J L DESIGN LIMITED

Register to unlock more data on OkredoRegister

J L DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02145231

Incorporation date

06/07/1987

Size

Dormant

Contacts

Registered address

Registered address

10 Triton Street, Regent's Place, London NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1987)
dot icon27/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2017
First Gazette notice for voluntary strike-off
dot icon02/01/2017
Application to strike the company off the register
dot icon12/12/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2016
Appointment of Ms Mary Margaret Basterfield as a director on 2016-10-24
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2016
Termination of appointment of Claire Margaret Price as a director on 2016-09-23
dot icon18/02/2016
Appointment of Mr Andrew John Moberly as a secretary on 2015-11-24
dot icon02/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/08/2015
Appointment of Ms Tracy De Groose as a director on 2015-07-27
dot icon23/08/2015
Appointment of Mrs Claire Margaret Price as a director on 2015-07-27
dot icon23/08/2015
Termination of appointment of Kashmir Singh Sohi as a director on 2015-07-27
dot icon23/08/2015
Termination of appointment of Elizabeth Kay as a director on 2015-07-27
dot icon23/08/2015
Termination of appointment of Sara Lynn Jarvis as a director on 2015-07-27
dot icon19/05/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon19/05/2015
Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 2015-05-20
dot icon24/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon04/09/2014
Appointment of Mr Kashmir Singh Sohi as a director on 2014-09-05
dot icon06/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/03/2014
Termination of appointment of Alex Silcox as a director
dot icon04/03/2014
Termination of appointment of Alex Silcox as a secretary
dot icon30/01/2014
Termination of appointment of Geoffrey Stevens as a director
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon10/03/2013
Appointment of Ms Elizabeth Kay as a director
dot icon13/02/2013
Appointment of Mr Alex David Silcox as a secretary
dot icon13/02/2013
Termination of appointment of Dean Fitzpatrick as a secretary
dot icon13/02/2013
Appointment of Mr Alex David Silcox as a director
dot icon03/02/2013
Termination of appointment of Dean Fitzpatrick as a director
dot icon30/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon09/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon15/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon28/09/2010
Director's details changed for Ms Sara Lynn Jarvis on 2009-10-01
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon03/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 19/09/08; full list of members
dot icon02/09/2008
Director appointed mr. Geoffrey robert stevens
dot icon13/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 19/09/07; full list of members
dot icon23/04/2007
Director resigned
dot icon31/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 19/09/06; full list of members
dot icon20/09/2006
Location of debenture register
dot icon20/09/2006
Location of register of members
dot icon20/09/2006
Registered office changed on 21/09/06 from: the new boathouse 136-42 bramley road london W10 6SR
dot icon16/05/2006
Director's particulars changed
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 19/09/05; full list of members
dot icon07/07/2005
Secretary resigned;director resigned
dot icon07/07/2005
New secretary appointed
dot icon23/02/2005
Auditor's resignation
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/12/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon19/10/2004
Return made up to 01/10/04; full list of members
dot icon15/04/2004
Director resigned
dot icon15/04/2004
New director appointed
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/10/2003
Return made up to 01/10/03; full list of members
dot icon02/07/2003
Resolutions
dot icon28/05/2003
Registered office changed on 29/05/03 from: 346 old street london EC1V 9RB
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon28/05/2003
Auditor's resignation
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon11/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/11/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon16/10/2002
Return made up to 05/10/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-05-31
dot icon10/10/2001
Return made up to 05/10/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon07/12/2000
Return made up to 05/10/00; full list of members
dot icon04/12/2000
New secretary appointed
dot icon16/11/2000
Director resigned
dot icon28/10/1999
Return made up to 05/10/99; full list of members
dot icon13/10/1999
Full accounts made up to 1999-05-31
