Company Name3JL Developments Limited
Company StatusDissolved
Company Number04258764
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Munro Forrest
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Secretary NameMr John Munro Forrest
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameMr James Stanley Leonard
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 Grange Farm Cottage
Skirpenbeck
York
North Yorkshire
YO41 1HD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address26 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2 at £1John Munro Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth£41,613
Cash£28,224
Current Liabilities£100,150

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 September 2013Registered office address changed from C/O Re Pet Limited Unit 16 Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from C/O Re Pet Limited Unit 16 Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 27 September 2013 (1 page)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(4 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 September 2012Registered office address changed from Holly Lodge Claxton York North Yorkshire YO60 7SD on 3 September 2012 (1 page)
3 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from Holly Lodge Claxton York North Yorkshire YO60 7SD on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Holly Lodge Claxton York North Yorkshire YO60 7SD on 3 September 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
30 September 2011Termination of appointment of James Leonard as a director (1 page)
30 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
30 September 2011Termination of appointment of James Leonard as a director (1 page)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Director's details changed for James Stanley Leonard on 25 July 2010 (2 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for James Stanley Leonard on 25 July 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 September 2007Return made up to 25/07/07; no change of members (7 pages)
21 September 2007Return made up to 25/07/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 August 2006Return made up to 25/07/06; full list of members (7 pages)
17 August 2006Return made up to 25/07/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
12 August 2005Return made up to 25/07/05; full list of members (7 pages)
12 August 2005Return made up to 25/07/05; full list of members (7 pages)
4 August 2004Return made up to 25/07/04; full list of members (7 pages)
4 August 2004Return made up to 25/07/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
10 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
21 September 2003Return made up to 25/07/03; full list of members (7 pages)
21 September 2003Return made up to 25/07/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
27 August 2002Return made up to 25/07/02; full list of members (7 pages)
27 August 2002Return made up to 25/07/02; full list of members (7 pages)
7 August 2001Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2001Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 August 2001Registered office changed on 06/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 August 2001New director appointed (2 pages)
25 July 2001Incorporation (12 pages)
25 July 2001Incorporation (12 pages)