Company NameJRS Liquidation Limited
Company StatusDissolved
Company Number03800290
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date25 July 2012 (11 years, 9 months ago)
Previous NameARQ International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJulian Richard Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(1 day after company formation)
Appointment Duration13 years (closed 25 July 2012)
RoleExec Recruitment Consultant
Correspondence AddressFlat 8
8 Princelet Street
London
E1 6QJ
Secretary NameMd Secretaries Limited (Corporation)
StatusClosed
Appointed29 June 1999(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameProf Donald Geoffrey Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 2003)
RoleProfessor University Of Strath
Correspondence AddressCroftinstilly
Fintry
Glasgow
G63 0XG
Scotland
Director NameJeremy Broome
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 2007)
RoleExec Recruitment Consultant
Correspondence Address258a Wimbledon Park Road
London
SW19 6NL
Director NameLaura Castle
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2011)
RoleCompany Director
Correspondence Address17 Capability Way
Greenhithe
Kent
DA9 9GY
Director NameLucy Alexandra Cazenove
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address29a Churton Street
London
SW1V 2LY
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address145-157 St. John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Julian Richard Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£640,625
Cash£1,106,422
Current Liabilities£504,140

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2012Final Gazette dissolved following liquidation (1 page)
25 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2012Final Gazette dissolved following liquidation (1 page)
25 April 2012Return of final meeting in a members' voluntary winding up (5 pages)
25 April 2012Return of final meeting in a members' voluntary winding up (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-26
(2 pages)
2 August 2011Declaration of solvency (3 pages)
2 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 August 2011Appointment of a voluntary liquidator (1 page)
2 August 2011Declaration of solvency (3 pages)
2 August 2011Appointment of a voluntary liquidator (1 page)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(4 pages)
26 May 2011Company name changed arq international LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed arq international LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
23 May 2011Termination of appointment of Laura Castle as a director (2 pages)
23 May 2011Termination of appointment of Laura Castle as a director (2 pages)
5 April 2011Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom on 5 April 2011 (2 pages)
17 January 2011Termination of appointment of Lucy Cazenove as a director (2 pages)
17 January 2011Termination of appointment of Lucy Cazenove as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
20 July 2010Registered office address changed from 68 Lombard Street London EC3V 9LJ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 68 Lombard Street London EC3V 9LJ on 20 July 2010 (1 page)
19 January 2010Director's details changed for Laura Hazell-Smith on 20 July 2009 (1 page)
19 January 2010Director's details changed for Laura Hazell-Smith on 20 July 2009 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
27 February 2009Registered office changed on 27/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
27 February 2009Registered office changed on 27/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
28 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 June 2008Director appointed laura hazell-smith (2 pages)
5 June 2008Director appointed laura hazell-smith (2 pages)
5 June 2008Director appointed lucy alexandra cazenove (2 pages)
5 June 2008Director appointed lucy alexandra cazenove (2 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
27 July 2007Return made up to 29/06/07; full list of members (2 pages)
27 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 July 2006Return made up to 29/06/06; full list of members (7 pages)
27 July 2006Return made up to 29/06/06; full list of members (7 pages)
26 August 2005Full accounts made up to 31 March 2005 (12 pages)
26 August 2005Full accounts made up to 31 March 2005 (12 pages)
20 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Return made up to 29/06/05; full list of members (7 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
11 December 2003Director's particulars changed (2 pages)
11 December 2003Director's particulars changed (2 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 August 2003Return made up to 29/06/03; full list of members (7 pages)
26 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director's particulars changed (1 page)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2002Registered office changed on 19/09/02 from: 63 queen victoria street london EC4N 4ST (1 page)
19 September 2002Registered office changed on 19/09/02 from: 63 queen victoria street london EC4N 4ST (1 page)
11 July 2002Return made up to 29/06/02; full list of members (7 pages)
11 July 2002Return made up to 29/06/02; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 July 2001Return made up to 29/06/01; full list of members (6 pages)
3 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
20 July 2000Return made up to 29/06/00; full list of members (6 pages)
20 July 2000Return made up to 29/06/00; full list of members (6 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
13 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
29 June 1999Incorporation (23 pages)
29 June 1999Incorporation (23 pages)