Company NameJ & L Yachting Limited
Company StatusDissolved
Company Number06467221
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Leah Lambourn
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowcreek Farm Colchester Road
Salcott-Cum-Virley
Maldon
Essex
CM9 8HG
Secretary NameMr Jason Lambourn
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWillowcreek Farm Colchester Road
Salcott-Cum-Virley
Maldon
Essex
CM9 8HG

Location

Registered AddressLodge Park Lodge Lodge
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Shareholders

50 at £1Jason Lambourn
50.00%
Ordinary
50 at £1Leah Lambourn
50.00%
Ordinary

Financials

Year2014
Net Worth£360
Cash£960
Current Liabilities£600

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Secretary's details changed for Mr Jason Lambourn on 1 October 2012 (2 pages)
16 January 2013Director's details changed for Mrs Leah Lambourn on 1 October 2012 (2 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(4 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(4 pages)
16 January 2013Director's details changed for Mrs Leah Lambourn on 1 October 2012 (2 pages)
16 January 2013Secretary's details changed for Mr Jason Lambourn on 1 October 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Jason Lambourn on 1 December 2010 (2 pages)
13 January 2011Secretary's details changed for Jason Lambourn on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Mrs Leah Lambourn on 1 December 2010 (2 pages)
13 January 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 13 January 2011 (1 page)
13 January 2011Director's details changed for Mrs Leah Lambourn on 1 December 2010 (2 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Leah Lambourn on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Leah Lambourn on 1 November 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from 1 lodge court, lodge lane langham colchester essex CO4 5NE (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 08/01/09; full list of members (3 pages)
30 October 2008Director's change of particulars / leah lapwood / 27/10/2008 (1 page)
8 January 2008Incorporation (12 pages)