Company NameJ & L Composition Limited
DirectorsAllison McNeill and Craig Clay Thomas
Company StatusDissolved
Company Number03415421
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Previous NamePowermar Limited

Business Activity

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

Directors

Director NameAllison McNeill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(2 days after company formation)
Appointment Duration26 years, 8 months
RoleProduction Director
Correspondence Address15 Peasholm Crescent
Scarborough
North Yorkshire
YO12 7QY
Director NameCraig Clay Thomas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(2 days after company formation)
Appointment Duration26 years, 8 months
RoleCommercial Director
Correspondence Address16 Scarborough Road
Filey
North Yorkshire
YO14 9EF
Secretary NameCraig Clay Thomas
NationalityBritish
StatusCurrent
Appointed08 August 1997(2 days after company formation)
Appointment Duration26 years, 8 months
RoleGeneral Manager
Correspondence Address16 Scarborough Road
Filey
North Yorkshire
YO14 9EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Begdies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£78,734
Cash£1,927
Current Liabilities£157,117

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2004Dissolved (1 page)
26 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Appointment of a voluntary liquidator (1 page)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2002Statement of affairs (5 pages)
20 June 2002Registered office changed on 20/06/02 from: station avenue filey north yorkshire YO14 9AH (1 page)
19 June 2002Appointment of a voluntary liquidator (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
7 September 2001Return made up to 06/08/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 September 2000Return made up to 06/08/00; full list of members (6 pages)
7 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1997Ad 06/11/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 December 1997Registered office changed on 09/12/97 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Company name changed powermar LIMITED\certificate issued on 21/11/97 (2 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
2 October 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997£ nc 1000/100000 23/09/97 (1 page)
14 August 1997Registered office changed on 14/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
6 August 1997Incorporation (16 pages)