J L DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ L DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02145231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J L DESIGN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is J L DESIGN LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent's Place
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of J L DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWO-CAN PUBLISHING LIMITEDNov 30, 1987Nov 30, 1987
    HANDWORK LIMITEDJul 07, 1987Jul 07, 1987

    What are the latest accounts for J L DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for J L DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Mary Margaret Basterfield as a director on Oct 24, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Claire Margaret Price as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Mr Andrew John Moberly as a secretary on Nov 24, 2015

    2 pagesAP03

    Annual return made up to Sep 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 535,107
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Appointment of Ms Tracy De Groose as a director on Jul 27, 2015

    2 pagesAP01

    Appointment of Mrs Claire Margaret Price as a director on Jul 27, 2015

    2 pagesAP01

    Termination of appointment of Kashmir Singh Sohi as a director on Jul 27, 2015

    1 pagesTM01

    Termination of appointment of Elizabeth Kay as a director on Jul 27, 2015

    1 pagesTM01

    Termination of appointment of Sara Lynn Jarvis as a director on Jul 27, 2015

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on May 20, 2015

    1 pagesAD01

    Annual return made up to Sep 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 535,107
    SH01

    Appointment of Mr Kashmir Singh Sohi as a director on Sep 05, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Termination of appointment of Alex Silcox as a director

    1 pagesTM01

    Termination of appointment of Alex Silcox as a secretary

    1 pagesTM02

    Termination of appointment of Geoffrey Stevens as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Sep 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 535,107
    SH01

    Who are the officers of J L DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    205300310001
    BASTERFIELD, Mary Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United KingdomBritish295094520001
    DE GROOSE, Tracy Anne
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish171412510001
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    EnglandBritish107066560001
    BOALER, Kate Louise
    19 Johnson Road
    BR2 9SN Bromley
    Kent
    Secretary
    19 Johnson Road
    BR2 9SN Bromley
    Kent
    British73267320001
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Secretary
    86 Elthorne Park Road
    W7 2JD London
    British78308230002
    CANN, Stephen Derek
    51 Newtons Close
    RM13 7AX Rainham
    Essex
    Secretary
    51 Newtons Close
    RM13 7AX Rainham
    Essex
    British18501650001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Secretary
    26 Cranbourne Road
    N10 2BT London
    British81553650001
    GRANT, Ian Gordon
    52 Gladsmuir Road
    Upper Holloway
    N19 3JU London
    Secretary
    52 Gladsmuir Road
    Upper Holloway
    N19 3JU London
    British22290880001
    SILCOX, Alex David
    136-142 Bramley Road
    London
    W10 6SR
    Secretary
    136-142 Bramley Road
    London
    W10 6SR
    175851410001
    AMEN, Patrice
    Les Amazones
    FOREIGN 31320 Anzeville
    France
    Director
    Les Amazones
    FOREIGN 31320 Anzeville
    France
    French22290870001
    BAKER, Roger Christopher
    10 Devereux Drive
    WD17 3DE Watford
    Director
    10 Devereux Drive
    WD17 3DE Watford
    British81553490001
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritish35549390002
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Director
    86 Elthorne Park Road
    W7 2JD London
    Great BritainBritish78308230002
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritish81553650001
    GRANT, Ian Gordon
    52 Gladsmuir Road
    Upper Holloway
    N19 3JU London
    Director
    52 Gladsmuir Road
    Upper Holloway
    N19 3JU London
    EnglandBritish22290880001
    JARVIS, Andrew Calmson
    8 West Hill Court Millfield Lane
    N6 6JJ London
    Director
    8 West Hill Court Millfield Lane
    N6 6JJ London
    United KingdomBritish10930910002
    JARVIS, Sara Lynn
    77 Roupell Street
    SE1 8SS London
    Director
    77 Roupell Street
    SE1 8SS London
    United KingdomBritish18501680001
    KAY, Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish176507210001
    MAZERIES, Michael
    20 Rue Saint Ursule
    FOREIGN 3100 Toulouse
    France
    Director
    20 Rue Saint Ursule
    FOREIGN 3100 Toulouse
    France
    French22290850001
    ORIOL, Alain
    5 Chemin Des Sources
    FOREIGN 31120 Portet Sur Garonne
    France
    Director
    5 Chemin Des Sources
    FOREIGN 31120 Portet Sur Garonne
    France
    French31584540001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish181956820001
    PRIMROSE, Sandy Blackadder, Doctor
    Amersham Road
    HP13 6QS High Wycombe
    21
    Buckinghamshire
    Director
    Amersham Road
    HP13 6QS High Wycombe
    21
    Buckinghamshire
    EnglandBritish17972160001
    SILCOX, Alexander David
    136-142 Bramley Road
    London
    W10 6SR
    Director
    136-142 Bramley Road
    London
    W10 6SR
    EnglandBritish186834220001
    SOHI, Kashmir Singh
    Bramley Road
    W10 6SR London
    136-142
    England
    Director
    Bramley Road
    W10 6SR London
    136-142
    England
    EnglandBritish45116130003
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001

    Does J L DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral debenture
    Created On Jan 12, 1994
    Delivered On Jan 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jan 14, 1994Registration of a charge (395)
    • May 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 07, 1993
    Delivered On Dec 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 1993Registration of a charge (395)
    • May 17, 2003Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Dec 08, 1992
    Delivered On Dec 11, 1992
    Satisfied
    Amount secured
    £20800.34 due from the company to the chargee under the terms of an agreement
    Short particulars
    All the right title and interest payable under the insurances.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Dec 11, 1992Registration of a charge (395)
    • Dec 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 29, 1989
    Delivered On Sep 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 1989Registration of a charge
    • Mar 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 10, 1989
    Delivered On Mar 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1989Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0