Company NameJ.K.O. Cutters Limited
DirectorRalph Alex Geddes
Company StatusDissolved
Company Number00334016
CategoryPrivate Limited Company
Incorporation Date25 November 1937(86 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameRalph Alex Geddes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(54 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressC/O Holz-Her Reich Spezialmaschinen
Gmbh Plochinger Str 65 D-7440
Nurtingen
Postfach 1803
W Germany
Secretary NameMrs Pauline Joan Elmy
NationalityBritish
StatusCurrent
Appointed31 October 1992(54 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address30 Highworth Close
High Wycombe
Buckinghamshire
HP13 7PJ
Director NameMr Michael Humphreys Ingrey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(54 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 July 1992)
RoleSales & Marketing Executive
Correspondence AddressTudor Cottage,Flint Hall Farm
Braddenham Road,West Wycombe
High Wycombe
Buckinghamshire
HP14 4ES

Location

Registered Address133 Golders Green Road
London
NW11 8HJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

2 October 1998Dissolved (1 page)
2 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 1998Liquidators statement of receipts and payments (6 pages)
2 December 1997Liquidators statement of receipts and payments (6 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
17 June 1996Registered office changed on 17/06/96 from: hughenden avenue, high wycombe, bucks HP13 5SQ (1 page)
4 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1996Statement of affairs (6 pages)
4 June 1996Appointment of a voluntary liquidator (1 page)
24 April 1995Accounting reference date extended from 30/04 to 31/10 (1 page)