Company NameJ & B Shapero Limited
DirectorsAnita Bloom and Gerald Arthur Shapero
Company StatusDissolved
Company Number00288081
CategoryPrivate Limited Company
Incorporation Date14 May 1934(90 years ago)

Business Activity

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

Directors

Director NameAnita Bloom
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(57 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address16 Earlswood Gardens
Gants Hill
Ilford
Essex
IG5 0DF
Director NameMr Gerald Arthur Shapero
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(57 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Correspondence Address4 Tobin Close
London
NW3 3DY
Secretary NameAnita Bloom
NationalityBritish
StatusCurrent
Appointed26 November 1993(59 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address16 Earlswood Gardens
Gants Hill
Ilford
Essex
IG5 0DF
Secretary NameMrs Maria Shapern
NationalityBritish
StatusResigned
Appointed10 October 1991(57 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 1993)
RoleCompany Director
Correspondence Address4 Tobin Close
London
NW3 3DY

Location

Registered AddressConduit House 24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,340
Cash£15,566
Current Liabilities£138,189

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 November 2003Dissolved (1 page)
18 August 2003Liquidators statement of receipts and payments (5 pages)
18 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
10 November 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Registered office changed on 17/11/99 from: 335 city road london EC1V 1LJ (1 page)
12 November 1999Statement of affairs (8 pages)
12 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1999Appointment of a voluntary liquidator (1 page)
10 August 1999Accounts for a small company made up to 30 April 1999 (8 pages)
13 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 October 1997Return made up to 10/10/97; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
18 October 1996Return made up to 10/10/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)