Company NameJLA Travel Ltd
Company StatusDissolved
Company Number03462761
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 4 months ago)
Dissolution Date9 March 2010 (14 years ago)
Previous NameFuture Ring Document Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameJudith Amy Addison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 09 March 2010)
RoleAdministrator Public Relations
Correspondence Address68 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1XL
Director NameJeffrey Lewis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 09 March 2010)
RoleSelf Employed
Correspondence Address7 Corrib Court
49 Crothall Close Palmers Green
London
N13 4BG
Secretary NameJudith Amy Addison
NationalityBritish
StatusClosed
Appointed09 February 1998(3 months after company formation)
Appointment Duration12 years, 1 month (closed 09 March 2010)
RoleCompany Director
Correspondence Address68 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1XL
Director NameLynwen Anne Bailey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 09 February 1998)
RoleAccountant
Correspondence Address6 Broadfields Avenue
London
N21 1AD
Secretary NameLynwen Anne Bailey
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 09 February 1998)
RoleAccountant
Correspondence Address6 Broadfields Avenue
London
N21 1AD
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address13-17 Southgate Road
Potters Bar
Hertfordshire
EN6 5DR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Financials

Year2014
Net Worth-£33,188
Cash£13,225
Current Liabilities£36,603

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (2 pages)
12 November 2009Application to strike the company off the register (2 pages)
9 December 2008Return made up to 10/11/08; full list of members (4 pages)
9 December 2008Return made up to 10/11/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007Return made up to 10/11/07; no change of members (7 pages)
11 December 2007Return made up to 10/11/07; no change of members (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Return made up to 10/11/06; full list of members (7 pages)
21 December 2006Return made up to 10/11/06; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2005Return made up to 10/11/05; full list of members (7 pages)
7 December 2005Return made up to 10/11/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 November 2004Return made up to 10/11/04; full list of members (7 pages)
19 November 2004Return made up to 10/11/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 November 2003Return made up to 10/11/03; full list of members (7 pages)
27 November 2003Return made up to 10/11/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2002Return made up to 10/11/02; full list of members (7 pages)
5 December 2002Return made up to 10/11/02; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Return made up to 10/11/01; full list of members (6 pages)
12 December 2001Return made up to 10/11/01; full list of members (6 pages)
12 December 2001Director's particulars changed (1 page)
2 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 December 2000Return made up to 10/11/00; full list of members (6 pages)
13 December 2000Return made up to 10/11/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (7 pages)
25 October 2000Full accounts made up to 31 March 2000 (7 pages)
9 February 2000Return made up to 10/11/99; full list of members (6 pages)
9 February 2000Return made up to 10/11/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 March 1999 (7 pages)
8 June 1999Full accounts made up to 31 March 1999 (7 pages)
24 November 1998Return made up to 10/11/98; full list of members (6 pages)
24 November 1998Return made up to 10/11/98; full list of members (6 pages)
19 October 1998Registered office changed on 19/10/98 from: 6 broadfields avenue london N21 1AD (1 page)
19 October 1998Registered office changed on 19/10/98 from: 6 broadfields avenue london N21 1AD (1 page)
15 October 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
15 October 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
30 March 1998Particulars of contract relating to shares (3 pages)
30 March 1998Ad 09/02/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
30 March 1998Particulars of contract relating to shares (3 pages)
30 March 1998Ad 09/02/98--------- £ si 10000@1=10000 £ ic 2/10002 (3 pages)
19 March 1998Secretary resigned;director resigned (1 page)
19 March 1998Secretary resigned;director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 70-74 city road london EC1Y 2BJ (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 70-74 city road london EC1Y 2BJ (1 page)
4 February 1998Company name changed future ring document LTD\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed future ring document LTD\certificate issued on 05/02/98 (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1998Director resigned (1 page)
10 November 1997Incorporation (14 pages)
10 November 1997Incorporation (14 pages)