Company NameJ L Information Services Ltd.
Company StatusDissolved
Company Number04011803
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameJ L Accountancy Services Limited

Business Activity

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

Directors

Director NameMrs Judith Rosalind Lazare
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Park Road
Prestwich
Manchester
Lancashire
M25 0EA
Secretary NameAmanda Beverley Lazare
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Livsey Street
Whitefield
Manchester
Lancashire
M45 6AE
Secretary NameMr Raymond Taube
NationalityBritish
StatusResigned
Appointed24 February 2004(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2001)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2004)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed03 November 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2008)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Contact

Websitejlaccountancyservices.co.uk
Telephone0161 7089117
Telephone regionManchester

Location

Registered AddressJ L House 69 Park Road
Prestwich
Manchester
Lancashire
M25 0EA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1 at £1Judith Rosalind Lazare
100.00%
Ordinary

Financials

Year2014
Net Worth£104,458
Cash£62,949
Current Liabilities£21,108

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
14 August 2017Notification of Judith Rosalind Lazare as a person with significant control on 6 July 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
8 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(14 pages)
8 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(14 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(14 pages)
20 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(14 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 October 2009Return made up to 09/06/09; full list of members (8 pages)
28 December 2008Appointment terminated secretary secretaries form 10 LIMITED (1 page)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 October 2008Return made up to 09/06/08; full list of members (5 pages)
23 September 2008Company name changed j l accountancy services LIMITED\certificate issued on 24/09/08 (2 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 July 2007Return made up to 09/06/07; no change of members (6 pages)
9 March 2007Return made up to 09/06/06; full list of members (5 pages)
9 March 2007Return made up to 09/06/05; full list of members (5 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 January 2005Return made up to 09/06/04; full list of members (5 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 July 2003Return made up to 09/06/03; full list of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 August 2002Return made up to 09/06/01; full list of members; amend (5 pages)
6 July 2002Return made up to 09/06/02; no change of members (6 pages)
18 January 2002New secretary appointed (2 pages)
4 December 2001Secretary resigned (2 pages)
12 November 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
12 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 July 2001Return made up to 09/06/01; full list of members (4 pages)
29 January 2001Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
14 June 2000Director resigned (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
14 June 2000Secretary resigned (2 pages)
9 June 2000Incorporation (11 pages)