Company NameJLA Consultants Limited
Company StatusDissolved
Company Number01462099
CategoryPrivate Limited Company
Incorporation Date20 November 1979(44 years, 4 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)
Previous NameJohn Lansbury Land Dealing Company Limited(The)

Business Activity

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

Directors

Director NameAndrew Morrison Paul
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 14 January 2003)
RoleAccountant
Correspondence Address13f Middle Lane
Midvale Village
Discovery Bay
Lantau
Hong Kong
Secretary NameJLA Services Limited (Corporation)
StatusClosed
Appointed15 December 1998(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 14 January 2003)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Director NameMrs Pauline Davenport
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Pulborough Road
Storrington
Pulborough
West Sussex
RH20 4HJ
Director NameMichael John Lansbury Percival
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 1998)
RoleConsultant
Correspondence Address8 Cloth Court
London
EC1A 7LS
Secretary NameMichael John Lansbury Percival
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address8 Cloth Court
London
EC1A 7LS
Director NameJohn Lansbury (Unlimited Company) (Corporation)
StatusResigned
Appointed15 December 1998(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2000)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Location

Registered Address1 Cloth Court
London
EC1A 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,057
Cash£386

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
16 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
10 July 2001Return made up to 01/07/01; full list of members (6 pages)
27 July 2000Return made up to 01/07/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 October 1999 (10 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
16 July 1999Full accounts made up to 31 October 1998 (10 pages)
16 July 1999Return made up to 01/07/99; full list of members (6 pages)
18 December 1998Director resigned (1 page)
18 December 1998Secretary resigned;director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
26 August 1998Full accounts made up to 31 October 1997 (10 pages)
29 July 1998Return made up to 01/07/98; no change of members (4 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 July 1997Return made up to 01/07/97; change of members (6 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
19 December 1996Company name changed john lansbury land dealing compa ny LIMITED(the)\certificate issued on 20/12/96 (2 pages)
11 July 1996Return made up to 01/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Full accounts made up to 31 October 1995 (9 pages)
6 July 1995Return made up to 01/07/95; full list of members (6 pages)
30 May 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)