Company NameJ.L.Bruce Limited
Company StatusDissolved
Company Number00155022
CategoryPrivate Limited Company
Incorporation Date9 May 1919(105 years ago)
Dissolution Date15 December 2008 (15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Hilary Ann Turrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(71 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 15 December 2008)
RoleSecretarial Work
Country of ResidenceEngland
Correspondence Address20 Ipswich Road
Lowestoft
Suffolk
NR32 1TT
Director NameMrs Ann Eileen Wansbrough-White
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(71 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 15 December 2008)
RoleCompany Director
Correspondence Address1 Greenash
Chiswick Mall
London
W4 2PR
Director NameMrs Clare Marriage
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(71 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoves Farm
Ham
Marlborough
Wiltshire
SN8 3QR
Secretary NameMrs Ann Eileen Wansbrough-White
NationalityBritish
StatusClosed
Appointed31 March 1991(71 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 15 December 2008)
RoleCompany Director
Correspondence Address1 Greenash
Chiswick Mall
London
W4 2PR
Director NameLynne Luettschwager
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(80 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 15 December 2008)
RoleBus Eng Trainer
Correspondence Address78 Worthing Road
Lowestoft
Suffolk
NR32 4HA
Director NameCaptain Royal Navy John David Hope
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1992)
RoleSolicitor
Correspondence AddressPoundhill Cottage Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4NJ
Director NameMrs Patricia Hudson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 1999)
RoleMarried Lady
Correspondence AddressAngel Care Home
Rt 3 Box 365-H Harlingen
Texas 78552 Usa
Foreign

Location

Registered AddressC/O Chantrey Vellacott D F K
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,968,934
Cash£2,396,866
Current Liabilities£678,662

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
12 February 2008Registered office changed on 12/02/08 from: marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
8 February 2008Declaration of solvency (8 pages)
8 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2008Appointment of a voluntary liquidator (1 page)
8 February 2008Sp.res. "In specie" (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Return made up to 31/03/07; full list of members (3 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006£ ic 3213/605 27/09/06 £ sr 2608@1=2608 (1 page)
19 October 2006£ ic 605/525 27/09/06 £ sr 80@1=80 (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
19 November 2004£ ic 5446/3213 03/11/04 £ sr 2233@1=2233 (1 page)
9 November 2004Resolutions
  • RES13 ‐ Purchase contracts 03/11/04
(2 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 May 2004Return made up to 31/03/04; full list of members (7 pages)
11 May 2004Director's particulars changed (1 page)
24 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2003£ ic 6842/5446 26/11/03 £ sr 1396@1=1396 (1 page)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
11 August 1999Director's particulars changed (1 page)
17 May 1999Return made up to 31/03/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 April 1997Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1995Auditor's resignation (2 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1993Memorandum and Articles of Association (11 pages)
9 May 1919Incorporation (22 pages)