Company NameJ L Safety Limited
Company StatusDissolved
Company Number05860390
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameLilley And Wight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJo Anne Lilley
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleSafety Professional
Correspondence Address33 St. James Avenue
London
W13 9DL
Secretary NameMichelle Wight
NationalityAustralian
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleHealth & Safety Consultant
Correspondence Address20 Granville Gardens
Ealing
London
W5 3PA
Director NameW Star Finance (UK) Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressSuite 214 Olympic House
28-42 Clements Road
Ilford
Essex
IG1 1BA
Secretary NameM.A.A.A.R Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressSuite 9 Riches House
1 Riches Road
Ilford
Essex
IG1 1JH

Location

Registered Address293 Kenton Lane
Harrow
Middx
HA3 8RR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at 1Ms Jo-anne Lilley
100.00%
Ordinary

Financials

Year2014
Turnover£40,532
Net Worth£4,732
Cash£1,216
Current Liabilities£6,266

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
4 February 2010Voluntary strike-off action has been suspended (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (2 pages)
2 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
27 October 2008Return made up to 20/09/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
19 July 2008Company name changed lilley and wight LIMITED\certificate issued on 22/07/08 (2 pages)
17 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 23 forty avenue wembley park london HA9 8JL (1 page)
30 July 2007Registered office changed on 30/07/07 from: suite 9, riches house 1 riches road, ilford essex IG1 1JH (1 page)
27 November 2006Registered office changed on 27/11/06 from: 28-42 clements road suite 214 olympic house ilford essex IG1 1BA (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
28 June 2006Incorporation (14 pages)