Company NameJL Management Services Limited
Company StatusDissolved
Company Number01452031
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGrace Leftly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(11 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 10 February 2009)
RoleSecretary
Correspondence AddressKilara 28 County Lane
Warfield
Bracknell
Berkshire
RG42 3JQ
Secretary NameGrace Leftly
NationalityBritish
StatusClosed
Appointed13 July 1991(11 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 10 February 2009)
RoleCompany Director
Correspondence AddressKilara 28 County Lane
Warfield
Bracknell
Berkshire
RG42 3JQ
Director NameJohn Leftly
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(11 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 March 2008)
RoleAccountant
Correspondence AddressKilara
28 County Lane Warfield
Bracknell
Berkshire
RG42 3JQ

Location

Registered Address120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£20,497
Cash£22,610
Current Liabilities£17,461

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (1 page)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 July 2008Return made up to 28/06/08; full list of members (3 pages)
12 May 2008Appointment terminated director john leftly (1 page)
24 July 2007Return made up to 28/06/07; no change of members (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 August 2006Return made up to 28/06/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 July 2005Return made up to 28/06/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
24 July 2003Return made up to 13/07/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page)
23 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 July 2000Return made up to 13/07/00; full list of members (6 pages)
7 September 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 September 1998Return made up to 13/07/98; no change of members (5 pages)
26 September 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
25 July 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
22 September 1995Return made up to 13/07/95; no change of members (8 pages)
4 November 1994Declaration of satisfaction of mortgage/charge (1 page)
22 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
31 October 1993Accounts for a small company made up to 31 March 1993 (4 pages)
21 September 1992Accounts for a small company made up to 31 March 1992 (4 pages)
16 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
5 September 1990Accounts for a small company made up to 31 March 1990 (4 pages)
22 November 1989Accounts for a small company made up to 31 March 1989 (4 pages)
15 March 1989Accounts for a small company made up to 31 March 1988 (4 pages)
24 October 1988Particulars of mortgage/charge (3 pages)
25 October 1987Accounts for a small company made up to 31 March 1987 (4 pages)
22 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)