Company NameJLT Beyond Limited
Company StatusDissolved
Company Number03138021
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameKilplan Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed25 January 2000(4 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(4 weeks after company formation)
Appointment Duration4 years (resigned 25 January 2000)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameCharles Michael Loder Paine
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBasement Flat
21 Cornwall Gardens
London
SW7 4AW
Director NameJohn Christopher Winn
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(4 weeks after company formation)
Appointment Duration4 years (resigned 25 January 2000)
RoleInsurance Broker
Correspondence Address17 Woodbastwick Road
Sydenham
London
SE26 5LG
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed11 January 1996(4 weeks after company formation)
Appointment Duration4 years (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameJennifer Susan Drake
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1999)
RoleFinancial Controller
Correspondence Address21 Maple Leaf Drive
The Hollies
Sidcup
Kent
DA15 8WG
Director NameMichael Moore
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address6 Carlton Drive
Prestwich
Manchester
M25 0ED
Director NameTimothy Grey Dixon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleFinancial Consultant
Correspondence Address113 Palewell Park
East Sheen
London
SW14 8JJ
Director NameMr Adrian Brian Girling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address113 Andover Road
Winchester
Hampshire
SO22 6AX
Director NameMichael Thomas Langton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2003)
RoleInsurance Broker
Correspondence Address4 Stablefold
Worsley
Manchester
Lancashire
M28 2ED
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 January 2007Return made up to 14/12/06; full list of members (2 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 14/12/04; full list of members (7 pages)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 January 2004Return made up to 14/12/03; full list of members (8 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Return made up to 14/12/02; full list of members (7 pages)
10 December 2002New director appointed (2 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
17 December 1999Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(6 pages)
5 November 1999Company name changed kilplan enterprises LIMITED\certificate issued on 05/11/99 (2 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 May 1999Secretary's particulars changed (1 page)
21 January 1999Director resigned (1 page)
18 December 1998Return made up to 14/12/98; no change of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 October 1998Secretary's particulars changed (1 page)
31 December 1997Return made up to 14/12/97; no change of members (6 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 June 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
19 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 May 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
25 February 1996New director appointed (3 pages)
25 February 1996£ nc 100/250000 11/01/96 (1 page)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1996Director resigned;new director appointed (2 pages)
25 February 1996New director appointed (3 pages)
25 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
14 December 1995Incorporation (28 pages)