J. LINDEBERG LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 04458593
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address 1ST FLOOR, HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-09-12 GBP 378,072 . The most likely internet sites of J. LINDEBERG LIMITED are www.jlindeberg.co.uk, and www.j-lindeberg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. J Lindeberg Limited is a Private Limited Company. The company registration number is 04458593. J Lindeberg Limited has been working since 11 June 2002. The present status of the company is Active. The registered address of J Lindeberg Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. The company`s financial liabilities are £611.39k. It is £-67.14k against last year. And the total assets are £94.16k, which is £8.28k against last year. ENGSTROM, Stefan is a Director of the company. Secretary MEERITS, Jonas has been resigned. Secretary NORDELL INVESTMENT S A has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Secretary STERLING MILNE SECRETARIAT LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JAKOBSEN, Arnt has been resigned. Director JALVEMYR, Per Fredrik has been resigned. Director LINDEBERG, Johan Par has been resigned. Director LINDEBERG FALCIANI, Marcella Monica has been resigned. Director MEERITS, Jonas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


j. lindeberg Key Finiance

LIABILITIES £611.39k
-10%
CASH n/a
TOTAL ASSETS £94.16k
+9%
All Financial Figures

Current Directors

Director
ENGSTROM, Stefan
Appointed Date: 30 June 2007
65 years old

Resigned Directors

Secretary
MEERITS, Jonas
Resigned: 26 April 2012
Appointed Date: 03 March 2008

Secretary
NORDELL INVESTMENT S A
Resigned: 03 March 2008
Appointed Date: 17 March 2007

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 17 March 2007
Appointed Date: 12 July 2002

Secretary
STERLING MILNE SECRETARIAT LTD
Resigned: 19 July 2002
Appointed Date: 11 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 June 2002
Appointed Date: 11 June 2002

Director
JAKOBSEN, Arnt
Resigned: 17 March 2007
Appointed Date: 20 July 2004
60 years old

Director
JALVEMYR, Per Fredrik
Resigned: 10 December 2013
Appointed Date: 26 April 2012
46 years old

Director
LINDEBERG, Johan Par
Resigned: 30 June 2007
Appointed Date: 11 June 2002
68 years old

Director
LINDEBERG FALCIANI, Marcella Monica
Resigned: 30 June 2007
Appointed Date: 11 June 2002
55 years old

Director
MEERITS, Jonas
Resigned: 26 April 2012
Appointed Date: 30 June 2007
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 June 2002
Appointed Date: 11 June 2002

J. LINDEBERG LIMITED Events

20 Sep 2016
Full accounts made up to 31 December 2015
13 Sep 2016
Compulsory strike-off action has been discontinued
12 Sep 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 378,072

06 Sep 2016
First Gazette notice for compulsory strike-off
07 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

...
... and 77 more events
19 Jul 2002
New secretary appointed
19 Jul 2002
New director appointed
19 Jul 2002
Director resigned
19 Jul 2002
Secretary resigned
11 Jun 2002
Incorporation

J. LINDEBERG LIMITED Charges

11 November 2003
Fixed and floating charge
Delivered: 17 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…