Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J L DESIGN LIMITED
Company Information for

J L DESIGN LIMITED

REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
02145231
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About J L Design Ltd
J L DESIGN LIMITED was founded on 1987-07-07 and had its registered office in Regent's Place. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
J L DESIGN LIMITED
 
Legal Registered Office
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in W10
 
Filing Information
Company Number 02145231
Date formed 1987-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-28
Type of accounts DORMANT
Last Datalog update: 2017-08-18 07:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J L DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J L DESIGN LIMITED
The following companies were found which have the same name as J L DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J L DESIGN & BUILD LIMITED THE OLD STORES MAIN STREET BYTHORN HUNTINGDON CAMBS PE28 0QR Active Company formed on the 2013-10-30
J L DESIGN ENGINEERING LIMITED 123 CHAPELTOWN ROAD BROMLEY CROSS BOLTON BL7 9AW Active Company formed on the 2013-10-29
J L Designe LLC 8721 JUPITER ANCHORAGE AK 99507 Involuntarily Dissolved Company formed on the 2013-01-25
J L DESIGN INC. 28647 GAMBLE BAY RD NE KINGSTON WA 98346 Dissolved Company formed on the 1997-03-03
J L Designs LLC 2033 COAST GUARD DR STAFFORD VA 22554 Active Company formed on the 2011-10-25
J L DESIGN AND PROJECT MANAGEMENT LTD 10 SAINT ANNES CRESCENT GRASSCROFT ,SADDLEWORTH OLDHAM GREATER MANCHESTER OL4 4JH Active Company formed on the 2015-11-02
J L DESIGN CENTRE Singapore Dissolved Company formed on the 2008-09-10
J L DESIGNS KITCHEN, BATH, & INTERIORS LLC 5040 POINTE EMERALD LN BOCA RATON FL 33486 Inactive Company formed on the 2018-10-02
J L DESIGNS INC Georgia Unknown
J L DESIGNS BOUTIQUE LLC Georgia Unknown
J L DESIGNS INC Georgia Unknown
J L DESIGNS INC California Unknown
J L DESIGNS INC North Carolina Unknown
J L Designs LLC Connecticut Unknown
J L DESIGN BUILDERS RENOVATIONS INC North Carolina Unknown
J L DESIGNS INC Georgia Unknown
J L DESIGNS INC Georgia Unknown
J L DESIGNS BOUTIQUE LLC Georgia Unknown
J L DESIGNS BOUTIQUE LLC Georgia Unknown
J L DESIGN & BUILDING LTD SUITE 2 THE BARBICAN CENTRE LUSTLEIGH CLOSE MATFORD PARK ROAD EX2 8PW Active Company formed on the 2022-10-10

