Company NameJ A H Illustration Limited
Company StatusDissolved
Company Number04648216
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date4 May 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJacqueline Anne Harper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleBusiness Person
Correspondence Address3 Falconry Court
7 Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
Secretary NameMr Anthony James Swann
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address47 Huddlestone Road
Forest Gate
London
E7 0AW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Falconry Court
7 Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,423
Current Liabilities£11,502

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010Application to strike the company off the register (2 pages)
5 January 2010Application to strike the company off the register (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 February 2008Return made up to 27/01/08; full list of members (3 pages)
25 February 2008Return made up to 27/01/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Return made up to 27/01/07; full list of members (6 pages)
1 March 2007Return made up to 27/01/07; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 February 2006Return made up to 27/01/06; full list of members (6 pages)
23 February 2006Return made up to 27/01/06; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 March 2005Return made up to 27/01/05; full list of members (6 pages)
23 March 2005Return made up to 27/01/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 February 2004Return made up to 27/01/04; full list of members (6 pages)
4 February 2004Return made up to 27/01/04; full list of members (6 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
27 January 2003Incorporation (12 pages)
27 January 2003Incorporation (12 pages)