Company NameJ & L Travel Limited
Company StatusDissolved
Company Number03822592
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date28 September 2017 (6 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameIan Geoffrey Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Waterside
Chesham
Buckinghamshire
HP5 1QE
Secretary NameMichael William Brandon
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 First Avenue
Amersham
Buckinghamshire
HP7 9BJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£362,244
Cash£143,826
Current Liabilities£228,628

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
22 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (6 pages)
9 February 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 9 February 2017 (2 pages)
29 April 2016Liquidators statement of receipts and payments to 23 March 2016 (7 pages)
29 April 2016Liquidators' statement of receipts and payments to 23 March 2016 (7 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to 2 Nelson Street Southend on Sea Essex SS1 1EF on 16 April 2015 (2 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 10/08/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 August 2008Return made up to 10/08/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Return made up to 10/08/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 September 2006Return made up to 10/08/06; full list of members (2 pages)
18 September 2006Director's particulars changed (1 page)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 August 2005Return made up to 10/08/05; full list of members (6 pages)
3 August 2005Registered office changed on 03/08/05 from: c/o 193 fleet street london EC4A 2AH (1 page)
25 January 2005Return made up to 10/08/04; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 August 2003Return made up to 10/08/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 August 2002Return made up to 10/08/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 August 2001Return made up to 10/08/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: blackborn LIMITED 271 high street uxbridge middlesex UB8 1LQ (1 page)
14 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
23 August 2000Return made up to 10/08/00; full list of members (6 pages)
6 September 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Registered office changed on 24/08/99 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
10 August 1999Incorporation (13 pages)