Company NameJ.L.U. Limited
Company StatusDissolved
Company Number02776883
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)

Directors

Director NameMr Leslie Byron Senior
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(3 days after company formation)
Appointment Duration31 years, 3 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Windmill Hill Farm Cottages
Wadworth
Doncaster
South Yorkshire
DN11 9AB
Director NameMs Joanne Walker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(3 days after company formation)
Appointment Duration31 years, 3 months
RoleTransport Manager
Correspondence AddressHolme Farm
Morthen
Rotherham
S Yorks
S66 9YL
Secretary NameMs Joanne Walker
NationalityBritish
StatusCurrent
Appointed07 January 1993(3 days after company formation)
Appointment Duration31 years, 3 months
RoleTransport Manager
Correspondence AddressHolme Farm
Morthen
Rotherham
S Yorks
S66 9YL
Director NameMr Harvey Patrick Walker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressHolme Farm
Morthern
Rotherham
S Yorks
S66 9JL
Director NameMr Leslie Byron Senior
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(3 days after company formation)
Appointment Duration6 days (resigned 13 January 1993)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Windmill Hill Farm Cottages
Wadworth
Doncaster
South Yorkshire
DN11 9AB
Director NameGeoffrey Ellis Holland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(1 week, 2 days after company formation)
Appointment Duration9 months (resigned 14 October 1993)
RoleTransport Manager
Correspondence Address19 All Saints Way
Aston
Sheffield
South Yorkshire
S26 2FJ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 February 1997Dissolved (1 page)
15 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 1996Liquidators statement of receipts and payments (5 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
17 February 1996Registered office changed on 17/02/96 from: diamonds 23-43 longford street london NW1 3NY (1 page)
18 September 1995Liquidators statement of receipts and payments (10 pages)
27 April 1995Registered office changed on 27/04/95 from: unit 4 hellaby industrial estate hellaby lane rotherham S66 8HN (1 page)
3 April 1995Liquidators statement of receipts and payments (10 pages)