Company NameJLSI Limited
DirectorsGeoffrey Huw Morgan and Julie Anne Smith
Company StatusDissolved
Company Number03316773
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Previous NameJools International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGeoffrey Huw Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHolloways
Smiths End Lane
Royston
Hertfordshire
SG8 8LL
Director NameJulie Anne Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrleans
24 South Town
Dartmouth
Devon
TQ6 9BX
Secretary NameGeoffrey Huw Morgan
NationalityBritish
StatusCurrent
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHolloways
Smiths End Lane
Royston
Hertfordshire
SG8 8LL
Director NamePaul Martin Peter Murphy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address15 Ware Park Manor
Ware Park
Ware
Hertfordshire
SG12 0DX
Director NameMargaret Louise O'Neill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address15 Ware Park Manor
Ware Park
Ware
Hertfordshire
SG12 0DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£144
Cash£4,830
Current Liabilities£1,025,438

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 January 2007Dissolved (1 page)
2 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
20 April 2005Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
15 December 2004Result of meeting of creditors (15 pages)
29 November 2004Statement of administrator's revised proposal (2 pages)
29 November 2004Administrator's progress report (11 pages)
4 October 2004Auditor's resignation (4 pages)
7 July 2004Result of meeting of creditors (2 pages)
22 June 2004Statement of administrator's proposal (19 pages)
14 June 2004Statement of affairs (11 pages)
19 May 2004Company name changed jools international LIMITED\certificate issued on 19/05/04 (2 pages)
10 May 2004Registered office changed on 10/05/04 from: euro house 1394 high road london N20 9YZ (1 page)
6 May 2004Appointment of an administrator (1 page)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
26 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 November 2002Particulars of mortgage/charge (4 pages)
27 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
21 February 2001Return made up to 06/02/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 February 2000Return made up to 06/02/00; full list of members (6 pages)
7 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 February 2000Ad 26/01/00--------- £ si 39@1=39 £ ic 100/139 (2 pages)
4 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
21 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 February 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Return made up to 06/02/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1997Memorandum and Articles of Association (39 pages)
8 July 1997New director appointed (2 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
10 June 1997Registered office changed on 10/06/97 from: 1394 high road london N20 9YZ (1 page)
5 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997New director appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
6 February 1997Incorporation (12 pages)