Company NameJLI Vision (UK) Limited
Company StatusDissolved
Company Number03155635
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameGlacial Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJorgen Laessoe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDanish
StatusClosed
Appointed06 March 1996(4 weeks, 1 day after company formation)
Appointment Duration7 years, 12 months (closed 02 March 2004)
RoleEngineer
Correspondence AddressKildeskousvej 70
2820 Gentojte
Dk 2820
Secretary NameMette Marie Ladegaard
NationalityDanish
StatusClosed
Appointed06 March 1996(4 weeks, 1 day after company formation)
Appointment Duration7 years, 12 months (closed 02 March 2004)
RoleCompany Director
Correspondence AddressKildeskousvej 70
2820 Gentojte
Dk 2820
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2003Application for striking-off (1 page)
7 March 2003Return made up to 06/02/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 March 2002Return made up to 06/02/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
26 February 2001Return made up to 06/02/01; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 March 2000Return made up to 06/02/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
15 February 1999Return made up to 06/02/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 July 1998Registered office changed on 16/07/98 from: 5 the avenue spinkhill sheffield south yorkshire S21 9YA (1 page)
24 April 1998Return made up to 06/02/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
16 May 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(4 pages)
17 February 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
18 September 1996Memorandum and Articles of Association (4 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 12 york place leeds LS1 2DS (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 March 1996New secretary appointed (2 pages)
6 February 1996Incorporation (12 pages)