Company NameJLL Physio Ltd
Company StatusDissolved
Company Number08420906
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

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

Director

Director NameMr Jonathan Leslie Lawton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Jonathan Leslie Lawton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,425
Cash£12,849
Current Liabilities£11,424

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
24 July 2023Application to strike the company off the register (1 page)
20 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
27 February 2023Application to strike the company off the register (1 page)
27 February 2023Withdraw the company strike off application (1 page)
6 September 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (3 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
16 August 2018Director's details changed for Mr Jonathan Leslie Lawton on 14 August 2018 (2 pages)
16 August 2018Change of details for Mr Jonathan Leslie Lawton as a person with significant control on 14 August 2018 (2 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
27 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
19 February 2018Change of share class name or designation (2 pages)
16 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Director's details changed for Mr Jonathan Leslie Lawton on 1 April 2015 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Director's details changed for Mr Jonathan Leslie Lawton on 1 April 2015 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
28 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 February 2013Registered office address changed from E C C Ltd Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 28 February 2013 (1 page)
28 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 February 2013Registered office address changed from E C C Ltd Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 28 February 2013 (1 page)
26 February 2013Incorporation (20 pages)
26 February 2013Incorporation (20 pages)