Company NameJ & L Publishing Limited
Company StatusDissolved
Company Number03061469
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Dissolution Date13 April 1999 (25 years, 1 month ago)

Directors

Director NameDavid Luke Bourke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 week after company formation)
Appointment Duration3 years, 10 months (closed 13 April 1999)
RolePublishing
Correspondence Address1 Radcliffe Gardens Pudsey
Leeds
West Yorkshire
LS28 8BG
Secretary NameDavid Luke Bourke
NationalityBritish
StatusClosed
Appointed01 June 1995(1 week after company formation)
Appointment Duration3 years, 10 months (closed 13 April 1999)
RolePublishing
Correspondence Address1 Radcliffe Gardens Pudsey
Leeds
West Yorkshire
LS28 8BG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NamePhilip Thomas Ramsey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1997)
RolePublishing
Correspondence Address19 Eric Street
Bramley
Leeds
LS13 1ET
Director NameEdouard Christian Rayner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(11 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1997)
RoleCompany Director
Correspondence Address43 Derwent Road
Honley
Huddersfield
West Yorkshire
HD7 2EL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressHanover House
22 Clarendon Road
Leeds
West Yorkshire
LS2 9NZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
21 August 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
5 June 1997Return made up to 17/05/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
26 May 1996Return made up to 17/05/96; full list of members (6 pages)
26 May 1996New director appointed (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 164-166 town street rodley west yorkshire LS13 1HP (1 page)
12 June 1995Ad 06/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 May 1995Incorporation (28 pages)