Company NameJLA Holdings Limited
Company StatusDissolved
Company Number01877427
CategoryPrivate Limited Company
Incorporation Date15 January 1985(39 years, 3 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Terrance Colin Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 08 May 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Ringwood Road
Eastbourne
East Sussex
BN22 8TB
Secretary NamePenbray Services Limited (Corporation)
StatusClosed
Appointed31 March 2006(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2007)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Director NameMichael John Lansbury Percival
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 December 1998)
RoleConsultant
Correspondence Address8 Cloth Court
London
EC1A 7LS
Secretary NameGraham Victor Blower
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Harbridge
Ringwood
Hampshire
BH24 3PS
Director NameJohn Lansbury (Unlimited Company) (Corporation)
StatusResigned
Appointed15 December 1998(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 14 December 2005)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed15 January 1999(14 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2006)
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£192
Cash£192

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
2 June 2006Return made up to 01/05/06; full list of members (6 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 January 2006Director resigned (1 page)
22 December 2005New director appointed (2 pages)
10 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
10 May 2005Return made up to 01/05/05; full list of members (6 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
7 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
21 May 2002Return made up to 01/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
31 May 2001Return made up to 01/05/01; full list of members (6 pages)
26 July 2000Full accounts made up to 31 October 1999 (12 pages)
16 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
14 December 1999£ ic 120/90 17/11/99 £ sr 30@1=30 (1 page)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 August 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 July 1999Full accounts made up to 31 October 1998 (12 pages)
22 June 1999New secretary appointed (1 page)
11 March 1999Registered office changed on 11/03/99 from: 1 cloth court london EC1A 7LS (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
26 August 1998Full accounts made up to 31 October 1997 (12 pages)
15 June 1998Nc inc already adjusted 18/06/97 (1 page)
1 June 1998Return made up to 01/05/98; full list of members (6 pages)
30 May 1997Return made up to 01/05/97; full list of members (6 pages)
30 May 1997Full accounts made up to 31 October 1996 (11 pages)
3 June 1996Full accounts made up to 31 October 1995 (11 pages)
22 May 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
30 May 1995Accounts for a small company made up to 31 October 1994 (11 pages)
17 May 1995Return made up to 01/05/95; full list of members (6 pages)