Company NameJ.D.Link And Son Limited
Company StatusDissolved
Company Number00168542
CategoryPrivate Limited Company
Incorporation Date24 June 1920(103 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameRobert Anderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(82 years after company formation)
Appointment Duration13 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address15 Cartersmead Close
Horley
Surrey
RH6 9LG
Director NameRichard David Pennington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(82 years after company formation)
Appointment Duration13 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address5 Chapel Walk Nightingale Lane
Goathurst Common
Sevenoaks
Kent
TN14 6BZ
Director NameAlastair Thomas Burry
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleAccountant
Correspondence Address17 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameFrancis Damien Hixson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address42 The Downs
Herne Bay
Kent
CT6 6JA
Director NameMr Paul Vincent Hixson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Village Way
Beckenham
Kent
BR3 3NL
Director NameMr Timothy John Hixson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wickham Way
Beckenham
Kent
BR3 3AA
Secretary NameAlastair Thomas Burry
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address17 Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NameDaniel Keely
NationalityBritish
StatusResigned
Appointed31 December 1994(74 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2002)
RoleSecretary
Correspondence Address18 Colombo Road
Ilford
Essex
IG1 4RQ
Director NameDonald John Murrell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(82 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2004)
RoleCompany Director
Correspondence Address28 Lakemead
Singleton Village
Ashford
Kent
TN23 4XX
Secretary NameDonald John Murrell
NationalityBritish
StatusResigned
Appointed10 June 2002(82 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2004)
RoleCompany Director
Correspondence Address28 Lakemead
Singleton Village
Ashford
Kent
TN23 4XX

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£568,699
Cash£234,117
Current Liabilities£236,006

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2008Receiver's abstract of receipts and payments to 6 July 2008 (2 pages)
10 December 2008Receiver's abstract of receipts and payments to 6 July 2008 (2 pages)
10 December 2008Receiver's abstract of receipts and payments to 6 July 2007 (2 pages)
10 December 2008Receiver's abstract of receipts and payments to 6 July 2007 (2 pages)
10 December 2008Receiver's abstract of receipts and payments to 6 July 2007 (2 pages)
10 December 2008Receiver's abstract of receipts and payments to 6 July 2008 (2 pages)
23 November 2006Receiver's abstract of receipts and payments (3 pages)
23 November 2006Receiver's abstract of receipts and payments (3 pages)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
23 August 2006Receiver's abstract of receipts and payments (2 pages)
23 August 2006Receiver's abstract of receipts and payments (2 pages)
3 January 2006Receiver's abstract of receipts and payments (3 pages)
3 January 2006Receiver's abstract of receipts and payments (3 pages)
17 December 2004Receiver's abstract of receipts and payments (2 pages)
17 December 2004Receiver's abstract of receipts and payments (2 pages)
22 April 2004Secretary resigned;director resigned (1 page)
22 April 2004Secretary resigned;director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 61 highgate high street london N6 5JY (1 page)
29 July 2003Registered office changed on 29/07/03 from: 61 highgate high street london N6 5JY (1 page)
9 July 2003Appointment of receiver/manager (1 page)
9 July 2003Appointment of receiver/manager (1 page)
18 December 2002Return made up to 20/09/02; full list of members (7 pages)
18 December 2002Return made up to 20/09/02; full list of members (7 pages)
23 August 2002Registered office changed on 23/08/02 from: 61 highgate high street higgate london N6 5JY (1 page)
23 August 2002Registered office changed on 23/08/02 from: 61 highgate high street higgate london N6 5JY (1 page)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2002Accounting reference date extended from 05/04/02 to 31/05/02 (1 page)
28 June 2002Declaration of assistance for shares acquisition (7 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 June 2002Declaration of assistance for shares acquisition (7 pages)
28 June 2002Director resigned (1 page)
28 June 2002Conve 06/06/02 (1 page)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2002Nc inc already adjusted 06/06/02 (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 221 london central markets london EC1A 9LH (1 page)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Conve 06/06/02 (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 June 2002Accounting reference date extended from 05/04/02 to 31/05/02 (1 page)
28 June 2002Registered office changed on 28/06/02 from: 221 london central markets london EC1A 9LH (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Nc inc already adjusted 06/06/02 (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (2 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (11 pages)
11 June 2002Particulars of mortgage/charge (11 pages)
1 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
1 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
1 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
24 September 2001Return made up to 20/09/01; full list of members (7 pages)
24 September 2001Return made up to 20/09/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 30 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 30 March 2000 (5 pages)
22 September 2000Return made up to 20/09/00; full list of members (7 pages)
22 September 2000Return made up to 20/09/00; full list of members (7 pages)
23 May 2000Registered office changed on 23/05/00 from: 229 central markets smithfield london EC1A 9LH (1 page)
23 May 2000Registered office changed on 23/05/00 from: 229 central markets smithfield london EC1A 9LH (1 page)
30 January 2000Accounts for a small company made up to 1 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 1 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 1 April 1999 (5 pages)
27 September 1999Return made up to 20/09/99; full list of members (6 pages)
27 September 1999Return made up to 20/09/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 2 April 1998 (5 pages)
14 January 1999Accounts for a small company made up to 2 April 1998 (5 pages)
14 January 1999Accounts for a small company made up to 2 April 1998 (5 pages)
6 October 1998Return made up to 20/09/98; full list of members (6 pages)
6 October 1998Return made up to 20/09/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 3 April 1997 (5 pages)
26 January 1998Accounts for a small company made up to 3 April 1997 (5 pages)
26 January 1998Accounts for a small company made up to 3 April 1997 (5 pages)
30 September 1997Return made up to 20/09/97; full list of members (6 pages)
30 September 1997Return made up to 20/09/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 4 April 1996 (5 pages)
6 January 1997Accounts for a small company made up to 4 April 1996 (5 pages)
6 January 1997Accounts for a small company made up to 4 April 1996 (5 pages)
5 November 1996Return made up to 20/09/96; full list of members (6 pages)
5 November 1996Return made up to 20/09/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 30 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 30 March 1995 (7 pages)
24 January 1996Registered office changed on 24/01/96 from: 51 central markets smithfield london EC1A 9AE (1 page)
24 January 1996Registered office changed on 24/01/96 from: 51 central markets smithfield london EC1A 9AE (1 page)
25 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)