dot icon12/10/1999
Secretary resigned
dot icon06/07/1999
Certificate of change of name
dot icon18/11/1998
Full accounts made up to 1998-05-31
dot icon06/10/1998
Return made up to 05/10/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-05-31
dot icon04/11/1997
Return made up to 05/10/97; full list of members
dot icon27/11/1996
Full accounts made up to 1996-05-31
dot icon14/11/1996
Return made up to 05/10/96; no change of members
dot icon02/01/1996
Full accounts made up to 1995-05-31
dot icon13/11/1995
Director resigned
dot icon13/11/1995
Return made up to 05/10/95; no change of members
dot icon27/03/1995
Declaration of satisfaction of mortgage/charge
dot icon05/02/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon06/10/1994
Return made up to 05/10/94; full list of members
dot icon26/01/1994
Resolutions
dot icon26/01/1994
Declaration of assistance for shares acquisition
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon13/01/1994
Particulars of mortgage/charge
dot icon30/12/1993
Declaration of satisfaction of mortgage/charge
dot icon13/12/1993
Particulars of mortgage/charge
dot icon03/10/1993
Return made up to 05/10/93; full list of members
dot icon26/08/1993
Full accounts made up to 1993-05-31
dot icon18/05/1993
Auditor's resignation
dot icon15/02/1993
Full accounts made up to 1992-05-31
dot icon10/12/1992
Particulars of mortgage/charge
dot icon01/12/1992
Return made up to 05/10/92; full list of members
dot icon01/12/1992
Registered office changed on 02/12/92 from: 27 cowper st london EC2A 4AP
dot icon22/11/1992
New director appointed
dot icon05/10/1992
Ad 11/09/92--------- £ si 92251@1=92251 £ ic 442856/535107
dot icon05/10/1992
Resolutions
dot icon05/10/1992
Resolutions
dot icon05/10/1992
£ nc 500000/535107 11/09/92
dot icon26/04/1992
Full accounts made up to 1991-05-31
dot icon23/02/1992
Secretary resigned;new secretary appointed
dot icon12/02/1992
Secretary resigned
dot icon12/01/1992
Return made up to 05/10/91; no change of members
dot icon12/01/1992
New director appointed
dot icon14/10/1991
Director resigned
dot icon09/06/1991
Registered office changed on 10/06/91 from: 4 middle street london EC1A 7JA
dot icon09/06/1991
Secretary resigned;new secretary appointed
dot icon08/10/1990
Accounts for a small company made up to 1990-05-31
dot icon08/10/1990
Return made up to 05/10/90; full list of members
dot icon06/06/1990
Registered office changed on 07/06/90 from: 2/4 cayton street london EC1V 9EH
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
Full accounts made up to 1989-05-31
dot icon08/11/1989
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Ad 01/10/89--------- £ si 57143@1=57143 £ ic 371526/428669
dot icon01/11/1989
Ad 22/09/89--------- £ si 71428@1=71428 £ ic 300098/371526
dot icon06/09/1989
Particulars of mortgage/charge
dot icon29/08/1989
Registered office changed on 30/08/89 from: 8/10 bulstrode street london W1M 5FT
dot icon12/06/1989
Return made up to 22/09/88; full list of members
dot icon16/03/1989
Particulars of mortgage/charge
dot icon15/03/1989
Accounts for a small company made up to 1988-05-31
dot icon05/03/1989
Wd 24/02/89 ad 06/12/88-24/01/89 £ si 150000@1=150000 £ ic 150098/300098
dot icon05/03/1989
Wd 24/02/89 ad 29/07/88-01/10/88 £ si 149998@1=149998 £ ic 100/150098
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon26/11/1987
Certificate of change of name
dot icon14/10/1987
New director appointed
dot icon14/10/1987
Accounting reference date notified as 31/05
dot icon19/08/1987
Resolutions
dot icon19/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1987
Registered office changed on 20/08/87 from: 124-128 city road london EC1V 2NJ
dot icon06/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campkin, Christopher John
Director
31/03/2004 - 30/06/2005
27
Basterfield, Mary Margaret
Director
24/10/2016 - Present
64
Primrose, Sandy Blackadder, Doctor
Director
30/06/1994 - 24/07/1995
1
Campkin, Christopher John
Secretary
01/05/2003 - 30/06/2005
10
Oriol, Alain
Director
06/12/1991 - 12/01/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J L DESIGN LIMITED

J L DESIGN LIMITED is an(a) Dissolved company incorporated on 06/07/1987 with the registered office located at 10 Triton Street, Regent's Place, London NW1 3BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J L DESIGN LIMITED?

toggle

J L DESIGN LIMITED is currently Dissolved. It was registered on 06/07/1987 and dissolved on 27/03/2017.

Where is J L DESIGN LIMITED located?

toggle

J L DESIGN LIMITED is registered at 10 Triton Street, Regent's Place, London NW1 3BF.

What does J L DESIGN LIMITED do?

toggle

J L DESIGN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for J L DESIGN LIMITED?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved via voluntary strike-off.