Company NameJ.T.A.L. (Holdings) Ltd.
Company StatusDissolved
Company Number03143135
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatricia Mary Lindsay
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressPitfold Chase Lodge
Hammer Lane Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameMr James Trevor Anthony Lindsay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address43 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Secretary NamePatricia Mary Lindsay
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressPitfold Chase Lodge
Hammer Lane Bramshott Chase
Hindhead
Surrey
GU26 6DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43 Ashley Road
Walton On Thames
Surrey
KT12 1HG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

Latest Accounts2 January 2009 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
8 March 2010Application to strike the company off the register (3 pages)
8 March 2010Application to strike the company off the register (3 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(5 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(5 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(5 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for James Trevor Anthony Lindsay on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Patricia Mary Lindsay on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Patricia Mary Lindsay on 31 December 2009 (2 pages)
13 January 2010Director's details changed for James Trevor Anthony Lindsay on 31 December 2009 (2 pages)
14 November 2009Accounts for a dormant company made up to 2 January 2009 (5 pages)
14 November 2009Accounts for a dormant company made up to 2 January 2009 (5 pages)
14 November 2009Accounts for a dormant company made up to 2 January 2009 (5 pages)
23 January 2009Return made up to 03/01/09; full list of members (4 pages)
23 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 2 January 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 2 January 2008 (5 pages)
27 October 2008Accounts made up to 2 January 2008 (5 pages)
23 January 2008Return made up to 03/01/08; full list of members (3 pages)
23 January 2008Return made up to 03/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
15 October 2007Accounts for a dormant company made up to 2 January 2007 (5 pages)
15 October 2007Accounts made up to 2 January 2007 (5 pages)
15 October 2007Accounts for a dormant company made up to 2 January 2007 (5 pages)
23 January 2007Return made up to 03/01/07; full list of members (3 pages)
23 January 2007Return made up to 03/01/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 2 January 2006 (5 pages)
1 November 2006Accounts made up to 2 January 2006 (5 pages)
1 November 2006Accounts for a dormant company made up to 2 January 2006 (5 pages)
16 October 2006Registered office changed on 16/10/06 from: flat 7 5 darlaston road wimbledon london SW19 4LF (1 page)
16 October 2006Registered office changed on 16/10/06 from: flat 7 5 darlaston road wimbledon london SW19 4LF (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
11 May 2006Registered office changed on 11/05/06 from: 15 dorset road wimbldeon london SW19 3EY (1 page)
11 May 2006Registered office changed on 11/05/06 from: 15 dorset road wimbldeon london SW19 3EY (1 page)
31 January 2006Return made up to 03/01/06; full list of members (7 pages)
31 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Accounts made up to 2 January 2005 (5 pages)
2 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
2 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
17 January 2005Return made up to 03/01/05; full list of members (7 pages)
17 January 2005Return made up to 03/01/05; full list of members (7 pages)
29 October 2004Accounts made up to 2 January 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 2 January 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 2 January 2004 (5 pages)
21 January 2004Return made up to 03/01/04; full list of members (7 pages)
21 January 2004Return made up to 03/01/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 2 January 2003 (5 pages)
30 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Accounts for a dormant company made up to 2 January 2003 (5 pages)
30 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Accounts made up to 2 January 2003 (5 pages)
25 March 2003Registered office changed on 25/03/03 from: 9 derby road london SW19 1LP (1 page)
25 March 2003Director's particulars changed (1 page)
25 March 2003Registered office changed on 25/03/03 from: 9 derby road london SW19 1LP (1 page)
25 March 2003Director's particulars changed (1 page)
31 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 03/01/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 2 January 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 2 January 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 2 January 2002 (6 pages)
30 January 2002Return made up to 03/01/02; full list of members (6 pages)
30 January 2002Return made up to 03/01/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 2 January 2001 (5 pages)
31 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2001Total exemption small company accounts made up to 2 January 2001 (5 pages)
31 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2001Total exemption small company accounts made up to 2 January 2001 (5 pages)
23 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 03/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 2 January 2000 (6 pages)
31 October 2000Accounts for a small company made up to 2 January 2000 (6 pages)
31 October 2000Accounts for a small company made up to 2 January 2000 (6 pages)
1 February 2000Return made up to 03/01/00; full list of members (6 pages)
1 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 2 January 1999 (5 pages)
28 October 1999Accounts for a small company made up to 2 January 1999 (5 pages)
28 October 1999Accounts for a small company made up to 2 January 1999 (5 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
10 March 1999Registered office changed on 10/03/99 from: top floor flat 16 stanbridge road putney london SW15 1DX (1 page)
10 March 1999Registered office changed on 10/03/99 from: top floor flat 16 stanbridge road putney london SW15 1DX (1 page)
1 February 1999Return made up to 03/01/99; no change of members (4 pages)
1 February 1999Return made up to 03/01/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 2 January 1998 (5 pages)
30 October 1998Accounts for a small company made up to 2 January 1998 (5 pages)
30 October 1998Accounts for a small company made up to 2 January 1998 (5 pages)
31 January 1998Return made up to 03/01/98; no change of members (4 pages)
31 January 1998Return made up to 03/01/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 2 January 1997 (5 pages)
27 October 1997Accounts for a small company made up to 2 January 1997 (5 pages)
27 October 1997Accounts for a small company made up to 2 January 1997 (5 pages)
27 October 1997Accounting reference date shortened from 31/01/97 to 02/01/97 (1 page)
27 October 1997Accounting reference date shortened from 31/01/97 to 02/01/97 (1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Registered office changed on 01/02/97 from: 32 south parade oxford OX2 7JN (1 page)
1 February 1997Return made up to 03/01/97; full list of members (6 pages)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Registered office changed on 01/02/97 from: 32 south parade oxford OX2 7JN (1 page)
1 February 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Secretary resigned (1 page)
10 January 1996Secretary resigned (1 page)
3 January 1996Incorporation (22 pages)
3 January 1996Incorporation (15 pages)