Company NameJ And L Consultancy Services Limited
Company StatusDissolved
Company Number03943714
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lawrence Emanuel Josephs
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameJillian Mortimer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Peveral Close
Higham Ferrers
Wellingborough
Northamptonshire
NN10 8LJ
Secretary NameMr Lawrence Emanuel Josephs
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPremier House 45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
18 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 May 2001Return made up to 09/03/01; full list of members (6 pages)
18 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
9 March 2000Incorporation (16 pages)