Company NameJames Bradley & Co. Limited
Company StatusDissolved
Company Number00320337
CategoryPrivate Limited Company
Incorporation Date5 November 1936(87 years, 6 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Alan Sklar
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(54 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Meadway
London
NW11 6QJ
Secretary NameMrs Loretta Sklar
NationalityBritish
StatusClosed
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Meadway
London
NW11 6QJ
Director NameMrs Loretta Sklar
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Meadway
London
NW11 6QJ
Secretary NameMr Joseph Sklar
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1992)
RoleCompany Director
Correspondence AddressFlat 3 Sea Ridge 95 Chalkwell
Esplanade
Westcliff-On-Sea
Ss0
Director NameRobert Sklar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(56 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 06 November 2007)
RoleCompany Director
Correspondence Address7 Devon Rise
London
N2 0AA
Director NameNicholas Sklar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(56 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 November 2007)
RoleCompany Director
Correspondence Address15 Greenhalgh Walk
London
N2 0DJ

Location

Registered AddressDevonshire House
1, Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£590,557
Cash£187
Current Liabilities£606,025

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2007Appointment of a voluntary liquidator (1 page)
6 December 2007Director resigned (1 page)
30 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2007Declaration of solvency (3 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Return made up to 04/01/07; full list of members (10 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 04/01/06; full list of members (10 pages)
24 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 04/01/05; full list of members (10 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 04/01/04; full list of members (10 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 January 2003Return made up to 04/01/03; full list of members (10 pages)
3 May 2002Full accounts made up to 30 June 2001 (14 pages)
24 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 January 2002Return made up to 04/01/02; full list of members (9 pages)
21 March 2001Full accounts made up to 30 June 2000 (14 pages)
24 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(9 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 04/01/00; full list of members (9 pages)
21 December 1999Full accounts made up to 30 June 1999 (14 pages)
22 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1998Director's particulars changed (1 page)
17 December 1998Full accounts made up to 30 June 1998 (14 pages)
20 January 1998Return made up to 04/01/98; full list of members (6 pages)
18 December 1997Full accounts made up to 19 June 1997 (14 pages)
2 November 1997Accounting reference date extended from 19/06/98 to 30/06/98 (1 page)
20 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1996Full accounts made up to 19 June 1996 (15 pages)
14 February 1996Return made up to 04/01/96; full list of members (6 pages)
28 December 1995Full accounts made up to 19 June 1995 (14 pages)