Company NameJ L R Management Services Limited
Company StatusDissolved
Company Number03812925
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGillian Mary Hawken
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft
31 Tangier Road
Guildford
Surrey
GU1 2DF
Director NameJames Leslie Richman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn 21 Broadway
Hale
Altrincham
Cheshire
WA15 0PE
Secretary NameGillian Mary Hawken
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft
31 Tangier Road
Guildford
Surrey
GU1 2DF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAnne Richman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleBusiness Consultant
Correspondence AddressWoodcroft 15 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTimothy James Richman Gadoffre
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2004)
RoleMarketing Communications
Correspondence AddressRue De La Tourelle 27
Brussells
B 1040
Belgium

Location

Registered AddressThe Old Barn
21 Broadway Hale
Altrincham
Cheshire
WA15 0PE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

3.3k at £1James Leslie Richman
33.35%
Ordinary
3.3k at £1Mr Nicholas Thoms Scott Richman
33.30%
Ordinary
3.3k at £1Mrs Gillian Mary Hawken
33.30%
Ordinary
5 at £1Mrs Anne Richman
0.05%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
5 September 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 10,000
(6 pages)
5 September 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 10,000
(6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Director's details changed for James Leslie Richman on 23 July 2010 (2 pages)
13 August 2010Director's details changed for Gillian Mary Hawken on 23 July 2010 (2 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Gillian Mary Hawken on 23 July 2010 (2 pages)
13 August 2010Director's details changed for James Leslie Richman on 23 July 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 23/07/09; full list of members (4 pages)
19 August 2009Return made up to 23/07/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 23/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2008Return made up to 23/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 23/07/07; no change of members (7 pages)
5 September 2007Return made up to 23/07/07; no change of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Return made up to 23/07/06; full list of members (8 pages)
2 August 2006Return made up to 23/07/06; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Return made up to 23/07/05; full list of members (8 pages)
4 August 2005Return made up to 23/07/05; full list of members (8 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(8 pages)
30 July 2003Return made up to 23/07/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Return made up to 23/07/02; full list of members (8 pages)
30 July 2002Return made up to 23/07/02; full list of members (8 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Return made up to 23/07/01; full list of members (8 pages)
23 July 2001Return made up to 23/07/01; full list of members (8 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 23/07/00; full list of members (9 pages)
21 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
1 March 2000Ad 23/07/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 March 2000Ad 23/07/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 February 2000Registered office changed on 14/02/00 from: woodcroft 15 broad lane hale altrincham cheshire WA15 0DE (1 page)
14 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
14 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
14 February 2000Registered office changed on 14/02/00 from: woodcroft 15 broad lane hale altrincham cheshire WA15 0DE (1 page)
16 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1999£ nc 1000/10000 23/07/99 (1 page)
16 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1999£ nc 1000/10000 23/07/99 (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 August 1999Registered office changed on 09/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 August 1999Director resigned (1 page)
23 July 1999Incorporation (18 pages)