Company Officers of J L DESIGN LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2015-11-24
MARY MARGARET BASTERFIELD
Director 2016-10-24
TRACY DE GROOSE
Director 2015-07-27
ANDREW MARK HIRSCH
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARGARET PRICE
Director 2015-07-27 2016-09-23
SARA LYNN JARVIS
Director 1991-10-05 2015-07-27
ELIZABETH KAY
Director 2013-01-31 2015-07-27
KASHMIR SINGH SOHI
Director 2014-09-05 2015-07-27
ALEX DAVID SILCOX
Company Secretary 2013-01-31 2014-02-21
ALEXANDER DAVID SILCOX
Director 2013-01-31 2014-02-21
GEOFFREY ROBERT STEVENS
Director 2008-08-21 2014-01-31
DEAN MARVIN FITZPATRICK
Company Secretary 2005-06-30 2013-01-31
DEAN MARVIN FITZPATRICK
Director 2004-12-06 2013-01-31
ANDREW CALMSON JARVIS
Director 1991-10-05 2007-04-20
CHRISTOPHER JOHN CAMPKIN
Company Secretary 2003-05-01 2005-06-30
CHRISTOPHER JOHN CAMPKIN
Director 2004-03-31 2005-06-30
JOHN DOMINIC WEARE BROWN
Director 2003-05-01 2004-11-16
ROGER CHRISTOPHER BAKER
Director 2003-05-01 2004-03-31
KATE LOUISE BOALER
Company Secretary 2000-11-30 2003-05-01
IAN GORDON GRANT
Director 1991-10-05 2000-11-07
IAN GORDON GRANT
Company Secretary 1992-02-10 1999-10-07
SANDY BLACKADDER PRIMROSE
Director 1994-06-30 1995-07-24
PATRICE AMEN
Director 1991-10-05 1994-01-12
MICHAEL MAZERIES
Director 1991-10-05 1994-01-12
ALAIN ORIOL
Director 1991-12-06 1994-01-12
STEPHEN DEREK CANN
Company Secretary 1991-10-05 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
TRACY DE GROOSE BEACHED LIMITED Director 2018-05-01 CURRENT 2017-05-02 Active
TRACY DE GROOSE MPA EVENTS LIMITED Director 2015-07-27 CURRENT 2001-06-01 Dissolved 2016-01-26
TRACY DE GROOSE MPA MEDIA LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
TRACY DE GROOSE JOHN BROWN JUNIOR LIMITED Director 2015-07-27 CURRENT 1984-03-06 Dissolved 2016-01-26
TRACY DE GROOSE FINGAL DESIGN LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH ART HOUSE DIGITAL LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
ANDREW MARK HIRSCH THE CONTENT MARKETING ASSOCIATION LIMITED Director 2010-01-21 CURRENT 2009-11-20 Active
ANDREW MARK HIRSCH PARLIAMENT HILL CONSULTANTS LTD Director 2009-11-23 CURRENT 2009-11-23 Active
ANDREW MARK HIRSCH MPA MEDIA LIMITED Director 2007-04-16 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH MPA EVENTS LIMITED Director 2007-04-10 CURRENT 2001-06-01 Dissolved 2016-01-26
ANDREW MARK HIRSCH FINGAL DESIGN LIMITED Director 2007-04-10 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH JOHN BROWN DIGITAL LIMITED Director 2007-04-10 CURRENT 1991-04-23 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN CATALOGUES LIMITED Director 2006-03-24 CURRENT 2006-02-13 Active - Proposal to Strike off
ANDREW MARK HIRSCH DE FACTO 1144 LIMITED Director 2004-10-07 CURRENT 2004-07-19 Dissolved 2016-12-13
ANDREW MARK HIRSCH DE FACTO 1152 LIMITED Director 2004-10-07 CURRENT 2004-08-20 Dissolved 2016-12-13
ANDREW MARK HIRSCH JOHN BROWN ACQUISITIONS LIMITED Director 2004-10-07 CURRENT 2004-09-06 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN JUNIOR LIMITED Director 2003-05-01 CURRENT 1984-03-06 Dissolved 2016-01-26
ANDREW MARK HIRSCH CITRUS PUBLISHING LIMITED Director 2002-03-21 CURRENT 1972-04-13 Dissolved 2018-01-09
ANDREW MARK HIRSCH CITRUS HOLDINGS LIMITED Director 2002-03-21 CURRENT 2000-09-14 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN PUBLISHING GROUP LIMITED Director 2002-03-21 CURRENT 2000-09-18 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN MAGAZINES LIMITED Director 1996-04-01 CURRENT 1992-01-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-03DS01APPLICATION FOR STRIKING-OFF
2016-12-13GAZ1FIRST GAZETTE
2016-10-31AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE
2016-02-19AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 535107
2015-11-03AR0119/09/15 FULL LIST
2015-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-24AP01DIRECTOR APPOINTED MS TRACY DE GROOSE
2015-08-24AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PRICE
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KAY
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KASHMIR SOHI
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SARA JARVIS
2015-05-20AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 136-142 BRAMLEY ROAD LONDON W10 6SR
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 535107
2014-09-25AR0119/09/14 FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MR KASHMIR SINGH SOHI
2014-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SILCOX
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY ALEX SILCOX
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEVENS
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-27AR0119/09/13 FULL LIST
2013-03-11AP01DIRECTOR APPOINTED MS ELIZABETH KAY
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY DEAN FITZPATRICK
2013-02-14AP03SECRETARY APPOINTED MR ALEX DAVID SILCOX
2013-02-14AP01DIRECTOR APPOINTED MR ALEX DAVID SILCOX
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FITZPATRICK
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-10AR0119/09/12 FULL LIST
2011-10-10AR0119/09/11 FULL LIST
2011-08-16AA31/03/11 TOTAL EXEMPTION FULL
2010-09-29AR0119/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LYNN JARVIS / 01/10/2009
2010-08-04AA31/03/10 TOTAL EXEMPTION FULL
2009-10-15AR0119/09/09 FULL LIST
2009-09-04AA31/03/09 TOTAL EXEMPTION FULL
2009-04-28AA31/03/08 TOTAL EXEMPTION FULL
2008-10-01363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-03288aDIRECTOR APPOINTED MR. GEOFFREY ROBERT STEVENS
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-04-24288bDIRECTOR RESIGNED
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-21190LOCATION OF DEBENTURE REGISTER
2006-09-21353LOCATION OF REGISTER OF MEMBERS
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: THE NEW BOATHOUSE 136-42 BRAMLEY ROAD LONDON W10 6SR
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-21363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-08288aNEW SECRETARY APPOINTED
2005-02-24AUDAUDITOR'S RESIGNATION
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-10-20363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-16288bDIRECTOR RESIGNED
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-05-29288bSECRETARY RESIGNED
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29AUDAUDITOR'S RESIGNATION
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 346 OLD STREET LONDON EC1V 9RB
2003-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-12225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2002-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to J L DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J L DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL DEBENTURE 1994-01-12 Satisfied 3I GROUP PLC
MORTGAGE DEBENTURE 1993-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT 1992-12-08 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1989-08-29 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of J L DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J L DESIGN LIMITED
Trademarks
We have not found any records of J L DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J L DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cotswold District Council 2012-09-10 GBP £38 Tools & Equipment - R & M
Cotswold District Council 2012-09-10 GBP £38 Tools & Equipment - R & M
Cotswold District Council 2012-09-07 GBP £38 Tools & Equipment - R & M
Cotswold District Council 2012-09-07 GBP £38 Tools & Equipment - R & M

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J L DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J L DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J L DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.