Company NameJ L Consultancy Limited
Company StatusDissolved
Company Number03347063
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years, 1 month ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Graham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2005)
RoleSurveyor
Correspondence Address34 The Keep
Kings Road
Kingston
Surrey
KT2 5UA
Director NameJohn Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Hollingworth Close
West Molesey
Surrey
KT8 2TW
Secretary NamePamela Lewis
NationalityBritish
StatusResigned
Appointed11 April 1998(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address19 Hollingworth Close
West Molesey
Surrey
KT8 2TW
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP

Location

Registered Address19 Hollingworth Close
West Molesey
Surrey
KT8 2TW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Financials

Year2014
Turnover£42,824
Gross Profit£8,222
Net Worth£692
Cash£3,012
Current Liabilities£4,974

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
23 March 2004Voluntary strike-off action has been suspended (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
20 May 2003Voluntary strike-off action has been suspended (1 page)
24 April 2003Application for striking-off (1 page)
9 January 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
18 November 2002New director appointed (2 pages)
11 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
18 April 2001Return made up to 08/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Full accounts made up to 30 April 1999 (4 pages)
12 April 1999Return made up to 08/04/99; no change of members (4 pages)
8 February 1999Full accounts made up to 30 April 1998 (4 pages)
20 October 1998Registered office changed on 20/10/98 from: 91 portland avenue new malden surrey KT3 6BB (1 page)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
20 April 1998New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 313 regents park road london N3 1DP (1 page)
14 April 1998Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)