J L DESIGN LIMITED
Overview
| Company Name | J L DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02145231 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of J L DESIGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| TWO-CAN PUBLISHING LIMITED | Nov 30, 1987 | Nov 30, 1987 |
| HANDWORK LIMITED | Jul 07, 1987 | Jul 07, 1987 |
What are the latest accounts for J L DESIGN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for J L DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Ms Mary Margaret Basterfield as a director on Oct 24, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Claire Margaret Price as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Moberly as a secretary on Nov 24, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Sep 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Ms Tracy De Groose as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Margaret Price as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kashmir Singh Sohi as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Kay as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sara Lynn Jarvis as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kashmir Singh Sohi as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Alex Silcox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Silcox as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Geoffrey Stevens as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of J L DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 | 205300310001 | |||||||
| BASTERFIELD, Mary Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 | United Kingdom | British | 295094520001 | |||||
| DE GROOSE, Tracy Anne | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 171412510001 | |||||
| HIRSCH, Andrew Mark | Director | 64 Parliament Hill NW3 2TL London | England | British | 107066560001 | |||||
| BOALER, Kate Louise | Secretary | 19 Johnson Road BR2 9SN Bromley Kent | British | 73267320001 | ||||||
| CAMPKIN, Christopher John | Secretary | 86 Elthorne Park Road W7 2JD London | British | 78308230002 | ||||||
| CANN, Stephen Derek | Secretary | 51 Newtons Close RM13 7AX Rainham Essex | British | 18501650001 | ||||||
| FITZPATRICK, Dean Marvin | Secretary | 26 Cranbourne Road N10 2BT London | British | 81553650001 | ||||||
| GRANT, Ian Gordon | Secretary | 52 Gladsmuir Road Upper Holloway N19 3JU London | British | 22290880001 | ||||||
| SILCOX, Alex David | Secretary | 136-142 Bramley Road London W10 6SR | 175851410001 | |||||||
| AMEN, Patrice | Director | Les Amazones FOREIGN 31320 Anzeville France | French | 22290870001 | ||||||
| BAKER, Roger Christopher | Director | 10 Devereux Drive WD17 3DE Watford | British | 81553490001 | ||||||
| BROWN, John Dominic Weare | Director | 120 Elgin Crescent W11 2JL London | United Kingdom | British | 35549390002 | |||||
| CAMPKIN, Christopher John | Director | 86 Elthorne Park Road W7 2JD London | Great Britain | British | 78308230002 | |||||
| FITZPATRICK, Dean Marvin | Director | 26 Cranbourne Road N10 2BT London | England | British | 81553650001 | |||||
| GRANT, Ian Gordon | Director | 52 Gladsmuir Road Upper Holloway N19 3JU London | England | British | 22290880001 | |||||
| JARVIS, Andrew Calmson | Director | 8 West Hill Court Millfield Lane N6 6JJ London | United Kingdom | British | 10930910002 | |||||
| JARVIS, Sara Lynn | Director | 77 Roupell Street SE1 8SS London | United Kingdom | British | 18501680001 | |||||
| KAY, Elizabeth | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 176507210001 | |||||
| MAZERIES, Michael | Director | 20 Rue Saint Ursule FOREIGN 3100 Toulouse France | French | 22290850001 | ||||||
| ORIOL, Alain | Director | 5 Chemin Des Sources FOREIGN 31120 Portet Sur Garonne France | French | 31584540001 | ||||||
| PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 181956820001 | |||||
| PRIMROSE, Sandy Blackadder, Doctor | Director | Amersham Road HP13 6QS High Wycombe 21 Buckinghamshire | England | British | 17972160001 | |||||
| SILCOX, Alexander David | Director | 136-142 Bramley Road London W10 6SR | England | British | 186834220001 | |||||
| SOHI, Kashmir Singh | Director | Bramley Road W10 6SR London 136-142 England | England | British | 45116130003 | |||||
| STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | 57380020001 |
Does J L DESIGN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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