Company NameJohn Cox (JCS) Limited
DirectorsPhilippa Jackson and Richard Graham Warwick Jackson
Company StatusDissolved
Company Number00084686
CategoryPrivate Limited Company
Incorporation Date23 May 1905(118 years, 11 months ago)
Previous NameJohn Cox & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Philippa Jackson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(86 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address63 Boxtree Road
Harrow
Middlesex
HA3 6TN
Director NameMr Richard Graham Warwick Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(86 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address63 Boxtree Road
Harrow Weald
Harrow
Middlesex
HA3 6TN
Secretary NameMrs Philippa Jackson
NationalityBritish
StatusCurrent
Appointed14 November 1991(86 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Boxtree Road
Harrow
Middlesex
HA3 6TN
Director NameMr John William Butterworth
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(86 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1992)
RoleSales Executive
Correspondence Address21 Harvil Road
Harefield
Uxbridge
Middlesex
UB9 6JS
Director NameMr Anthony Clifford Cook
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(86 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1993)
RoleSales Executive
Correspondence Address10 Denbigh Gardens
Southampton
Hampshire
SO16 7PH

Location

Registered AddressThe Offices Of B Mistry And Co
Pride House
Rectory Lane Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

12 May 1997Dissolved (1 page)
12 February 1997Return of final meeting in a creditors' voluntary winding up (2 pages)
9 May 1996Registered office changed on 09/05/96 from: 3 charles street london W1X 7HA (1 page)
9 May 1996Company name changed john cox & son LIMITED\certificate issued on 10/05/96 (2 pages)
29 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1996Appointment of a voluntary liquidator (1 page)
12 September 1995Full accounts made up to 30 November 1994 (11 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)