Company NameJ.H. Senior & Company Limited
Company StatusDissolved
Company Number00137143
CategoryPrivate Limited Company
Incorporation Date23 July 1914(109 years, 9 months ago)
Dissolution Date13 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed03 July 2002(88 years after company formation)
Appointment Duration7 years, 7 months (closed 13 February 2010)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed03 July 2002(88 years after company formation)
Appointment Duration7 years, 7 months (closed 13 February 2010)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed03 July 2002(88 years after company formation)
Appointment Duration7 years, 7 months (closed 13 February 2010)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameMichael Edward Parker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(77 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 1996)
RoleFinancial Director & Company Secretary
Correspondence AddressWarren Farm House
Warren Farm Lane
Chichester
West Sussex
PO19 5RU
Director NameMr Charles Norman George Shippam
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(77 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 1996)
RoleChairman & Managing Director
Correspondence Address4 Henty Gardens
Chichester
West Sussex
PO19 3DL
Secretary NameMichael Edward Parker
NationalityBritish
StatusResigned
Appointed10 July 1991(77 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 1996)
RoleCompany Director
Correspondence AddressWarren Farm House
Warren Farm Lane
Chichester
West Sussex
PO19 5RU
Director NameIan Reid McMahon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(81 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressTrampletts
53a Bath Street
Abingdon
Oxfordshire
OX14 1EA
Director NameMr John Michael Summerlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(81 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed30 January 1996(81 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameMartin Roderick Jamieson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(82 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address12 Queen Street
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7HR
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(84 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(86 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 July 2002)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 February 2010Final Gazette dissolved following liquidation (1 page)
13 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
13 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
16 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2009Declaration of solvency (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 8 henrietta place london W1G 0NB (1 page)
16 April 2009Declaration of solvency (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 8 henrietta place london W1G 0NB (1 page)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-02
(1 page)
16 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Accounts made up to 30 June 2008 (5 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 April 2009Return made up to 28/02/09; full list of members (4 pages)
2 April 2009Return made up to 28/02/09; full list of members (4 pages)
2 May 2008Accounts made up to 30 June 2007 (5 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 April 2008Return made up to 28/02/08; full list of members (4 pages)
4 April 2008Return made up to 28/02/08; full list of members (4 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
31 January 2006Full accounts made up to 30 June 2005 (11 pages)
31 January 2006Full accounts made up to 30 June 2005 (11 pages)
8 March 2005Return made up to 28/02/05; full list of members (3 pages)
8 March 2005Return made up to 28/02/05; full list of members (3 pages)
23 December 2004Full accounts made up to 30 June 2004 (11 pages)
23 December 2004Full accounts made up to 30 June 2004 (11 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
13 April 2004Accounts made up to 30 June 2003 (5 pages)
8 March 2004Return made up to 28/02/04; full list of members (3 pages)
8 March 2004Return made up to 28/02/04; full list of members (3 pages)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Return made up to 28/02/03; full list of members (7 pages)
8 May 2003Location of register of members (1 page)
8 May 2003Return made up to 28/02/03; full list of members (7 pages)
8 May 2003Location of register of members (1 page)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 April 2003Accounts made up to 30 June 2002 (5 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
1 May 2002Accounts made up to 30 June 2001 (8 pages)
2 April 2002Return made up to 28/02/02; full list of members (6 pages)
2 April 2002Return made up to 28/02/02; full list of members (6 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
27 June 2001Return made up to 28/02/01; no change of members (5 pages)
27 June 2001Return made up to 28/02/01; no change of members (5 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
15 December 2000Accounts made up to 30 June 2000 (8 pages)
15 December 2000Accounts for a dormant company made up to 30 June 2000 (8 pages)
21 March 2000Accounts made up to 30 June 1999 (8 pages)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
21 March 2000Return made up to 28/02/00; full list of members (5 pages)
21 March 2000Return made up to 28/02/00; full list of members (5 pages)
28 April 1999Accounts made up to 30 June 1998 (7 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
5 March 1999Return made up to 28/02/99; no change of members (5 pages)
5 March 1999Return made up to 28/02/99; no change of members (5 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 March 1998Return made up to 28/02/98; full list of members (5 pages)
19 March 1998Return made up to 28/02/98; full list of members (5 pages)
10 March 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
10 March 1998Accounts made up to 30 September 1997 (7 pages)
3 April 1997Return made up to 28/02/97; full list of members (5 pages)
3 April 1997Return made up to 28/02/97; full list of members (5 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
30 July 1996Accounts made up to 30 September 1995 (4 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
3 April 1996Return made up to 28/02/96; full list of members (7 pages)
3 April 1996Return made up to 28/02/96; full list of members (7 pages)
26 March 1996Registered office changed on 26/03/96 from: east walls chichester sussex PO19 1PQ (1 page)
26 March 1996Registered office changed on 26/03/96 from: east walls chichester sussex PO19 1PQ (1 page)
15 February 1996Secretary resigned;new secretary appointed (3 pages)
15 February 1996Director resigned;new director appointed (2 pages)
15 February 1996Director resigned;new director appointed (3 pages)
19 May 1995Accounting reference date extended from 31/05 to 30/09 (1 page)
19 May 1995Accounting reference date extended from 31/05 to 30/09 (1 page)
24 March 1995Return made up to 28/02/95; no change of members (4 pages)
24 March 1995Return made up to 28/02/95; no change of members (4 pages)
24 March 1995Accounts for a dormant company made up to 28 May 1994 (4 pages)
24 March 1995Accounts made up to 28 May 1994 (4 pages)