Company NameJLT Building Services Limited
Company StatusDissolved
Company Number08053415
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jason Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Ashwood Road
Potters Bar
Hertfordshire
EN6 2PN
Director NameMrs Noreen Billane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Pennine Parade, Pennine Drive
London
NW2 1NT

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Jason Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£446
Cash£397
Current Liabilities£4,343

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
5 December 2012Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 5 December 2012 (1 page)
12 October 2012Appointment of Mr Jason Taylor as a director (2 pages)
12 October 2012Appointment of Mr Jason Taylor as a director (2 pages)
7 June 2012Termination of appointment of Noreen Billane as a director (1 page)
7 June 2012Termination of appointment of Noreen Billane as a director (1 page)
1 May 2012Incorporation (43 pages)
1 May 2012Incorporation (43 pages)