Company NameJL Nominees Two Limited
Company StatusDissolved
Company Number02887896
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elaine Patricia Gibson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(11 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameJL Nominees One Limited (Corporation)
StatusClosed
Appointed14 January 1994(same day as company formation)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr James Randolph Martin Lowe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(11 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 08 October 2015)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Secretary NameMr James Randolph Martin Lowe
NationalityBritish
StatusResigned
Appointed06 January 1995(11 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 08 October 2015)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Elaine Patricia Gibson & James Randolph Martin Lowe
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
16 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a director on 8 October 2015 (1 page)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 January 2014Director's details changed for Mr James Randolph Martin Lowe on 14 January 2014 (2 pages)
16 January 2014Director's details changed for Mrs Elaine Patricia Gibson on 14 January 2014 (2 pages)
16 January 2014Director's details changed for Mrs Elaine Patricia Gibson on 14 January 2014 (2 pages)
16 January 2014Director's details changed for Mr James Randolph Martin Lowe on 14 January 2014 (2 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Secretary's details changed for Mr James Randolph Martin Lowe on 14 January 2014 (1 page)
16 January 2014Secretary's details changed for Mr James Randolph Martin Lowe on 14 January 2014 (1 page)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
12 November 2012Director's details changed for Jl Nominees One Limited on 1 November 2012 (2 pages)
12 November 2012Registered office address changed from Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 12 November 2012 (1 page)
12 November 2012Director's details changed for Jl Nominees One Limited on 1 November 2012 (2 pages)
12 November 2012Director's details changed for Jl Nominees One Limited on 1 November 2012 (2 pages)
12 November 2012Registered office address changed from Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 12 November 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
31 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 January 2011Director's details changed for Jl Nominees One Limited on 22 March 2010 (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Jl Nominees One Limited on 22 March 2010 (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
29 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 29 March 2010 (1 page)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Jl Nominees One Limited on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Jl Nominees One Limited on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Jl Nominees One Limited on 4 February 2010 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
16 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
28 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 January 2006Return made up to 14/01/06; full list of members (2 pages)
17 January 2006Return made up to 14/01/06; full list of members (2 pages)
24 January 2005Return made up to 14/01/05; full list of members (7 pages)
24 January 2005Return made up to 14/01/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 January 2004Return made up to 14/01/04; full list of members (7 pages)
21 January 2004Return made up to 14/01/04; full list of members (7 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
22 January 2003Return made up to 14/01/03; full list of members (7 pages)
22 January 2003Return made up to 14/01/03; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
16 January 2002Return made up to 14/01/02; full list of members (7 pages)
16 January 2002Return made up to 14/01/02; full list of members (7 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 February 2000Return made up to 14/01/00; full list of members (7 pages)
8 February 2000Return made up to 14/01/00; full list of members (7 pages)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 March 1999Return made up to 14/01/99; no change of members (4 pages)
23 March 1999Return made up to 14/01/99; no change of members (4 pages)
9 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
9 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 January 1998Return made up to 14/01/98; full list of members (6 pages)
16 January 1998Return made up to 14/01/98; full list of members (6 pages)
6 July 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
6 July 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Return made up to 14/01/97; no change of members (4 pages)
11 February 1997Return made up to 14/01/97; no change of members (4 pages)
11 February 1997Director's particulars changed (1 page)
2 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 January 1994Incorporation (11 pages)
14 January 1994Incorporation (11 pages)