Company NameWilson & Jubb Limited
DirectorsMichael John Newberry and Richard Max Wiseman
Company StatusDissolved
Company Number00241405
CategoryPrivate Limited Company
Incorporation Date30 July 1929(94 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael John Newberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(64 years, 8 months after company formation)
Appointment Duration30 years
RoleAccountant
Correspondence Address13 Burnthwaite Road
Fulham
London
SW6 5BQ
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(64 years, 8 months after company formation)
Appointment Duration30 years
RoleOil Company Executive
Correspondence Address53 Windermere Avenue
London
N3 3RD
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusCurrent
Appointed11 March 1994(64 years, 8 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameBrian Keith Cameron
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(61 years, 11 months after company formation)
Appointment Duration2 days (resigned 30 June 1991)
RoleCo Executive
Correspondence AddressHamm Staithe
Weybridge
Surrey
KT13 8YG
Director NameDiederik Christoffel Heath
Date of BirthAugust 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 1991(61 years, 11 months after company formation)
Appointment Duration5 months (resigned 29 November 1991)
RoleCo Executive
Correspondence Address58 Arthur Road
London
SW19 7DS
Director NameBrian Robertson Pounder
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(61 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1994)
RoleCo Executive
Correspondence Address1 Old Rectory Green
Aughton
Ormskirk
Lancashire
L39 6TE
Secretary NameDavid John Pooley
NationalityBritish
StatusResigned
Appointed28 June 1991(61 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address11 Broom Grove
Knebworth
Hertfordshire
SG3 6BZ
Director NameAnthony John Heggs
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(62 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1994)
RoleChemical Engineer
Correspondence Address113 Molesey Park Road
East Molesey
Surrey
KT8 0JX
Director NameEdward James Ellwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(64 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1996)
RoleOil Company Executive
Correspondence AddressFlat B 7 Upper Addison Gardens
London
W14 8AL

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 1997Dissolved (1 page)
19 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
8 August 1996Director resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 3 savoy place london WC2R 0DX (1 page)
3 June 1996Declaration of solvency (3 pages)
3 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)
30 June 1995Return made up to 28/06/95; full list of members (14 pages)