Company NameJ Landscapes Limited
Company StatusDissolved
Company Number04672214
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameABI & Val Limited

Business Activity

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

Directors

Director NameMr Ravindran Selvarajah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
Secretary NameWendy Willis
NationalityBritish
StatusClosed
Appointed01 January 2004(10 months, 2 weeks after company formation)
Appointment Duration5 years (closed 20 January 2009)
RoleCompany Director
Correspondence Address2 Gibson Close
Isleworth
Middlesex
TW7 6LZ
Director NameAbigail Parker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Astwood Mews
London
SW7 4DE
Director NameValerie Sylvestre
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 The Terraces
12 Queens Terrace
London
NW8 6DF
Secretary NameValerie Sylvestre
NationalityFrench
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 The Terraces
12 Queens Terrace
London
NW8 6DF
Director NameJohn Charles Willis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 January 2008)
RoleCompany Director
Correspondence Address2 Gigson Close
Isleworth
Middlesex
TW7 6LZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameAr Consulting Limited (Corporation)
Date of BirthFebruary 1996 (Born 28 years ago)
StatusResigned
Appointed01 January 2004(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 January 2004)
Correspondence Address1d Glossop Road
South Croydon
Surrey
CR2 0PW
Secretary NameAr Concepts Limited (Corporation)
StatusResigned
Appointed01 January 2004(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 January 2004)
Correspondence Address1d Glossop Road
South Croydon
Surrey
CR2 0PW

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
28 July 2008Director appointed mr ravindran selvarajah (2 pages)
28 July 2008Appointment terminated director john willis (1 page)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
20 April 2006Return made up to 20/02/06; full list of members (2 pages)
31 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
7 July 2005Return made up to 20/02/05; full list of members (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
16 March 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
10 March 2005Company name changed abi & val LIMITED\certificate issued on 10/03/05 (2 pages)
16 November 2004Director resigned (1 page)
9 November 2004Return made up to 20/02/04; full list of members (6 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
29 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Secretary resigned;director resigned (1 page)
7 October 2004New secretary appointed (2 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)