Company NameJSL Labs Limited
Company StatusDissolved
Company Number03785990
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Joachim Hans Pilz
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2a Downside Farm
Cobham Park Road
Cobham
Surrey
KT11 3NE
Secretary NameEttore Eugene Lusardi
NationalityBritish
StatusClosed
Appointed17 November 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2007)
RoleEngineer
Correspondence Address2 Parkside Gardens
East Barnet
Hertfordshire
EN4 8JP
Secretary NameMrs Shauna Joanne Pilz
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSecretary
Correspondence Address19 Albert Road
Addlestone
Surrey
KT15 2PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 2a Downside Workshops
Cobham Park Road
Cobham
Surrey
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Financials

Year2014
Turnover£18,531
Gross Profit£10,414
Net Worth-£16,886
Current Liabilities£16,886

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
2 August 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
12 July 2006Return made up to 10/06/06; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
12 August 2005Return made up to 10/06/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
19 January 2005Registered office changed on 19/01/05 from: 19 albert road addlestone surrey KT15 2PX (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
21 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
7 August 2003Return made up to 10/06/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
27 June 2002Return made up to 10/06/02; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 31 May 2001 (7 pages)
6 July 2001Return made up to 10/06/01; full list of members (6 pages)
11 April 2001Accounts made up to 31 May 2000 (7 pages)
9 April 2001Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
4 April 2001Registered office changed on 04/04/01 from: 40 high street northwood middlesex HA6 1BN (1 page)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 40 high street northwood middlesex HA6 1BN (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 June 1999Incorporation (16 pages)