Company NameJLT Marketing Limited
Company StatusDissolved
Company Number04009527
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NameDeal Done Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 27 August 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NamePeter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 27 August 2008)
RoleTax Accountant
Correspondence Address131 Crabtree Lane
Lancing
West Sussex
BN15 9NL
Secretary NameMr David James Hickman
NationalityBritish
StatusClosed
Appointed27 June 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 27 August 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 November 2005Company name changed deal done LIMITED\certificate issued on 11/11/05 (2 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 June 2005Return made up to 13/06/05; full list of members (2 pages)
18 November 2004Return made up to 07/06/04; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 June 2003Return made up to 07/06/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 June 2001Return made up to 07/06/01; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (3 pages)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 June 2000Incorporation (18 pages)