JEL BUILDING MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

JEL BUILDING MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01180226

Incorporation date

08/08/1974

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon30/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2009
First Gazette notice for voluntary strike-off
dot icon08/12/2009
Application to strike the company off the register
dot icon01/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon11/11/2009
Solvency Statement dated 22/10/09
dot icon11/11/2009
Statement by Directors
dot icon11/11/2009
Statement of capital on 2009-11-11
dot icon11/11/2009
Resolutions
dot icon17/04/2009
Statement by Directors
dot icon17/04/2009
Solvency Statement dated 27/03/09
dot icon17/04/2009
Min Detail Amend Capital eff 17/04/09
dot icon17/04/2009
Resolutions
dot icon06/03/2009
Accounts made up to 2008-09-30
dot icon05/12/2008
Return made up to 11/11/08; full list of members
dot icon15/04/2008
Accounts made up to 2007-09-30
dot icon21/12/2007
Return made up to 15/12/07; full list of members
dot icon21/12/2007
Location of register of members
dot icon11/01/2007
Return made up to 15/12/06; full list of members
dot icon11/01/2007
Location of register of members
dot icon15/12/2006
Accounts made up to 2006-09-30
dot icon05/05/2006
Accounts made up to 2005-09-30
dot icon13/01/2006
Return made up to 15/12/05; full list of members
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon04/03/2005
Memorandum and Articles of Association
dot icon03/02/2005
Return made up to 15/12/04; full list of members
dot icon21/12/2004
Accounts made up to 2004-09-30
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon09/03/2004
Accounts made up to 2003-09-30
dot icon21/01/2004
Return made up to 15/12/03; full list of members
dot icon21/01/2004
Director's particulars changed
dot icon14/01/2004
Director's particulars changed
dot icon13/01/2004
Secretary's particulars changed
dot icon13/01/2004
Director's particulars changed
dot icon29/04/2003
Accounts made up to 2002-09-30
dot icon09/01/2003
Return made up to 15/12/02; full list of members
dot icon27/11/2002
Location of register of members
dot icon05/09/2002
Director's particulars changed
dot icon26/07/2002
Accounts made up to 2001-09-30
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE
dot icon06/03/2002
Secretary resigned
dot icon17/01/2002
Location of register of members
dot icon07/01/2002
Return made up to 15/12/01; full list of members
dot icon07/01/2002
Director's particulars changed
dot icon07/01/2002
Location of register of members address changed
dot icon11/09/2001
Location of register of members
dot icon05/09/2001
Resolutions
dot icon08/06/2001
Full accounts made up to 2000-09-30
dot icon03/05/2001
Director's particulars changed
dot icon09/01/2001
Return made up to 15/12/00; full list of members
dot icon09/01/2001
Director's particulars changed
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon09/03/2000
Director resigned
dot icon22/02/2000
Declaration of satisfaction of mortgage/charge
dot icon30/12/1999
Return made up to 15/12/99; full list of members
dot icon27/09/1999
Full accounts made up to 1998-09-30
dot icon23/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon22/12/1998
Return made up to 15/12/98; no change of members
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon05/08/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon01/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Registered office changed on 01/07/98 from: security house the summit hanworth road sunbury-on-thames middlesex TW16 5DB
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon28/04/1998
Auditor's resignation
dot icon18/03/1998
Director's particulars changed
dot icon14/01/1998
Return made up to 15/12/97; full list of members
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon05/03/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon20/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon13/01/1997
Return made up to 15/12/96; no change of members
dot icon16/08/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Director resigned
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon17/01/1996
Return made up to 15/12/95; full list of members
dot icon13/06/1995
Director's particulars changed
dot icon13/01/1995
