Company NameJewell Of Watford Limited
DirectorsPatricia Anne Jewell and Ronald William Jewell
Company StatusDissolved
Company Number00270679
CategoryPrivate Limited Company
Incorporation Date30 November 1932(91 years, 5 months ago)
Previous NameJewell Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Patricia Anne Jewell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1 Green View Park
Great Clacton
Clacton On Sea
Essex
CO15 4LZ
Director NameRonald William Jewell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Correspondence Address155 The White House
Albany Street
London
NW1 3UP
Secretary NameMrs Patricia Anne Jewell
NationalityBritish
StatusCurrent
Appointed15 August 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1 Green View Park
Great Clacton
Clacton On Sea
Essex
CO15 4LZ
Secretary NameMark Raymond Jewell
NationalityBritish
StatusCurrent
Appointed25 March 1993(60 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Director NameMr Trevor David Adley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(58 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 1995)
RoleAccountant
Correspondence Address137 Southgate Road
Potters Bar
Hertfordshire
EN6 5ES
Director NameTerrence Neville Fisher
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(58 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 August 1993)
RoleParts Director
Correspondence Address18 Redding Drive
Amersham
Buckinghamshire
HP6 5PX
Director NameRoger John Hoare
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(58 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleChartered Accountant
Correspondence AddressPinetops
Barnet Road
Arkley
Herts
EN5 3LJ
Director NameDavid John Hume
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(58 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 1992)
RoleSales Director
Correspondence Address44 Greenways
Abbots Langley
Watford
Hertfordshire
WD5 0EU
Director NameMr Brian Henry Stewart
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(58 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 1993)
RoleBodyshop Director
Correspondence Address35 Selsdon Road
London
NW2 7NG
Director NameMr David John Sweeney
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(58 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleEngineer
Correspondence Address10 Raleigh Drive
Whetstone
London
N20 0UU
Director NameMark Raymond Jewell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(59 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Director NameWilliam Isaac Thompson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(62 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 1996)
RoleAccountant
Correspondence Address27 Chartwell Drive
Luton
Bedfordshire
LU2 7JD
Director NameJohn Coleman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(63 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1996)
RoleDealer Principal
Correspondence AddressKeepers Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LQ

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£23,117,000
Gross Profit£2,382,000
Net Worth£34,000
Cash£4,000
Current Liabilities£3,633,000

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End14 January

Filing History

30 September 2004Dissolved (1 page)
30 June 2004Return of final meeting of creditors (1 page)
11 March 2003Appointment of a liquidator (1 page)
23 October 2002Order of court to wind up (4 pages)
8 August 2002Administrator's abstract of receipts and payments (3 pages)
24 January 2002Administrator's abstract of receipts and payments (3 pages)
27 July 2001Administrator's abstract of receipts and payments (3 pages)
23 March 2001O/C 8/3/01 rem/appt liqs (4 pages)
29 January 2001Administrator's abstract of receipts and payments (2 pages)
21 July 2000Administrator's abstract of receipts and payments (2 pages)
1 February 2000Administrator's abstract of receipts and payments (2 pages)
26 July 1999Administrator's abstract of receipts and payments (2 pages)
20 January 1999Administrator's abstract of receipts and payments (2 pages)
24 August 1998Administrator's abstract of receipts and payments (2 pages)
24 August 1998Administrator's abstract of receipts and payments (2 pages)
25 September 1997Administrator's abstract of receipts and payments (2 pages)
23 July 1997Director resigned (1 page)
15 May 1997Notice of Administration Order (1 page)
15 May 1997Administration Order (5 pages)
15 May 1997Notice of result of meeting of creditors (4 pages)
25 February 1997Director resigned (1 page)
5 February 1997Registered office changed on 05/02/97 from: 201 high st watford herts WD1 2HG (1 page)
29 November 1996Full group accounts made up to 31 December 1995 (18 pages)
10 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
26 October 1995Full group accounts made up to 31 December 1994 (18 pages)
18 August 1995Return made up to 15/08/95; no change of members (4 pages)
18 August 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1934Annual return made up to 31/12/33 (4 pages)