About

Registered Number: 01575252
Date of Incorporation: 20/07/1981 (42 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AW,

 

Founded in 1981, J.L. Fisher & Company Ltd has its registered office in London. We don't know the number of employees at J.L. Fisher & Company Ltd. The current directors of this company are listed as Peel, Alistair Charles, Benev, Stefan Bernkov, Wade, Jarlath Delphene, Rae, Stephen John, Speed, Nicholas Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAE, Stephen John 01 October 1997 18 March 2010 1
SPEED, Nicholas Peter N/A 18 March 2010 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair Charles 09 August 2018 - 1
BENEV, Stefan Bernkov 18 March 2010 01 April 2014 1
WADE, Jarlath Delphene 01 April 2014 09 August 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
LIQ13 - N/A 09 April 2019
CS01 - N/A 14 December 2018
RESOLUTIONS - N/A 05 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2018
LIQ01 - N/A 05 October 2018
AA - Annual Accounts 05 September 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 07 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AA01 - Change of accounting reference date 13 January 2015
AR01 - Annual Return 03 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
AP01 - Appointment of director 24 April 2014
AP03 - Appointment of secretary 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 27 April 2012
AUD - Auditor's letter of resignation 04 April 2012
TM01 - Termination of appointment of director 30 March 2012
MISC - Miscellaneous document 28 March 2012
AR01 - Annual Return 08 December 2011
AA01 - Change of accounting reference date 31 October 2011
TM01 - Termination of appointment of director 01 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2010
AR01 - Annual Return 13 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2010
AA - Annual Accounts 26 November 2010
AD01 - Change of registered office address 07 April 2010
AP01 - Appointment of director 07 April 2010
AA01 - Change of accounting reference date 07 April 2010
AP01 - Appointment of director 07 April 2010
AP03 - Appointment of secretary 07 April 2010
AP01 - Appointment of director 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
RESOLUTIONS - N/A 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 18 December 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 12 December 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 04 December 2001
395 - Particulars of a mortgage or charge 02 June 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 02 December 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 14 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 14 December 1993
288 - N/A 03 September 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 07 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1992
AA - Annual Accounts 14 August 1992
363b - Annual Return 16 January 1992
363(287) - N/A 16 January 1992
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
395 - Particulars of a mortgage or charge 17 August 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
395 - Particulars of a mortgage or charge 09 November 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
288 - N/A 10 November 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
MA - Memorandum and Articles 23 September 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 May 2001 Fully Satisfied

N/A

Legal charge 09 August 1990 Fully Satisfied

N/A

Legal charge 31 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.