Company NameJ.L.& N.Gow Limited
Company StatusDissolved
Company Number00155349
CategoryPrivate Limited Company
Incorporation Date21 May 1919(105 years ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameHenry Derek Balls
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(72 years, 2 months after company formation)
Appointment Duration20 years, 7 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address313 Cambridge Heath Road
Bethnal Green
London
E2 9LQ
Director NameMr Richard Chiesman Balls
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(72 years, 2 months after company formation)
Appointment Duration20 years, 7 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address313 Cambridge Heath Road
Bethnal Green
London
E2 9LQ
Secretary NameRichard Chiesman Balls
StatusClosed
Appointed04 June 2010(91 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 06 March 2012)
RoleCompany Director
Correspondence Address313 Cambridge Heath Road
Bethnal Green
London
E2 9LQ
Director NameMr John Harris Balls
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(72 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressCrantock 39 Friar Street
Sudbury
Suffolk
CO10 2AG
Secretary NameMr John Harris Balls
NationalityBritish
StatusResigned
Appointed27 July 1991(72 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressCrantock 39 Friar Street
Sudbury
Suffolk
CO10 2AG

Location

Registered Address313 Cambridge Heath Road
Bethnal Green
London
E2 9LQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Director's details changed for Henry Derek Balls on 27 July 2010 (2 pages)
14 October 2010Appointment of Richard Chiesman Balls as a secretary (1 page)
14 October 2010Termination of appointment of John Balls as a director (1 page)
14 October 2010Director's details changed for Henry Derek Balls on 27 July 2010 (2 pages)
14 October 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 40,000
(4 pages)
14 October 2010Director's details changed for Mr Richard Chiesman Balls on 27 July 2010 (2 pages)
14 October 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 40,000
(4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Director's details changed for Mr Richard Chiesman Balls on 27 July 2010 (2 pages)
14 October 2010Termination of appointment of John Balls as a secretary (1 page)
14 October 2010Termination of appointment of John Balls as a director (1 page)
14 October 2010Termination of appointment of John Balls as a secretary (1 page)
14 October 2010Appointment of Richard Chiesman Balls as a secretary (1 page)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
7 August 2009Return made up to 27/07/09; full list of members (4 pages)
7 August 2009Return made up to 27/07/09; full list of members (4 pages)
11 November 2008Director and secretary's change of particulars / john balls / 01/10/2007 (1 page)
11 November 2008Director and Secretary's Change of Particulars / john balls / 01/10/2007 / HouseName/Number was: , now: "crantock"; Street was: old rectory farm, now: friars street; Post Town was: stapleford abbots, now: sudbury; Region was: essex, now: suffolk; Post Code was: RM4 1EJ, now: CO10 2AG; Country was: , now: united kingdom (1 page)
11 November 2008Return made up to 27/07/08; full list of members (4 pages)
11 November 2008Return made up to 27/07/08; full list of members (4 pages)
13 October 2008Accounts made up to 31 January 2008 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
28 November 2007Accounts made up to 31 January 2007 (6 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
18 September 2007Return made up to 27/07/07; no change of members (7 pages)
18 September 2007Return made up to 27/07/07; no change of members (7 pages)
18 October 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
18 October 2006Accounts made up to 31 January 2006 (6 pages)
19 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
19 October 2005Return made up to 27/07/05; full list of members (7 pages)
19 October 2005Accounts made up to 31 January 2005 (4 pages)
19 October 2005Return made up to 27/07/05; full list of members (7 pages)
23 November 2004Return made up to 27/07/04; full list of members (7 pages)
23 November 2004Return made up to 27/07/04; full list of members (7 pages)
11 October 2004Accounts made up to 31 January 2004 (4 pages)
11 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
16 October 2003Return made up to 27/07/03; full list of members (7 pages)
16 October 2003Return made up to 27/07/03; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
8 October 2003Accounts made up to 31 January 2003 (4 pages)
1 December 2002Accounts made up to 31 January 2002 (3 pages)
1 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
27 September 2002Return made up to 27/07/02; full list of members (7 pages)
27 September 2002Return made up to 27/07/02; full list of members (7 pages)
4 October 2001Return made up to 27/07/01; full list of members (7 pages)
4 October 2001Return made up to 27/07/01; full list of members (7 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001Accounts made up to 31 January 2001 (3 pages)
17 August 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2000Return made up to 27/07/00; no change of members (7 pages)
24 October 2000Return made up to 27/07/00; no change of members (7 pages)
23 August 2000Accounts made up to 31 January 2000 (3 pages)
23 August 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
16 November 1999Accounts made up to 31 January 1999 (3 pages)
16 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
2 September 1999Return made up to 27/07/99; full list of members (7 pages)
2 September 1999Return made up to 27/07/99; full list of members (7 pages)
20 October 1998Full accounts made up to 31 January 1998 (6 pages)
20 October 1998Full accounts made up to 31 January 1998 (6 pages)
19 October 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 1998Return made up to 27/07/98; no change of members (5 pages)
12 November 1997Full accounts made up to 31 January 1997 (6 pages)
12 November 1997Full accounts made up to 31 January 1997 (6 pages)
18 September 1997Return made up to 27/07/97; no change of members (4 pages)
18 September 1997Return made up to 27/07/97; no change of members (4 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Full accounts made up to 31 January 1996 (6 pages)
2 December 1996Full accounts made up to 31 January 1996 (6 pages)
19 October 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1996Return made up to 27/07/96; full list of members (7 pages)
9 October 1995Return made up to 27/07/95; no change of members (6 pages)
9 October 1995Return made up to 27/07/95; no change of members (5 pages)