Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JL STRATEGIES LIMITED
Company Information for

JL STRATEGIES LIMITED

264 BANBURY ROAD, OXFORD, OX2 7DY,
Company Registration Number
03076822
Private Limited Company
Liquidation

Company Overview

About Jl Strategies Ltd
JL STRATEGIES LIMITED was founded on 1995-07-06 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Jl Strategies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JL STRATEGIES LIMITED
 
Legal Registered Office
264 BANBURY ROAD
OXFORD
OX2 7DY
Other companies in EC3V
 
Previous Names
JOHN LAMB STRATEGIES LIMITED15/01/2008
JOHN LAMB PARTNERSHIP LIMITED04/09/2006
Filing Information
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 GB748972766  
Last Datalog update: 2019-12-15 07:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JL STRATEGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NETTLEFOLD BUSINESS SOLUTIONS LIMITED   PEARSON BUCHHOLZ LIMITED   SG CO SEC LIMITED   SHAW GIBBS LIMITED   THE STRATEGIC PLANNING TOOLKIT LTD   VATAX RECLAIM PROCESSORS LIMITED
Is this data useful to you?
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.
Companies with same name JL STRATEGIES LIMITED
The following companies were found which have the same name as JL STRATEGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of JL STRATEGIES LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA IVY WATSON
Company Secretary 2017-09-28
MATTHEW BENEDICT EVANS
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA IVY WATSON
Company Secretary 2004-06-29 2017-09-28
BENJAMIN JAMES SNEE
Director 2008-11-26 2013-06-30
ALEXANDRA PAULA MARY STEELE
Director 1995-07-14 2008-03-03
DAVID HUGH FREDERICK PARFETT
Director 2005-06-13 2007-03-28
DAVID SYDNEY WALKER
Company Secretary 2004-01-19 2004-06-29
PAULA JANE SAMUELS
Company Secretary 2003-05-31 2004-01-19
NICHOLAS DAVID LAWRENCE
Company Secretary 2000-12-15 2003-05-31
NICHOLAS LAWES
Director 1995-07-14 2003-01-31
LAWRENCE MEREDITH WILLIAMS
Company Secretary 1995-07-14 2000-12-15
ANDREW JOHNSTONE
Director 1995-07-14 1998-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-07-06 1995-07-14
COMPANY DIRECTORS LIMITED
Nominated Director 1995-07-06 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BENEDICT EVANS AMBERSIDE ALP LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MATTHEW BENEDICT EVANS LONGHEDGE RENEWABLES LIMITED Director 2016-09-13 CURRENT 2013-08-28 Liquidation
MATTHEW BENEDICT EVANS ELM SOLAR ENERGY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
MATTHEW BENEDICT EVANS ARC X-MEDIA LIMITED Director 2016-05-05 CURRENT 2015-06-11 Active
MATTHEW BENEDICT EVANS LAKE DISTRICT BIOGAS LIMITED Director 2015-07-30 CURRENT 2014-11-24 Active
MATTHEW BENEDICT EVANS AEE RENEWABLES UK 16 LIMITED Director 2014-05-21 CURRENT 2010-11-29 Active
MATTHEW BENEDICT EVANS OSPREY SOLAR LIMITED Director 2014-04-04 CURRENT 2012-09-14 Liquidation
MATTHEW BENEDICT EVANS J L STRATEGIC SOLUTIONS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2016-04-26
MATTHEW BENEDICT EVANS JOHN LAMB STRATEGIES LIMITED Director 2009-01-06 CURRENT 2007-12-12 Dissolved 2018-05-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-06600Appointment of a voluntary liquidator
2019-08-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-23
2019-08-06LIQ01Voluntary liquidation declaration of solvency
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM Fourteen Cornhill London EC3V 3NR
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23AP03Appointment of Sylvia Ivy Watson as company secretary on 2017-09-28
2017-10-09TM02Termination of appointment of Sylvia Ivy Watson on 2017-09-28
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-05-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-28AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-10AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SNEE
2013-06-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0106/07/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0106/07/11 ANNUAL RETURN FULL LIST
2011-06-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-02AR0106/07/10 ANNUAL RETURN FULL LIST
2010-06-02AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-08-06363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS; AMEND
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM FOURTEEN CORNHILL LONDON EC3V 7ND
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-10288aDIRECTOR APPOINTED BENJAMIN JAMES SNEE
2008-08-28AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 34 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU
2008-04-07169GBP IC 20000/10000 03/03/08 GBP SR 10000@1=10000
2008-03-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA STEELE
2008-01-15CERTNMCOMPANY NAME CHANGED JOHN LAMB STRATEGIES LIMITED CERTIFICATE ISSUED ON 15/01/08
2007-08-23363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-23288bDIRECTOR RESIGNED
2006-09-18RES13RE DIVIDEND 01/09/06
2006-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-18RES12VARYING SHARE RIGHTS AND NAMES
2006-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-12MEM/ARTSARTICLES OF ASSOCIATION
2006-09-04CERTNMCOMPANY NAME CHANGED JOHN LAMB PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 04/09/06
2006-08-04363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-07-22288bSECRETARY RESIGNED
2004-07-22288aNEW SECRETARY APPOINTED
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-29288bSECRETARY RESIGNED
2003-07-18288aNEW SECRETARY APPOINTED
2003-07-18363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-18288bSECRETARY RESIGNED
2003-05-15AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-10288bDIRECTOR RESIGNED
2002-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-17363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-16363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-20288aNEW SECRETARY APPOINTED
2001-01-20288bSECRETARY RESIGNED
2000-07-26363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-01-1788(2)RAD 09/12/99--------- £ SI 19900@1=19900 £ IC 100/20000
1999-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-08-18287REGISTERED OFFICE CHANGED ON 18/08/99 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 5HS
1999-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-08-04363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-12-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JL STRATEGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-25
Appointmen2019-07-25
Resolution2019-07-25
Fines / Sanctions
No fines or sanctions have been issued against JL STRATEGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JL STRATEGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of JL STRATEGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JL STRATEGIES LIMITED
Trademarks
We have not found any records of JL STRATEGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JL STRATEGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JL STRATEGIES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JL STRATEGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyJL STRATEGIES LIMITEDEvent Date2019-07-25
 
Initiating party Event TypeAppointmen
Defending partyJL STRATEGIES LIMITEDEvent Date2019-07-25
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 TypeResolution
Defending partyJL STRATEGIES LIMITEDEvent Date2019-07-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JL STRATEGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JL STRATEGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.