Company NameJ Lim Limited
Company StatusDissolved
Company Number06070120
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Lim
Date of BirthDecember 1978 (Born 45 years ago)
NationalityMalaysian
StatusClosed
Appointed04 April 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 24 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Bywater Place
London
SE16 5ND
Secretary NameNorman Fung Lam Tung
NationalityBritish
StatusClosed
Appointed09 October 2007(8 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 24 July 2015)
RoleCompany Director
Correspondence Address14 Aurora Building
164 Blackwall Way
London
E14 9NZ
Director NameCharmaine Wong
Date of BirthNovember 1981 (Born 42 years ago)
NationalityMalaysian
StatusResigned
Appointed09 November 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Channel House
Water Gardens Square
London
SE16 6RF
Director NameSafedirectors Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU
Secretary NameSafesecretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Mr Jeffrey Lim
100.00%
Ordinary

Financials

Year2014
Net Worth£497,551
Cash£475,317
Current Liabilities£78,384

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Liquidators statement of receipts and payments to 10 April 2015 (7 pages)
28 May 2015Liquidators' statement of receipts and payments to 10 April 2015 (7 pages)
28 May 2015Liquidators' statement of receipts and payments to 10 April 2015 (7 pages)
24 April 2015Return of final meeting in a members' voluntary winding up (7 pages)
24 April 2015Liquidators' statement of receipts and payments to 10 April 2015 (8 pages)
24 April 2015Liquidators' statement of receipts and payments to 10 April 2015 (8 pages)
24 April 2015Liquidators statement of receipts and payments to 10 April 2015 (8 pages)
24 April 2015Return of final meeting in a members' voluntary winding up (7 pages)
3 December 2014Registered office address changed from 34 Bywater Place London SE16 5ND England to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 34 Bywater Place London SE16 5ND England to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 34 Bywater Place London SE16 5ND England to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 3 December 2014 (1 page)
22 September 2014Director's details changed for Mr Jeffrey Lim on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Jeffrey Lim on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England to 34 Bywater Place London SE16 5ND on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England to 34 Bywater Place London SE16 5ND on 22 September 2014 (1 page)
21 August 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Declaration of solvency (4 pages)
21 August 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-14
(2 pages)
21 August 2014Declaration of solvency (4 pages)
19 August 2014Registered office address changed from 142 Channel House Water Gardens Square London SE16 6RF to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 142 Channel House Water Gardens Square London SE16 6RF to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 19 August 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 June 2014Termination of appointment of Charmaine Wong as a director (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Termination of appointment of Charmaine Wong as a director (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders (5 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders (5 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 May 2013Registered office address changed from 113 Discovery Dock West 2 South Quay Square London E14 9LT United Kingdom on 29 May 2013 (1 page)
29 May 2013Director's details changed for Mr Jeffrey Lim on 25 May 2013 (2 pages)
29 May 2013Registered office address changed from 113 Discovery Dock West 2 South Quay Square London E14 9LT United Kingdom on 29 May 2013 (1 page)
29 May 2013Director's details changed for Mr Jeffrey Lim on 25 May 2013 (2 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Jeffrey Lim on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 35 Discovery Dock East 3 South Quay Square London E14 9RU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 35 Discovery Dock East 3 South Quay Square London E14 9RU on 4 July 2012 (1 page)
4 July 2012Director's details changed for Mr Jeffrey Lim on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 35 Discovery Dock East 3 South Quay Square London E14 9RU on 4 July 2012 (1 page)
4 July 2012Director's details changed for Charmaine Wong on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Charmaine Wong on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Jeffrey Lim on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Charmaine Wong on 4 July 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Charmaine Wong on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Charmaine Wong on 17 January 2011 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 November 2009Appointment of Charmaine Wong as a director (3 pages)
13 November 2009Appointment of Charmaine Wong as a director (3 pages)
11 November 2009Registered office address changed from Flat 42 41 Millharbour London E14 9NA on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Flat 42 41 Millharbour London E14 9NA on 11 November 2009 (1 page)
10 November 2009Director's details changed for Jeffrey Lim on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jeffrey Lim on 10 November 2009 (2 pages)
15 May 2009Registered office changed on 15/05/2009 from unit 15 thompson road whitehills business park blackpool lancashire FY4 5PN united kingdom (1 page)
15 May 2009Director's change of particulars / jeffrey lim / 07/05/2009 (1 page)
15 May 2009Registered office changed on 15/05/2009 from unit 15 thompson road whitehills business park blackpool lancashire FY4 5PN united kingdom (1 page)
15 May 2009Director's change of particulars / jeffrey lim / 07/05/2009 (1 page)
12 May 2009Registered office changed on 12/05/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom (1 page)
12 May 2009Registered office changed on 12/05/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom (1 page)
13 February 2009Return made up to 26/01/09; full list of members (3 pages)
13 February 2009Return made up to 26/01/09; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
12 January 2009Registered office changed on 12/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 February 2008Return made up to 26/01/08; full list of members (3 pages)
18 February 2008Return made up to 26/01/08; full list of members (3 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
26 January 2007Incorporation (17 pages)
26 January 2007Incorporation (17 pages)