Company NameJL Options Ltd
Company StatusDissolved
Company Number07907935
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month 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 Stuart James Borner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameMrs Tara Veronica Borner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA

Location

Registered AddressMilner Boardman & Partners
The Old Bank 187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,035
Cash£100
Current Liabilities£196,064

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Return of final meeting in a members' voluntary winding up (27 pages)
15 December 2015Return of final meeting in a members' voluntary winding up (27 pages)
24 March 2015Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale WA15 9SQ on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale WA15 9SQ on 24 March 2015 (2 pages)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Declaration of solvency (3 pages)
17 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-05
(1 page)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
4 March 2014Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom on 4 March 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 17 December 2013 (1 page)
17 December 2013Director's details changed for Mrs Tara Veronica Borner on 8 November 2013 (2 pages)
17 December 2013Director's details changed for Mr Stuart James Borner on 8 November 2013 (2 pages)
17 December 2013Director's details changed for Mr Stuart James Borner on 8 November 2013 (2 pages)
17 December 2013Director's details changed for Mrs Tara Veronica Borner on 8 November 2013 (2 pages)
17 December 2013Director's details changed for Mr Stuart James Borner on 8 November 2013 (2 pages)
17 December 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 17 December 2013 (1 page)
17 December 2013Director's details changed for Mrs Tara Veronica Borner on 8 November 2013 (2 pages)
31 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
31 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 October 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2013Current accounting period shortened from 31 January 2013 to 31 January 2012 (1 page)
9 October 2013Current accounting period shortened from 31 January 2013 to 31 January 2012 (1 page)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
12 January 2012Incorporation (36 pages)
12 January 2012Incorporation (36 pages)