Company NameL J Supplies Limited
Company StatusDissolved
Company Number04442767
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NameDalesdown Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Richard Mears
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(3 weeks, 2 days after company formation)
Appointment Duration13 years, 6 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bere Hill Crescent
Andover
Hampshire
SP10 2AW
Secretary NameS & C Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 June 2010(8 years after company formation)
Appointment Duration5 years, 6 months (closed 29 December 2015)
Correspondence AddressHcl House Beddington Farm Road
Croydon
CR0 4XB
Secretary NameKim Michelle Mears
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2010)
RoleCompany Director
Correspondence Address50 Colenzo Drive
Andover
Hampshire
SP10 1JL
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Lee Richard Mears
100.00%
Ordinary

Financials

Year2014
Net Worth£1,025
Cash£22
Current Liabilities£31,201

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
26 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 May 2012Registered office address changed from Hcl House Beddington Farm Road Croydon Surrey CR0 4XB on 16 May 2012 (1 page)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Lee Richard Mears on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Lee Richard Mears on 1 October 2009 (2 pages)
28 June 2010Appointment of S & C Company Secretarial Services Limited as a secretary (2 pages)
28 June 2010Termination of appointment of Kim Mears as a secretary (1 page)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 August 2009Return made up to 20/05/09; full list of members (3 pages)
17 August 2009Director's change of particulars / lee mears / 13/05/2009 (1 page)
17 August 2009Director's change of particulars / lee mears / 13/05/2009 (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 September 2008Return made up to 20/05/08; full list of members (3 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 20/05/07; full list of members (2 pages)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
18 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 June 2005Return made up to 20/05/05; full list of members (5 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 20/05/04; full list of members (5 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 March 2004Registered office changed on 18/03/04 from: palmerston house 814 brighton road purley surrey CR8 2BR (1 page)
5 June 2003Return made up to 20/05/03; full list of members (5 pages)
25 July 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
25 July 2002Ad 13/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2002Company name changed dalesdown LIMITED\certificate issued on 25/06/02 (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
20 May 2002Incorporation (21 pages)