About

Registered Number: 00621407
Date of Incorporation: 19/02/1959 (65 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2020 (4 years and 1 month ago)
Registered Address: Unit 2 Spinnacker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Having been setup in 1959, Jack Lilley Ltd are based in Kingston Upon Thames in Surrey, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 5 directors listed as Lilley, Margaret Eileen, Hallam, George Haig, Johnson, Robin, Lilley, Jack, Lilley, Stephen Maurice for Jack Lilley Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, Margaret Eileen 21 April 2009 - 1
HALLAM, George Haig N/A 03 October 1995 1
JOHNSON, Robin N/A 31 December 2001 1
LILLEY, Jack N/A 15 December 1997 1
LILLEY, Stephen Maurice N/A 22 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2020
MR04 - N/A 16 January 2020
MR04 - N/A 16 January 2020
LIQ13 - N/A 09 January 2020
LIQ03 - N/A 13 September 2019
LIQ03 - N/A 05 September 2018
AD01 - Change of registered office address 09 November 2017
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 08 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2017
LIQ01 - N/A 08 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 29 June 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 06 October 2014
MR05 - N/A 09 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 06 January 2012
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 11 September 2009
225 - Change of Accounting Reference Date 20 August 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 04 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 25 October 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 14 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 29 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 11 October 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 04 October 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 13 September 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
395 - Particulars of a mortgage or charge 02 December 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 30 September 1997
225 - Change of Accounting Reference Date 25 May 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 10 January 1996
288 - N/A 23 October 1995
363s - Annual Return 26 September 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 24 October 1994
287 - Change in situation or address of Registered Office 18 February 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 03 February 1993
363b - Annual Return 21 October 1992
288 - N/A 11 September 1992
363b - Annual Return 27 August 1992
AA - Annual Accounts 05 January 1992
AA - Annual Accounts 20 February 1991
287 - Change in situation or address of Registered Office 20 February 1991
363 - Annual Return 20 February 1991
395 - Particulars of a mortgage or charge 24 October 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
288 - N/A 25 May 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2007 Fully Satisfied

N/A

Debenture 30 November 1998 Fully Satisfied

N/A

Legal mortgage 11 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.