About

Registered Number: 04011803
Date of Incorporation: 09/06/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 9 months ago)
Registered Address: J L House 69 Park Road, Prestwich, Manchester, Lancashire, M25 0EA

 

Having been setup in 2000, J L Information Services Ltd have registered office in Manchester in Lancashire. We do not know the number of employees at this business. There is one director listed as Lazare, Amanda Beverley for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAZARE, Amanda Beverley 09 June 2000 14 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 20 June 2018
CS01 - N/A 30 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 02 October 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
AA - Annual Accounts 23 December 2008
363a - Annual Return 07 October 2008
CERTNM - Change of name certificate 23 September 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 27 July 2007
363a - Annual Return 09 March 2007
363a - Annual Return 09 March 2007
363a - Annual Return 09 March 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 16 December 2005
AA - Annual Accounts 17 February 2005
363a - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 06 September 2002
363a - Annual Return 28 August 2002
363s - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
AA - Annual Accounts 12 November 2001
225 - Change of Accounting Reference Date 12 November 2001
363a - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.