Company NameJ.A.Symes & Company Limited
Company StatusDissolved
Company Number00201644
CategoryPrivate Limited Company
Incorporation Date12 November 1924(99 years, 6 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Henry Symes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(66 years, 11 months after company formation)
Appointment Duration20 years, 10 months (closed 28 August 2012)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressWinchwood Mill Road
Rumburgh
Suffolk
IP19 0NS
Secretary NameMr Terence John Whale
NationalityBritish
StatusClosed
Appointed14 July 2000(75 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 28 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGrices South Hill
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LA
Director NameMr Terence John Whale
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(75 years, 10 months after company formation)
Appointment Duration12 years (closed 28 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGrices South Hill
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LA
Director NameDennis Charles Arthur Simonds
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(66 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 1996)
RoleWholesaler
Correspondence Address8 Lyndhurst Rise
Chigwell
Essex
IG7 5BA
Director NameMr Albert Sydney Symes
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(66 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 August 1999)
RoleWholesaler
Correspondence Address1 Court Lodge Road
Appledore
Ashford
Kent
Director NameMr Terry Symes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(66 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 July 2000)
RoleWholesaler
Correspondence Address58 Westrow Gardens
Seven Kings
Ilford
Essex
IG3 9NF
Secretary NameMrs Rosemary Enid Britton
NationalityBritish
StatusResigned
Appointed19 October 1991(66 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address86 Harpesford Avenue
Virginia Water
Surrey
GU25 4RE
Secretary NameMr Terry Symes
NationalityBritish
StatusResigned
Appointed11 October 1996(71 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address58 Westrow Gardens
Seven Kings
Ilford
Essex
IG3 9NF

Location

Registered Address7th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£349,258
Cash£350,827
Current Liabilities£4,028

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2011Voluntary strike-off action has been suspended (1 page)
8 November 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011Application to strike the company off the register (3 pages)
30 August 2011Application to strike the company off the register (3 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 14,000
(5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 14,000
(5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 14,000
(5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr John Henry Symes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Terence John Whale on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Henry Symes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Henry Symes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Terence John Whale on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Terence John Whale on 1 October 2009 (2 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 October 2008Director's Change of Particulars / john symes / 07/05/2008 / HouseName/Number was: , now: winchwood; Street was: 15 sell close, now: mill road; Area was: cheshunt, now: ; Post Town was: hertfordshire, now: rumburgh; Region was: , now: suffolk; Post Code was: EN7 6XE, now: IP19 0NS; Country was: , now: england (1 page)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 October 2008Director's change of particulars / john symes / 07/05/2008 (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
15 November 2006Return made up to 02/10/06; full list of members (2 pages)
15 November 2006Return made up to 02/10/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Registered office changed on 01/11/06 from: 4 chiswell street london EC1Y 4UP (1 page)
1 November 2006Registered office changed on 01/11/06 from: 4 chiswell street london EC1Y 4UP (1 page)
30 January 2006Registered office changed on 30/01/06 from: town quay barking essex IG11 7AY (1 page)
30 January 2006Registered office changed on 30/01/06 from: town quay barking essex IG11 7AY (1 page)
16 December 2005Return made up to 02/10/05; full list of members (2 pages)
16 December 2005Return made up to 02/10/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
20 September 2004Full accounts made up to 31 December 2003 (16 pages)
20 September 2004Full accounts made up to 31 December 2003 (16 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2003Return made up to 02/10/03; full list of members (7 pages)
3 July 2003Full accounts made up to 31 December 2002 (12 pages)
3 July 2003Full accounts made up to 31 December 2002 (12 pages)
11 October 2002Return made up to 02/10/02; full list of members (7 pages)
11 October 2002Return made up to 02/10/02; full list of members (7 pages)
23 July 2002Full accounts made up to 31 December 2001 (10 pages)
23 July 2002Full accounts made up to 31 December 2001 (10 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001Full accounts made up to 31 December 2000 (12 pages)
23 October 2000Return made up to 19/10/00; full list of members (6 pages)
23 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Accounting reference date shortened from 18/01/01 to 31/12/00 (1 page)
25 September 2000Accounting reference date shortened from 18/01/01 to 31/12/00 (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Secretary resigned;director resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned;director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
18 July 2000Full accounts made up to 15 January 2000 (12 pages)
18 July 2000Full accounts made up to 15 January 2000 (12 pages)
13 October 1999Return made up to 19/10/99; full list of members (7 pages)
13 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 July 1999Full accounts made up to 16 January 1999 (11 pages)
29 July 1999Full accounts made up to 16 January 1999 (11 pages)
20 October 1998Return made up to 19/10/98; no change of members (4 pages)
20 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Full accounts made up to 17 January 1998 (12 pages)
30 July 1998Full accounts made up to 17 January 1998 (12 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Return made up to 19/10/97; no change of members (4 pages)
23 October 1997Return made up to 19/10/97; no change of members (4 pages)
17 September 1997Full accounts made up to 18 January 1997 (12 pages)
17 September 1997Full accounts made up to 18 January 1997 (12 pages)
3 April 1997Nc dec already adjusted 11/10/96 (1 page)
3 April 1997Nc dec already adjusted 11/10/96 (1 page)
12 November 1996£ sr 7000@1 11/10/96 (1 page)
12 November 1996£ sr 7000@1 11/10/96 (1 page)
1 November 1996Return made up to 19/10/96; full list of members (6 pages)
1 November 1996Return made up to 19/10/96; full list of members (6 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Director resigned (1 page)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
7 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
7 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 June 1996Full accounts made up to 20 January 1996 (12 pages)
20 June 1996Full accounts made up to 20 January 1996 (12 pages)
4 September 1995Full accounts made up to 14 January 1995 (12 pages)
4 September 1995Full accounts made up to 14 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)