Company NameJ.J. Cross Services Limited
DirectorsMark Lawrence and Trevor John Mitchell
Company StatusActive
Company Number03052460
CategoryPrivate Limited Company
Incorporation Date2 May 1995(28 years, 11 months ago)
Previous NameSevingdell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(14 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(22 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameNeil Rackham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleMechanical Engineer
Correspondence Address13 Elmstead Close
Cheadle Hulme
Cheshire
SK8 5PZ
Director NameMaureen Agnes Rackham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleSecretary
Correspondence Address13 Elmsted Close
Cheadle Hulme Cheadle
Stockport
Cheshire
SK8 5PZ
Secretary NameMaureen Agnes Rackham
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleSecretary
Correspondence Address13 Elmsted Close
Cheadle Hulme Cheadle
Stockport
Cheshire
SK8 5PZ
Director NameJames Robert Carr
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2005)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address22 Easby Close
Poynton
Cheshire
SK12 1YG
Director NameMr Melwyn Alan Griffiths
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2003)
RoleElectrical Engineer
Correspondence Address74 Chester Road
Grappenhall
Warrington
Lancashire
WA4 2QF
Director NameLeonard Michael Fairman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2005)
RoleElectrical Engineer
Correspondence AddressPolkerris
1b The Warren
Carshalton Beeches
Surrey
SM5 4EQ
Director NamePaul Nicholas Cribb
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 July 2002)
RoleElectrical Engineer
Correspondence Address46 Cross Road
Idle
Bradford
West Yorkshire
BD10 9RU
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed27 June 2001(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Secretary NameMiss Bemah Amissah-Arthur
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressFlat 4, Belenoyd Court, 77 Leigham Court Road
London
SW16 2NY
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed21 January 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House
116-118 Walworth Road
London
SE17 1JY
Secretary NameMr Martin Robert Walton
StatusResigned
Appointed01 July 2010(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Louise Dent
StatusResigned
Appointed15 April 2015(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(22 years after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejjcross.co.uk

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1J J Cross LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

4 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 February 2018Statement of company's objects (2 pages)
8 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
31 March 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
6 May 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
6 May 2015Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015 (2 pages)
6 May 2015Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015 (2 pages)
6 May 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
6 May 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
6 May 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page)
10 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page)
10 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
15 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
21 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 September 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
20 September 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Mark Lawrence on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Mark Lawrence on 2 May 2010 (2 pages)
18 May 2010Secretary's details changed for Ms Victoria Rosamond French on 2 May 2010 (1 page)
18 May 2010Director's details changed for Mr Mark Lawrence on 2 May 2010 (2 pages)
18 May 2010Secretary's details changed for Ms Victoria Rosamond French on 2 May 2010 (1 page)
18 May 2010Secretary's details changed for Ms Victoria Rosamond French on 2 May 2010 (1 page)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 September 2009Director appointed mark lawrence (1 page)
14 September 2009Director appointed mark lawrence (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
15 May 2009Return made up to 02/05/09; full list of members (3 pages)
15 May 2009Return made up to 02/05/09; full list of members (3 pages)
2 February 2009Secretary appointed mrs victoria french (1 page)
2 February 2009Secretary appointed mrs victoria french (1 page)
29 January 2009Appointment terminated secretary bemah amissah-arthur (1 page)
29 January 2009Appointment terminated secretary bemah amissah-arthur (1 page)
2 November 2008Full accounts made up to 31 December 2007 (6 pages)
2 November 2008Full accounts made up to 31 December 2007 (6 pages)
30 May 2008Return made up to 02/05/08; full list of members (3 pages)
30 May 2008Secretary's change of particulars / bemah amissah-arthur / 31/03/2008 (1 page)
30 May 2008Secretary's change of particulars / bemah amissah-arthur / 31/03/2008 (1 page)
30 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 December 2007Auditor's resignation (1 page)
28 December 2007Auditor's resignation (1 page)
22 November 2007Registered office changed on 22/11/07 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
22 November 2007Registered office changed on 22/11/07 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
29 May 2007Return made up to 02/05/07; no change of members (6 pages)
29 May 2007Return made up to 02/05/07; no change of members (6 pages)
24 May 2007Full accounts made up to 31 December 2006 (7 pages)
24 May 2007Full accounts made up to 31 December 2006 (7 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
3 June 2006Full accounts made up to 31 December 2005 (7 pages)
3 June 2006Full accounts made up to 31 December 2005 (7 pages)
11 May 2006Return made up to 02/05/06; full list of members (7 pages)
11 May 2006Return made up to 02/05/06; full list of members (7 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
3 June 2005Return made up to 02/05/05; full list of members (7 pages)
3 June 2005Return made up to 02/05/05; full list of members (7 pages)
15 April 2005Full accounts made up to 31 December 2004 (7 pages)
15 April 2005Full accounts made up to 31 December 2004 (7 pages)
23 July 2004Full accounts made up to 31 December 2003 (7 pages)
23 July 2004Full accounts made up to 31 December 2003 (7 pages)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 August 2003Full accounts made up to 31 December 2002 (10 pages)
28 August 2003Full accounts made up to 31 December 2002 (10 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
23 May 2003Return made up to 02/05/03; full list of members (9 pages)
23 May 2003Return made up to 02/05/03; full list of members (9 pages)
17 August 2002Full accounts made up to 31 December 2001 (11 pages)
17 August 2002Full accounts made up to 31 December 2001 (11 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
10 May 2002Return made up to 02/05/02; full list of members (10 pages)
10 May 2002Return made up to 02/05/02; full list of members (10 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
4 June 2001Return made up to 02/05/01; full list of members (8 pages)
4 June 2001Return made up to 02/05/01; full list of members (8 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 May 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(8 pages)
26 May 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(8 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
10 May 1999Return made up to 02/05/99; no change of members (3 pages)
10 May 1999Return made up to 02/05/99; no change of members (3 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 May 1998Return made up to 02/05/98; no change of members (4 pages)
14 May 1998Return made up to 02/05/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
14 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/97
(6 pages)
14 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/97
(6 pages)
21 April 1997Registered office changed on 21/04/97 from: william henry street preston lancashire PR1 4XH (1 page)
21 April 1997Registered office changed on 21/04/97 from: william henry street preston lancashire PR1 4XH (1 page)
14 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 July 1996Registered office changed on 10/07/96 from: abbey house 2ND floor 57A,st petersgate stockport cheshire SK1 1DH (1 page)
10 July 1996Registered office changed on 10/07/96 from: abbey house 2ND floor 57A,st petersgate stockport cheshire SK1 1DH (1 page)
4 July 1996Company name changed sevingdell LIMITED\certificate issued on 05/07/96 (2 pages)
4 July 1996Company name changed sevingdell LIMITED\certificate issued on 05/07/96 (2 pages)
3 July 1996Return made up to 02/05/96; full list of members (6 pages)
3 July 1996Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1996Return made up to 02/05/96; full list of members (6 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
8 December 1995Accounting reference date notified as 30/04 (1 page)
8 December 1995Accounting reference date notified as 30/04 (1 page)
5 May 1995Registered office changed on 05/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 May 1995Registered office changed on 05/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 May 1995Incorporation (18 pages)
2 May 1995Incorporation (18 pages)