page)
29 April 2009Appointment terminated director stephen lilley (1 page)
29 April 2009Appointment terminated director stephen lilley (1 page)
29 April 2009Director appointed margaret eileen lilley (2 pages)
29 April 2009Director appointed margaret eileen lilley (2 pages)
8 October 2008Return made up to 28/09/08; full list of members (5 pages)
8 October 2008Return made up to 28/09/08; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Return made up to 28/09/07; full list of members (3 pages)
4 October 2007Return made up to 28/09/07; full list of members (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Return made up to 28/09/06; full list of members (3 pages)
25 October 2006Return made up to 28/09/06; full list of members (3 pages)
7 October 2005Return made up to 28/09/05; full list of members (3 pages)
7 October 2005Return made up to 28/09/05; full list of members (3 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
14 January 2005Accounts made up to 31 December 2003 (12 pages)
14 January 2005Accounts made up to 31 December 2003 (12 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 October 2004Return made up to 28/09/04; full list of members (8 pages)
5 October 2004Return made up to 28/09/04; full list of members (8 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 October 2003Accounts made up to 31 December 2002 (12 pages)
29 October 2003Accounts made up to 31 December 2002 (12 pages)
28 October 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Registered office changed on 29/04/03 from: 109-113 high street shepperton middlesex TW17 9BL (1 page)
29 April 2003Registered office changed on 29/04/03 from: 109-113 high street shepperton middlesex TW17 9BL (1 page)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 October 2002Return made up to 28/09/02; full list of members (8 pages)
11 October 2002Return made up to 28/09/02; full list of members (8 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2001Return made up to 28/09/01; full list of members (8 pages)
4 October 2001Return made up to 28/09/01; full list of members (8 pages)
12 October 2000Return made up to 28/09/00; full list of members (8 pages)
12 October 2000Return made up to 28/09/00; full list of members (8 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1999Return made up to 28/09/99; full list of members (8 pages)
14 October 1999Return made up to 28/09/99; full list of members (8 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Return made up to 28/09/97; no change of members (4 pages)
30 September 1997Return made up to 28/09/97; no change of members (4 pages)
25 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Return made up to 28/09/96; change of members (6 pages)
1 October 1996Return made up to 28/09/96; change of members (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995Return made up to 28/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 September 1995Return made up to 28/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)