About

Registered Number: 04608075
Date of Incorporation: 04/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (9 years and 9 months ago)
Registered Address: Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ

 

J A Losty Ltd was founded on 04 December 2002 and has its registered office in Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOSTY, Barry 04 December 2003 - 1
KEEHN, Paul 04 December 2003 04 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 December 2012
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 05 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 25 January 2006
AA - Annual Accounts 10 June 2005
225 - Change of Accounting Reference Date 01 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 05 January 2005
CERTNM - Change of name certificate 23 November 2004
AA - Annual Accounts 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 19 April 2004
363s - Annual Return 17 February 2004
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.