Company NameJ.J. Lands Concession Agencies Limited
Company StatusDissolved
Company Number03720380
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameJulie Mitchell
NationalityBritish
StatusClosed
Appointed01 April 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address16 Shalford Road
Billericay
Essex
CM11 2EG
Director NameMr John Steven Gill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address'Ashley', Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameMr Suleiman Giornazi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address74 Fonthill Road
London
N4 3HT
Director NameMr Leslie Steven Gilbert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameGraham Wolff
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleOperations Director
Correspondence Address7 Ranworth Gardens
Potters Bar
Hertfordshire
EN6 3DP
Secretary NameGraham Wolff
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleOperations Director
Correspondence Address7 Ranworth Gardens
Potters Bar
Hertfordshire
EN6 3DP
Secretary NameLahrie Mohamed
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address54 Northwood Gardens
Clayhall
Ilford
Essex
IG5 0AD
Director NameNicholas McDermott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 14 January 2002)
RoleTrading Director
Correspondence Address16 Box Tree Road
Harrow Weald
Middlesex
HA3 6TG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address146 New Cavendish Street
London
W1W 6YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
28 January 2003Auditor's resignation (1 page)
6 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: langley house park road london N2 8EX (1 page)
10 April 2002Return made up to 25/02/02; full list of members (5 pages)
5 April 2002Director resigned (1 page)
27 January 2002Secretary's particulars changed (1 page)
10 January 2002New director appointed (2 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 August 2001Director's particulars changed (1 page)
4 June 2001Return made up to 25/02/01; full list of members (5 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
5 May 2000Secretary's particulars changed;director's particulars changed (1 page)
24 March 2000Return made up to 25/02/00; full list of members (6 pages)
2 February 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
2 November 1999Registered office changed on 02/11/99 from: kennard samuels chartered accountants lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (16 pages)