Company NameJRLM Services Limited
Company StatusDissolved
Company Number04488686
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJeannette Anne Richards
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleDiet Clinic
Country of ResidenceEngland
Correspondence Address30 Castleton Road
Southend On Sea
Essex
SS2 4UD
Secretary NameDeborah Ann Postlethwaite
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address103 Marine Parade
Leigh On Sea
Essex
SS9 2RJ
Director NameLouise Ann Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleDiet Clinic
Correspondence Address30 New Road
Great Wakering
Southend On Sea
Essex
SS3 0AN
Secretary NameLouise Ann Marshall
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleDiet Clinic
Correspondence Address30 New Road
Great Wakering
Southend On Sea
Essex
SS3 0AN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressLeigh Medical Centre
1446-1448 London Road
Leigh On Sea
Essex
SS9 2SQ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£24,721
Cash£599
Current Liabilities£31,531

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Application for striking-off (1 page)
11 October 2006Return made up to 17/07/06; full list of members (5 pages)
11 October 2006Location of register of members (1 page)
1 March 2006Director resigned (1 page)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2005Return made up to 17/07/05; full list of members (5 pages)
19 July 2005Registered office changed on 19/07/05 from: 158 moulsham street chelmsford essex CM2 0LD (1 page)
22 July 2004Return made up to 17/07/04; no change of members (4 pages)
20 May 2004Location of register of members (1 page)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(7 pages)
12 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
24 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)