Company NameJames Longley Payroll Services Limited
DirectorsJonathan Richard Thomas Longley and Alan Barclay Mackinnon
Company StatusDissolved
Company Number01382087
CategoryPrivate Limited Company
Incorporation Date3 August 1978(45 years, 9 months ago)
Previous NameJames Longley Country Parks Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Richard Thomas Longley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(20 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Correspondence Address5 Netherford Road
Clapham
London
SW4 6AF
Director NameMr Alan Barclay Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(20 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House
Cranbrook Road
Goodhurst
Kent
TN17 1OX
Secretary NameJonathan Richard Thomas Longley
NationalityBritish
StatusCurrent
Appointed15 February 1999(20 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address5 Netherford Road
Clapham
London
SW4 6AF
Director NameMr Michael Longley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 1991)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAnderida Withybed Corner
Walton On The Hill
Tadworth
Surrey
KT20 7UJ
Director NameOliver Longley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 1991)
RoleBuilder
Correspondence AddressBeedinglee
Lower Beeding
Horsham
West Sussex
RH13 6NQ
Secretary NameColin Hugh Duncton
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressFircroft Spencers Place
Horsham
West Sussex
RH12 2EZ
Director NameGraham Rodney Baird
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 1998)
RoleCivil Engineer
Correspondence Address64 Grebe Crescent
Horsham
West Sussex
RH13 6ED
Director NameDavid John Drew
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1992)
RoleProperty Developer
Correspondence AddressHamblebuff The Hawthorns
Shock Alley
West Chiltington
West Sussex
RH20 2QX
Director NameMr Thomas John Ebdon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1994)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence AddressMullion
The Street Slinfold
Horsham
West Sussex
RH13 0RR
Director NameRobert John Longley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 November 1998)
RoleProject Manager
Correspondence AddressHartmere Cotchford Lane
Upper Hartfield
East Sussex
TW7 4DJ
Director NameDonald James Rimmer
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleQuantity Surveyor
Correspondence AddressRidgeway Cottage 38 Shortheath Road
Farnham
Surrey
GU9 8SL

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 February 2007Dissolved (1 page)
13 November 2006Liquidators statement of receipts and payments (5 pages)
13 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
14 October 2005S/S release of liquidator (1 page)
17 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Statement of affairs (5 pages)
1 November 2000Confirmation of appt. Of liqs. (1 page)
1 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2000Appointment of a voluntary liquidator (1 page)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
8 July 1999Return made up to 25/06/99; full list of members (6 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
18 November 1998New director appointed (5 pages)
18 November 1998New director appointed (3 pages)
18 November 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 December 1997 (5 pages)
18 December 1997Company name changed james longley country parks limi ted\certificate issued on 19/12/97 (2 pages)
24 July 1997Full accounts made up to 31 December 1996 (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (4 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
25 July 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1995Full accounts made up to 31 December 1994 (6 pages)