About

Registered Number: 03890862
Date of Incorporation: 08/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2017 (6 years and 9 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Jlt Iimia Ltd was registered on 08 December 1999 and are based in London, it's status is listed as "Dissolved". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPLESTON, Karen Jane 31 January 2000 03 August 2001 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Stephanie 22 January 2010 26 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2017
4.68 - Liquidator's statement of receipts and payments 20 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 20 April 2017
AD01 - Change of registered office address 06 October 2016
RESOLUTIONS - N/A 04 October 2016
4.70 - N/A 04 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2016
RESOLUTIONS - N/A 30 September 2016
SH19 - Statement of capital 30 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2016
CAP-SS - N/A 30 September 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM02 - Termination of appointment of secretary 01 July 2015
AP04 - Appointment of corporate secretary 01 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 29 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 14 December 2010
AUD - Auditor's letter of resignation 11 November 2010
AUD - Auditor's letter of resignation 11 November 2010
TM01 - Termination of appointment of director 04 June 2010
CH01 - Change of particulars for director 14 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 06 May 2010
MEM/ARTS - N/A 10 February 2010
CERTNM - Change of name certificate 09 February 2010
RESOLUTIONS - N/A 09 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
AP01 - Appointment of director 02 February 2010
AD01 - Change of registered office address 02 February 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AP03 - Appointment of secretary 02 February 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 03 August 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 18 June 2008
CERTNM - Change of name certificate 06 March 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
363s - Annual Return 30 December 2004
225 - Change of Accounting Reference Date 29 September 2004
AUD - Auditor's letter of resignation 29 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
AA - Annual Accounts 22 July 2004
225 - Change of Accounting Reference Date 04 June 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
287 - Change in situation or address of Registered Office 09 February 2004
225 - Change of Accounting Reference Date 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 04 September 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 04 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
363s - Annual Return 13 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
225 - Change of Accounting Reference Date 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
CERTNM - Change of name certificate 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
123 - Notice of increase in nominal capital 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.