About

Registered Number: 06070120
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2015 (8 years and 8 months ago)
Registered Address: LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

J Lim Ltd was registered on 26 January 2007 with its registered office in Altrincham, it has a status of "Dissolved". The current directors of J Lim Ltd are Tung, Norman Fung Lam, Lim, Jeffrey, Wong, Charmaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIM, Jeffrey 04 April 2007 - 1
WONG, Charmaine 09 November 2009 11 February 2014 1
Secretary Name Appointed Resigned Total Appointments
TUNG, Norman Fung Lam 09 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 24 April 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2015
AD01 - Change of registered office address 03 December 2014
CH01 - Change of particulars for director 22 September 2014
AD01 - Change of registered office address 22 September 2014
RESOLUTIONS - N/A 21 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2014
4.70 - N/A 21 August 2014
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 29 July 2013
CH01 - Change of particulars for director 29 May 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AD01 - Change of registered office address 04 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 17 November 2009
AP01 - Appointment of director 13 November 2009
AD01 - Change of registered office address 11 November 2009
CH01 - Change of particulars for director 10 November 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.