Company NameJacklyns Lane Management Company Limited
Company StatusDissolved
Company Number08604740
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameEstante 003 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusClosed
Appointed01 September 2014(1 year, 1 month after company formation)
Appointment Duration2 years (closed 20 September 2016)
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Jeremy Michael Allin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRussell House Oxford Road
Bournemouth
Dorset
BH8 8EX
Secretary NameMr Peter McKelvey Thompson
StatusResigned
Appointed24 June 2014(11 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
Dorset
BH8 8EX
Secretary NameLester Aldridge Company Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
Dorset
BH8 8EX

Contact

Websitelanderpr.com
Email address[email protected]
Telephone020 84468881
Telephone regionLondon

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Cavendish & Gloucester Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 July 2015 (1 page)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 July 2015 (1 page)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
16 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 June 2015Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
2 June 2015Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
2 June 2015Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
2 June 2015Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
2 June 2015Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
2 June 2015Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
1 July 2014Particulars of variation of rights attached to shares (2 pages)
1 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Variation of class rights be approved/change of name 24/06/2014
(33 pages)
1 July 2014Particulars of variation of rights attached to shares (2 pages)
1 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Variation of class rights be approved/change of name 24/06/2014
(33 pages)
25 June 2014Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 25 June 2014 (1 page)
24 June 2014Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary (1 page)
24 June 2014Termination of appointment of Jeremy Allin as a director (1 page)
24 June 2014Company name changed estante 003 LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary (1 page)
24 June 2014Termination of appointment of Lester Aldridge (Management) Limited as a director (1 page)
24 June 2014Termination of appointment of Lester Aldridge (Management) Limited as a director (1 page)
24 June 2014Appointment of Mr Matthew Martin Slane as a director (2 pages)
24 June 2014Termination of appointment of Jeremy Allin as a director (1 page)
24 June 2014Appointment of Mr Peter Mckelvey Thompson as a secretary (2 pages)
24 June 2014Appointment of Mr Peter Mckelvey Thompson as a secretary (2 pages)
24 June 2014Company name changed estante 003 LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Appointment of Mr Matthew Martin Slane as a director (2 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)