Company NameJLT Limited
Company StatusDissolved
Company Number05805711
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Christopher Bath
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcroft
Wood End
Widdington
Essex
CB11 3SN
Director NameMrs Louise Alexandra Mary Bath
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxcroft
Wood End
Widdington
Essex
CB11 3SN
Secretary NameMr John Christopher Bath
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcroft
Wood End
Widdington
Essex
CB11 3SN

Location

Registered AddressLion House 3 Plough Yard
Shoreditch
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1John Christopher Bath
50.00%
Ordinary
50 at £1Louise Alexandra Mary Bath
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
19 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 19 November 2014 (1 page)
6 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Louise Alexandra Mary Bath on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Louise Alexandra Mary Bath on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Louise Alexandra Mary Bath on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 May 2009Return made up to 04/05/09; full list of members (4 pages)
28 May 2009Return made up to 04/05/09; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
16 May 2008Return made up to 04/05/08; full list of members (4 pages)
16 May 2008Return made up to 04/05/08; full list of members (4 pages)
9 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
9 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 May 2007Ad 04/05/06--------- £ si 100@1=100 (1 page)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
18 May 2007Ad 04/05/06--------- £ si 100@1=100 (1 page)
4 May 2006Incorporation (19 pages)
4 May 2006Incorporation (19 pages)