Company NameThe Jlt Co. Ltd.
Company StatusDissolved
Company Number02969893
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJames Talbot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1994(same day as company formation)
RoleEconomist
Correspondence Address8 Pennington Court
Rotherhithe Street
London
SE16 1FT
Secretary NameLouise Wood
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address563 Manhattan Building
Bow Quarter Fairfield Road
London
E3 2UL
Director NamePeter Thomas Talbot
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 1996)
RoleAccountant
Correspondence AddressMole End Ashmole Close
Lichfield
Staffordshire
WS14 9RS
Director NameLouise Wood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1996)
RoleBanker
Correspondence Address563 Manhattan Building
Bow Quarter Fairfield Road
London
E3 2UL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address360 Manhattan Building
Bow Quarter
Fairfield Road
London
E3 2UL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 1998First Gazette notice for voluntary strike-off (1 page)
10 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Voluntary strike-off action has been suspended (1 page)
30 June 1997Application for striking-off (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 December 1996Return made up to 20/09/96; no change of members (6 pages)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1995New director appointed (2 pages)