Return made up to 15/12/94; change of members
dot icon17/08/1994
Auditor's resignation
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Declaration of assistance for shares acquisition
dot icon14/06/1994
Particulars of mortgage/charge
dot icon14/06/1994
Particulars of mortgage/charge
dot icon12/06/1994
Full accounts made up to 1994-03-31
dot icon10/06/1994
Particulars of mortgage/charge
dot icon09/06/1994
Particulars of mortgage/charge
dot icon24/05/1994
Director's particulars changed
dot icon28/04/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Registered office changed on 23/03/94 from: security house twickenham road feltham middlesex TW13 6JQ
dot icon21/02/1994
Accounts made up to 1993-03-31
dot icon21/02/1994
Accounts made up to 1992-03-31
dot icon17/01/1994
Return made up to 15/12/93; full list of members
dot icon06/09/1993
Secretary resigned;new secretary appointed
dot icon22/07/1993
Director resigned;new director appointed
dot icon05/01/1993
Return made up to 15/12/92; no change of members
dot icon23/04/1992
New director appointed
dot icon23/04/1992
Director resigned
dot icon02/04/1992
Director resigned
dot icon08/01/1992
Return made up to 15/12/91; full list of members
dot icon06/01/1992
Accounts made up to 1991-03-31
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Resolutions
dot icon12/12/1991
Memorandum and Articles of Association
dot icon15/01/1991
Accounts made up to 1990-03-31
dot icon15/01/1991
Resolutions
dot icon20/12/1990
Return made up to 15/12/90; full list of members
dot icon31/07/1990
Director resigned;new director appointed
dot icon06/04/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Memorandum and Articles of Association
dot icon05/02/1990
Resolutions
dot icon04/01/1990
Return made up to 15/12/89; full list of members
dot icon29/09/1989
Certificate of change of name
dot icon07/08/1989
Director resigned;new director appointed
dot icon09/06/1989
Director resigned;new director appointed
dot icon15/05/1989
Resolutions
dot icon26/04/1989
Registered office changed on 26/04/89 from: bramhall moor lane industrial park pepper road hazel grove stockport SK7 5BW
dot icon22/03/1989
Director resigned
dot icon17/02/1989
Accounting reference date extended from 31/12 to 31/03
dot icon26/01/1989
Full accounts made up to 1987-12-31
dot icon26/01/1989
Return made up to 06/10/88; full list of members
dot icon26/01/1989
New director appointed
dot icon08/12/1988
Secretary resigned;new secretary appointed
dot icon22/04/1988
Declaration of satisfaction of mortgage/charge
dot icon01/11/1987
Director resigned
dot icon29/10/1987
Director resigned;new director appointed
dot icon27/10/1987
Auditor's resignation
dot icon23/10/1987
New director appointed
dot icon29/09/1987
Full group accounts made up to 1986-12-31
dot icon29/09/1987
Return made up to 06/07/87; full list of members
dot icon26/08/1987
New director appointed
dot icon08/01/1987
New director appointed
dot icon04/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon17/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon17/07/1986
Return made up to 10/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leonard, Peter Charles
Director
03/07/1996 - 02/09/1997
45
Mathieson, Joseph
Director
02/09/1997 - 01/04/1999
15
Godfray, Terence William
Secretary
05/06/1998 - 28/02/2002
128
Jones, Howard Lee
Director
10/07/1993 - 03/07/1996
25
Crooks, James Broumpton
Director
02/09/1997 - 22/05/1998
25

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 JEL BUILDING MANAGEMENT SYSTEMS LIMITED

JEL BUILDING MANAGEMENT SYSTEMS LIMITED is an(a) Dissolved company incorporated on 08/08/1974 with the registered office located at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB. 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 JEL BUILDING MANAGEMENT SYSTEMS LIMITED?

toggle

JEL BUILDING MANAGEMENT SYSTEMS LIMITED is currently Dissolved. It was registered on 08/08/1974 and dissolved on 30/03/2010.

Where is JEL BUILDING MANAGEMENT SYSTEMS LIMITED located?

toggle

JEL BUILDING MANAGEMENT SYSTEMS LIMITED is registered at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB.

What is the latest filing for JEL BUILDING MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 30/03/2010: Final Gazette dissolved via voluntary strike-off.