Company NameJLM Associates Limited
Company StatusDissolved
Company Number02810630
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date7 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Elaine Ann Janssen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleSecretary/Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMrs Elaine Ann Janssen
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleSecretary/Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Wilfried Janssen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed17 October 1996(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 07 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Margaret Farleigh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleManageress
Correspondence Address4 Thyme Mews
Mill Lodge
Witham
Essex
CM8 2YR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.8k at £1Elaine Ann Janssen
48.00%
Ordinary
4.8k at £1Wilfried Janssen
48.00%
Ordinary
400 at £1Sarah Julie Totham
4.00%
Ordinary

Financials

Year2014
Net Worth£7,883
Current Liabilities£48,599

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
23 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Statement of affairs with form 4.19 (7 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
4 February 2013Registered office address changed from 1 Teybrook Centre Great Tey Essex CO6 1JE on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 1 Teybrook Centre Great Tey Essex CO6 1JE on 4 February 2013 (2 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 10,000
(3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 November 2009Secretary's details changed for Mrs Elaine Ann Janssen on 1 October 2009 (1 page)
20 November 2009Director's details changed for Wilfried Janssen on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Elaine Ann Janssen on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mrs Elaine Ann Janssen on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Wilfried Janssen on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mrs Elaine Ann Janssen on 1 October 2009 (2 pages)
19 May 2009Return made up to 20/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
16 May 2008Return made up to 20/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2007Return made up to 20/04/07; full list of members (3 pages)
14 June 2006Location of debenture register (1 page)
14 June 2006Return made up to 20/04/06; full list of members (3 pages)
14 June 2006Registered office changed on 14/06/06 from: 1 teybrook centre great tey CO6 1DESSEX (1 page)
14 June 2006Location of register of members (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2005Return made up to 20/04/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 May 2004Return made up to 20/04/04; full list of members (8 pages)
7 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(8 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
11 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 April 2003Registered office changed on 01/04/03 from: 8 9 & 10 the bardfield centre great bardfield essex CM7 4SL (1 page)
13 May 2002Return made up to 20/04/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 May 2001Return made up to 20/04/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 June 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998Ad 22/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1998£ nc 100/10000 22/04/98 (1 page)
30 April 1998Return made up to 20/04/98; no change of members (4 pages)
30 April 1998Registered office changed on 30/04/98 from: 20 & 21 broomhills industrial estate braintree essex CM7 2RW (1 page)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
18 November 1996Registered office changed on 18/11/96 from: 14 castle meadow sible headington halstead essex CO9 3TZ (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
23 May 1996Return made up to 20/04/96; no change of members (4 pages)
22 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
27 April 1995Return made up to 20/04/95; no change of members (4 pages)
20 April 1993Incorporation (15 pages)