Liquidation
Company Information for JL STRATEGIES LIMITED
264 BANBURY ROAD, OXFORD, OX2 7DY,
|
Company Registration Number
03076822
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
JL STRATEGIES LIMITED | ||||
Legal Registered Office | ||||
264 BANBURY ROAD OXFORD OX2 7DY Other companies in EC3V | ||||
Previous Names | ||||
|
Company Number | 03076822 | |
---|---|---|
Company ID Number | 03076822 | |
Date formed | 1995-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 07:38:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JL STRATEGIES INC | California | Unknown | ||
JL STRATEGIES INCORPORATED | California | Unknown | ||
JL STRATEGIES LLC | 2155 HEATHEROAK DR APOPKA FL 32703 | Active | Company formed on the 2019-08-07 |
Officer | Role | Date Appointed |
---|---|---|
SYLVIA IVY WATSON |
||
MATTHEW BENEDICT EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIA IVY WATSON |
Company Secretary | ||
BENJAMIN JAMES SNEE |
Director | ||
ALEXANDRA PAULA MARY STEELE |
Director | ||
DAVID HUGH FREDERICK PARFETT |
Director | ||
DAVID SYDNEY WALKER |
Company Secretary | ||
PAULA JANE SAMUELS |
Company Secretary | ||
NICHOLAS DAVID LAWRENCE |
Company Secretary | ||
NICHOLAS LAWES |
Director | ||
LAWRENCE MEREDITH WILLIAMS |
Company Secretary | ||
ANDREW JOHNSTONE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBERSIDE ALP LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
LONGHEDGE RENEWABLES LIMITED | Director | 2016-09-13 | CURRENT | 2013-08-28 | Liquidation | |
ELM SOLAR ENERGY LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
ARC X-MEDIA LIMITED | Director | 2016-05-05 | CURRENT | 2015-06-11 | Active | |
LAKE DISTRICT BIOGAS LIMITED | Director | 2015-07-30 | CURRENT | 2014-11-24 | Active | |
AEE RENEWABLES UK 16 LIMITED | Director | 2014-05-21 | CURRENT | 2010-11-29 | Active | |
OSPREY SOLAR LIMITED | Director | 2014-04-04 | CURRENT | 2012-09-14 | Liquidation | |
J L STRATEGIC SOLUTIONS LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Dissolved 2016-04-26 | |
JOHN LAMB STRATEGIES LIMITED | Director | 2009-01-06 | CURRENT | 2007-12-12 | Dissolved 2018-05-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM Fourteen Cornhill London EC3V 3NR | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Sylvia Ivy Watson as company secretary on 2017-09-28 | |
TM02 | Termination of appointment of Sylvia Ivy Watson on 2017-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SNEE | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM FOURTEEN CORNHILL LONDON EC3V 7ND | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED BENJAMIN JAMES SNEE | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 34 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU | |
169 | GBP IC 20000/10000 03/03/08 GBP SR 10000@1=10000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDRA STEELE | |
CERTNM | COMPANY NAME CHANGED JOHN LAMB STRATEGIES LIMITED CERTIFICATE ISSUED ON 15/01/08 | |
363s | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
RES13 | RE DIVIDEND 01/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED JOHN LAMB PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 04/09/06 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
88(2)R | AD 09/12/99--------- £ SI 19900@1=19900 £ IC 100/20000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/99 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 5HS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Notices to | 2019-07-25 |
Appointmen | 2019-07-25 |
Resolution | 2019-07-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JL STRATEGIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | JL STRATEGIES LIMITED | Event Date | 2019-07-25 |
Initiating party | Event Type | Appointmen | |
Defending party | JL STRATEGIES LIMITED | Event Date | 2019-07-25 |
Name of Company: JL STRATEGIES LIMITED Company Number: 03076822 Nature of Business: Financial intermediation Registered office: 264 Banbury Road, Oxford, OX2 7DY Type of Liquidation: Members Date of A… | |||
Initiating party | Event Type | Resolution | |
Defending party | JL STRATEGIES LIMITED | Event Date | 2019-07-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |