Company NameJLC (London) Ltd.
Company StatusDissolved
Company Number01948146
CategoryPrivate Limited Company
Incorporation Date18 September 1985(38 years, 7 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathon Edward Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1990(4 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Ledbury Mews North
London
W11 2AF
Secretary NameJonathon Lyons
StatusClosed
Appointed30 June 2012(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 31 May 2016)
RoleCompany Director
Correspondence Address5-7 St. Pauls Street
Leeds
LS1 2JG
Director NameSir Isidore Jack Lyons
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(4 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address8 Ledbury Mews North
London
W11 2AF
Secretary NameMr Jonathon Edward Lyons
NationalityBritish
StatusResigned
Appointed28 February 1990(4 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Loudoun Road
London
NW8 0NE
Secretary NameRosita Stanfield
NationalityNew Zealander
StatusResigned
Appointed09 August 2006(20 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address8 Ledbury Mews North
London
W11 2AF

Location

Registered Address5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Jonathan Edward Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£10,416
Current Liabilities£124,614

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

11 November 1986Delivered on: 19 November 1986
Persons entitled: Tsb England & Wales PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 young street, kensington, london W.8.
Outstanding

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
29 February 2016Statement by Directors (1 page)
29 February 2016Statement of capital on 29 February 2016
  • GBP 1
(4 pages)
29 February 2016Statement of capital on 29 February 2016
  • GBP 1
(4 pages)
29 February 2016Solvency Statement dated 12/02/16 (1 page)
29 February 2016Solvency Statement dated 12/02/16 (1 page)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 February 2016Statement by Directors (1 page)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(3 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,000
(3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,000
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 July 2012Appointment of Jonathon Lyons as a secretary (1 page)
19 July 2012Appointment of Jonathon Lyons as a secretary (1 page)
5 July 2012Termination of appointment of Rosita Stanfield as a secretary (1 page)
5 July 2012Termination of appointment of Rosita Stanfield as a secretary (1 page)
6 January 2012Registered office address changed from 8 Ledbury Mews North London W11 2AF on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 8 Ledbury Mews North London W11 2AF on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 8 Ledbury Mews North London W11 2AF on 6 January 2012 (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Mr Jonathon Edward Lyons on 31 December 2010 (2 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Mr Jonathon Edward Lyons on 31 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Jonathon Edward Lyons on 12 November 2010 (3 pages)
22 December 2010Director's details changed for Mr Jonathon Edward Lyons on 12 November 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 March 2010Director's details changed for Mr Jonathon Edward Lyons on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Jonathon Edward Lyons on 30 March 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 June 2008Return made up to 31/12/07; full list of members (3 pages)
3 June 2008Return made up to 31/12/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 September 2007New secretary appointed (1 page)
14 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 March 2006Return made up to 31/12/05; full list of members (9 pages)
23 March 2006Return made up to 31/12/05; full list of members (9 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
16 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
16 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
27 February 2004Return made up to 31/12/03; full list of members (9 pages)
27 February 2004Return made up to 31/12/03; full list of members (9 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
8 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Full accounts made up to 29 February 2000 (9 pages)
24 November 2000Full accounts made up to 29 February 2000 (9 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Full accounts made up to 28 February 1999 (8 pages)
22 December 1999Full accounts made up to 28 February 1999 (8 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Full accounts made up to 28 February 1998 (9 pages)
21 December 1998Full accounts made up to 28 February 1998 (9 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (8 pages)
6 January 1998Full accounts made up to 28 February 1997 (8 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Full accounts made up to 28 February 1996 (11 pages)
20 December 1996Full accounts made up to 28 February 1996 (11 pages)
21 December 1995Full group accounts made up to 28 February 1995 (11 pages)
21 December 1995Full group accounts made up to 28 February 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)