Company NameJ & L Group Limited
Company StatusDissolved
Company Number03231661
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Previous NamesBromworth Limited and Spiritlist Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameDavid Luke Bourke
NationalityBritish
StatusCurrent
Appointed15 May 1997(9 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address1 Radcliffe Gardens Pudsey
Leeds
West Yorkshire
LS28 8BG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 July 1996(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 NameDavid Luke Bourke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address1 Radcliffe Gardens Pudsey
Leeds
West Yorkshire
LS28 8BG
Director NamePhilip Thomas Ramsey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(9 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 December 1997)
RoleCompany Director
Correspondence Address87 The Birches
Bramhope
Leeds
West Yorkshire
LS16 9DP
Director NameEdouard Christian Rayner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(9 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 27 July 1997)
RoleCompany Director
Correspondence Address43 Derwent Road
Honley
Huddersfield
West Yorkshire
HD7 2EL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 December 2001Dissolved (1 page)
26 September 2001Return of final meeting of creditors (1 page)
18 April 2001Administrator's abstract of receipts and payments (5 pages)
22 March 2001Administrator's abstract of receipts and payments (3 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o gibson booth victoria road barnsley south yorkshire S70 2BB (1 page)
21 March 2001Appointment of a liquidator (1 page)
19 March 2001Order of court to wind up (3 pages)
19 March 2001Notice of discharge of Administration Order (4 pages)
19 March 2001Appointment of a liquidator (1 page)
18 October 2000Administrator's abstract of receipts and payments (3 pages)
30 March 2000Administrator's abstract of receipts and payments (3 pages)
28 September 1999Administrator's abstract of receipts and payments (3 pages)
19 March 1999Administrator's abstract of receipts and payments (3 pages)
5 March 1999Director resigned (1 page)
29 October 1998Notice of result of meeting of creditors (3 pages)
21 September 1998Administrator's abstract of receipts and payments (3 pages)
21 August 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
9 December 1997Statement of administrator's proposal (25 pages)
10 October 1997Registered office changed on 10/10/97 from: northumberland house northumberland street huddersfield HD1 1DT (1 page)
26 September 1997Notice of Administration Order (1 page)
26 September 1997Administration Order (4 pages)
5 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 June 1997Ad 07/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
21 May 1997Company name changed spiritlist LIMITED\certificate issued on 22/05/97 (4 pages)
9 September 1996Company name changed bromworth LIMITED\certificate issued on 10/09/96 (2 pages)
30 July 1996Incorporation (16 pages)