About

Registered Number: 05739643
Date of Incorporation: 13/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2014 (10 years and 6 months ago)
Registered Address: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

Founded in 2006, J & L Visuals Ltd has its registered office in Buckhurst Hill in Essex. Farey, John William, Farey, James are the current directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAREY, James 13 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FAREY, John William 13 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2014
AD01 - Change of registered office address 04 November 2013
RESOLUTIONS - N/A 01 November 2013
4.20 - N/A 01 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2013
DISS16(SOAS) - N/A 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2010
AA - Annual Accounts 25 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 11 December 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.