Company NameJones & Jennings Limited
Company StatusDissolved
Company Number00344758
CategoryPrivate Limited Company
Incorporation Date29 September 1938(85 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJulie Veronica Lingwood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Secretary
Correspondence Address4 St Johns Cottages
Summers Lane
London
N12 0LA
Director NameMarcia Joan Lingwood
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameRobert George Lingwood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer-Managing Director
Correspondence Address4 St John Cottages
London
N12 0LA
Secretary NameJulie Veronica Lingwood
NationalityBritish
StatusCurrent
Appointed14 May 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4 St Johns Cottages
Summers Lane
London
N12 0LA

Location

Registered AddressMountview Court
Mountview Court 1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£260,216
Gross Profit£92,046
Net Worth£12,532
Cash£2,034
Current Liabilities£41,113

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 March 2002Dissolved (1 page)
11 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Registered office changed on 14/09/99 from: unit C1, new southgate ind.est. Lower park road new southgate london, N11 1QD (1 page)
14 September 1999Statement of affairs (6 pages)
14 September 1999Appointment of a voluntary liquidator (1 page)
14 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 1999Full accounts made up to 31 October 1998 (9 pages)
21 May 1999Return made up to 14/05/99; full list of members (6 pages)
1 July 1998Full accounts made up to 31 October 1997 (10 pages)
20 June 1997Full accounts made up to 31 October 1996 (11 pages)
20 May 1997Return made up to 14/05/97; no change of members (4 pages)
7 May 1996Return made up to 14/05/96; full list of members (6 pages)
5 May 1995Return made up to 14/05/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (12 pages)