About

Registered Number: FC026686
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: ConvertedClosed
Date of Dissolution: 28/12/2016 (7 years and 3 months ago)
Registered Address: 3rd Floor Windward House, La Route De La Liberation, St Helier, Jersey, JE2 3BQ,

 

Having been setup in 2006, A & L Cf (Jersey) Ltd have registered office in St Helier, Jersey, it has a status of "ConvertedClosed". The organisation has 2 directors listed as Santander Secretariat Services Limited, Abbey National Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANTANDER SECRETARIAT SERVICES LIMITED 29 August 2012 - 1
ABBEY NATIONAL NOMINEES LIMITED 16 June 2011 29 August 2012 1

Filing History

Document Type Date
OSDS01 - Notice of closure of a UK business of an overseas company 28 December 2016
OSTM02 - N/A 18 August 2016
OSTM02 - N/A 18 August 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 08 July 2016
OSAP01 - N/A 29 June 2016
OSAP01 - N/A 29 June 2016
OSAP01 - N/A 29 June 2016
OSTM01 - N/A 05 January 2016
OSTM01 - N/A 05 January 2016
OSTM01 - N/A 05 January 2016
MR04 - N/A 15 December 2015
MR04 - N/A 15 December 2015
MR04 - N/A 15 December 2015
MR04 - N/A 15 December 2015
AA - Annual Accounts 13 June 2014
AA - Annual Accounts 14 May 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 January 2013
OSAP01 - N/A 14 December 2012
OSTM01 - N/A 07 November 2012
OSAP04 - N/A 17 September 2012
OSAP04 - N/A 07 September 2012
OSTM02 - N/A 07 September 2012
AA - Annual Accounts 12 June 2012
AA - Annual Accounts 09 May 2011
OSCH02 - Return by an overseas company for change of company particulars 01 February 2011
AA - Annual Accounts 09 July 2010
AA - Annual Accounts 16 July 2009
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 24 June 2009
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 24 June 2009
AA - Annual Accounts 13 February 2009
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 03 December 2008
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 03 December 2008
395 - Particulars of a mortgage or charge 08 September 2008
395 - Particulars of a mortgage or charge 08 September 2008
395 - Particulars of a mortgage or charge 08 September 2008
AA - Annual Accounts 06 June 2008
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 14 May 2008
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 02 May 2008
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 24 April 2008
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 24 April 2008
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 24 April 2008
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 24 April 2008
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 24 April 2008
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 13 February 2008
225 - Change of Accounting Reference Date 09 October 2007
AA - Annual Accounts 03 September 2007
225 - Change of Accounting Reference Date 03 September 2007
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 20 July 2007
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 20 July 2007
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 18 July 2007
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 18 July 2007
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 06 June 2007
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 06 June 2007
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 20 November 2006
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 20 November 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 20 November 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 20 November 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 20 November 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 20 November 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 20 November 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 20 November 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 20 November 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 20 November 2006
BR5 - Return by an oversea company subject to branch registration of change of address or other branch particulars 09 November 2006
BR5 - Return by an oversea company subject to branch registration of change of address or other branch particulars 09 November 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 09 November 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 09 November 2006
395 - Particulars of a mortgage or charge 03 April 2006
BR1-PAR - N/A 31 March 2006
BR1-PAR - N/A 31 March 2006
BR1-PAR - N/A 31 March 2006
BR1-PAR - N/A 31 March 2006
BR1-BCH - N/A 31 March 2006
BR1 - Return delivered for registration of a branch of an oversea company 31 March 2006

Mortgages & Charges

Description Date Status Charge by
Lessor proceeds account charge 22 August 2008 Fully Satisfied

N/A

Deed of covenant 22 August 2008 Fully Satisfied

N/A

Mortgage 22 August 2008 Fully Satisfied

N/A

Novation of a receivable purchase agreement 17 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.