Company NameJ.L. Morison International Limited
DirectorsNizarali Suleman Manji and Al Noor Manji
Company StatusDissolved
Company Number01386826
CategoryPrivate Limited Company
Incorporation Date4 September 1978(45 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nizarali Suleman Manji
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pine Grove
London
SW19 7HE
Director NameAl Noor Manji
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(21 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address5 Mwabombeni Road
Box 73071
Ndola
Zambia
Secretary NameMr Nizarali Suleman Manji
NationalityBritish
StatusCurrent
Appointed21 March 2003(24 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pine Grove
London
SW19 7HE
Director NameMr Firoz Suleman Manji
Date of BirthMarch 1940 (Born 84 years ago)
NationalityTanzanian
StatusResigned
Appointed19 February 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address1 Sheldon Avenue
London
N6 4JS
Director NameVallat Krishnan Nair
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 28 February 1992)
RoleExport Director
Correspondence Address52 Oakington Avenue
Wembley Park
Wembley
Middlesex
HA9 8HZ
Secretary NameJulie Amanda Lloyd
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address5 Middlefielde
Ealing
London
W13 8BB
Secretary NameTushar Shah
NationalityKenyanh
StatusResigned
Appointed01 June 1998(19 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address1 Manor Close
Kingsbury
London
NW9 9HD

Location

Registered AddressSuite 215 Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£209,757
Cash£76
Current Liabilities£6,123

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2004Dissolved (1 page)
10 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2003Registered office changed on 04/07/03 from: 27 burlington rise east barnet hertfordshire EN4 8NH (1 page)
1 July 2003Appointment of a voluntary liquidator (1 page)
1 July 2003Declaration of solvency (3 pages)
1 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
29 May 2003Registered office changed on 29/05/03 from: 27 burlington rise east barnet hertfordshire EN4 8NH (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003New secretary appointed (2 pages)
22 March 2003Return made up to 19/02/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
9 October 2002Registered office changed on 09/10/02 from: 1 manor close london NW9 9HD (1 page)
22 April 2002Return made up to 19/02/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
26 April 2001Return made up to 19/02/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 May 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 14TH floor york house empire way wembley,middx HA9 0PA (1 page)
4 December 1999Full accounts made up to 31 January 1999 (13 pages)
19 April 1999Return made up to 19/02/99; no change of members (4 pages)
10 September 1998Secretary resigned (1 page)
9 September 1998Full accounts made up to 31 January 1998 (13 pages)
1 September 1998New secretary appointed (2 pages)
1 May 1998Return made up to 19/02/98; no change of members (5 pages)
2 March 1998Full accounts made up to 31 January 1997 (13 pages)
29 May 1997Return made up to 19/02/97; full list of members (8 pages)
20 September 1996Accounts for a medium company made up to 31 January 1996 (13 pages)
30 July 1996Particulars of mortgage/charge (11 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
14 April 1996Return made up to 19/02/96; full list of members (8 pages)
19 December 1995Accounts for a medium company made up to 30 November 1994 (13 pages)
29 August 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
29 March 1995Return made up to 19/02/95; no change of members (8 pages)