Company NameJML Executive Search Ltd.
Company StatusDissolved
Company Number04002034
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NameJML Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Juha-Matti Lampola
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFinnish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Secretary NameRaili Lampola
NationalityFinnish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleManager
Correspondence Address8 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameMr William Anthony Willis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 year, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitejmlexecutive.co.uk

Location

Registered Address8 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Shareholders

100 at £1Juha-matti Lampola
50.00%
Ordinary
100 at £1William Anthony Willis
50.00%
Ordinary

Financials

Year2014
Net Worth£9,648
Cash£9,896
Current Liabilities£250

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
8 March 2016Resolutions
  • RES13 ‐ Share premium a/c cancelled 24/02/2016
  • RES13 ‐ Share premium a/c cancelled 24/02/2016
(1 page)
8 March 2016Statement of capital on 8 March 2016
  • GBP 200
(4 pages)
8 March 2016Solvency Statement dated 24/02/16 (1 page)
8 March 2016Statement by Directors (1 page)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
4 June 2010Director's details changed for Juha-Matti Lampola on 25 May 2010 (2 pages)
4 June 2010Director's details changed for William Anthony Willis on 25 May 2010 (2 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Juha-Matti Lampola on 25 May 2010 (2 pages)
3 June 2010Director's details changed for William Anthony Willis on 25 May 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 June 2008Return made up to 25/05/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 June 2007Return made up to 25/05/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
20 June 2005Return made up to 25/05/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
25 June 2004Return made up to 25/05/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
28 June 2003Return made up to 25/05/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
7 January 2003Company name changed jml holdings LIMITED\certificate issued on 07/01/03 (2 pages)
26 June 2002Return made up to 25/05/02; full list of members (7 pages)
27 March 2002New director appointed (2 pages)
15 March 2002Ad 28/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
21 June 2001Return made up to 25/05/01; full list of members (6 pages)
11 July 2000Ad 15/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
25 May 2000Incorporation (15 pages)