Company NameJ.L. Conference Links Limited
Company StatusDissolved
Company Number01769836
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Zammit-Lewis
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(8 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 10 September 2002)
RoleGeneral Manager
Correspondence Address119 Grosvenor Road
Epsom Downs
Surrey
KT18 6JF
Director NameMrs Patricia Sheila Zammit-Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(8 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 10 September 2002)
RoleDirector Of Jl Conference Links Only
Correspondence Address36 Blakes Lane
New Malden
Surrey
KT3 6NR
Secretary NameMr Joseph Zammit-Lewis
NationalityBritish
StatusClosed
Appointed13 December 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 10 September 2002)
RoleGeneral Manager
Correspondence Address119 Grosvenor Road
Epsom Downs
Surrey
KT18 6JF
Secretary NameMr Joseph Stanley Zammit-Lewis
NationalityBritish
StatusResigned
Appointed05 March 1992(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 December 1999)
RoleCompany Director
Correspondence Address168 Overdale
Ashtead
Surrey
KT21 1PZ
Director NameMr Joseph Stanley Zammit-Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 1999)
RoleSecretary
Correspondence Address168 Overdale
Ashtead
Surrey
KT21 1PZ

Location

Registered AddressBritannia Chambers
185 High Street
New Malden Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Turnover£897
Gross Profit£897
Net Worth£43,148
Cash£38,732
Current Liabilities£14,648

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Voluntary strike-off action has been suspended (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 February 2002Application for striking-off (1 page)
30 January 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
19 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Full accounts made up to 30 June 1999 (8 pages)
21 March 2000Return made up to 05/03/00; full list of members (6 pages)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
7 July 1999Full accounts made up to 30 June 1998 (8 pages)
12 March 1999Return made up to 05/03/99; full list of members (6 pages)
6 March 1998Return made up to 05/03/98; no change of members (4 pages)
25 January 1998Full accounts made up to 30 June 1997 (8 pages)
7 November 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
7 March 1997Return made up to 05/03/97; no change of members (4 pages)
19 September 1996Full accounts made up to 30 April 1996 (8 pages)
8 March 1996Return made up to 05/03/96; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)