Company NameLondon Jute Association
Company StatusDissolved
Company Number00114184
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1911(113 years, 3 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAlexander Ogilvie Mill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(84 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 12 December 2006)
RoleManager
Correspondence Address149 Charlwoods Road
East Grinstead
West Sussex
RH19 2JE
Secretary NamePeter William Rosamond
NationalityBritish
StatusClosed
Appointed01 April 1996(85 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 12 December 2006)
RoleSales Clerk
Correspondence Address33 Haynes Park Court
Slewins Close
Hornchurch
Essex
RM11 2DE
Director NameJames McCrindle Merry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(95 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 12 December 2006)
RoleCompany Director
Correspondence Address23 Lethnot Street
Broughty Ferry
Dundee
Angus
DD5 2QS
Scotland
Director NameAlexander Ogilvie Mill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(80 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 October 1992)
RoleMerchant
Correspondence Address149 Charlwoods Road
East Grinstead
West Sussex
RH19 2JE
Secretary NameMr Raymond Eric Shimell
NationalityBritish
StatusResigned
Appointed19 November 1991(80 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address29 Meadow Road
Tonbridge
Kent
TN9 2SX
Director NameMr Leonard William John Groves
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(81 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1995)
RoleCommodity Trader
Correspondence Address96-100 New Cavendish Street
London
W1M 7FA
Director NameMr Jawaharlal Golechha
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(84 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 1998)
RoleCommodities Merchants
Correspondence Address1 Green Close
Wildwood Road
Hampstead Garden Suburb
London
NW11 6UX
Director NameMr Sandeep Golechha
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(87 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 March 2006)
RoleMerchant
Country of ResidenceEngland
Correspondence Address1 Green Close Wildwood Road
Hampstead Garden Suburb
London
NW11 6UX

Location

Registered Address33 Haynes Park Court
Slewins Close
Hornchurch
Essex
RM11 2DE
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,706
Cash£14,451
Current Liabilities£1,720

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2006Application for striking-off (1 page)
20 April 2006Restoration by order of the court (4 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
15 June 2004Annual return made up to 19/11/03 (4 pages)
4 April 2003Full accounts made up to 31 May 2002 (6 pages)
2 December 2002Annual return made up to 19/11/02 (4 pages)
14 November 2002Full accounts made up to 31 May 2001 (6 pages)
11 April 2002Annual return made up to 19/11/01 (3 pages)
4 July 2001Full accounts made up to 31 May 2000 (6 pages)
18 June 2001Annual return made up to 19/11/00 (3 pages)
11 July 2000Annual return made up to 19/11/99 (3 pages)
1 June 2000Full accounts made up to 31 May 1999 (6 pages)
16 November 1998Annual return made up to 19/11/98 (4 pages)
25 August 1998Full accounts made up to 31 May 1998 (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
17 February 1998Full accounts made up to 31 May 1997 (10 pages)
5 December 1997Annual return made up to 19/11/97 (4 pages)
28 January 1997Annual return made up to 19/11/96 (4 pages)
27 November 1996Full accounts made up to 31 May 1996 (6 pages)
19 May 1996New secretary appointed (2 pages)
19 May 1996Registered office changed on 19/05/96 from: 29 meadow road tonbridge kent TN9 2SX (1 page)
28 February 1996New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
28 December 1995Annual return made up to 19/11/95
  • 363(287) ‐ Registered office changed on 28/12/95
(4 pages)
22 December 1995Accounts for a small company made up to 31 May 1995 (5 pages)
17 November 1995Registered office changed on 17/11/95 from: 63A union street london SE1 1SG (1 page)
24 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
22 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1911Incorporation (40 pages)