Company NameJ.Davis(Walthamstow)Limited
Company StatusDissolved
Company Number00367681
CategoryPrivate Limited Company
Incorporation Date19 June 1941(82 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameArthur Davis
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(50 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 21 February 2006)
RoleRetired
Correspondence Address14 Ashley Court
Grand Avenue
Hove
East Sussex
BN3 2NP
Director NameMrs Freda June Gordon
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(50 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 21 February 2006)
RoleRetired
Correspondence Address62 Ashley Court
Hove
East Sussex
BN3 2NL
Director NameStephen Lawrence Gordon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(50 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 21 February 2006)
RoleInsurance Broker
Correspondence Address7a Graham Road
London
NW4 3DH
Director NameMr John Roger Davis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1993(52 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 21 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Ashley Court
Grand Avenue
Hove
East Sussex
BN3 2NQ
Secretary NameHelene Andrea Gill
NationalityBritish
StatusClosed
Appointed26 September 1993(52 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMrs Joan Davis
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(50 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1993)
RoleRetired
Correspondence Address14 Ashley Court
Hove
East Sussex
BN3 2NP
Secretary NameMr John Roger Davis
NationalityBritish
StatusResigned
Appointed01 August 1991(50 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 1993)
RoleCompany Director
Correspondence Address34-36 High Street
Barkingside
Ilford
Essex
IG6 2DQ

Location

Registered Address135/137 Station Road
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£929,211
Cash£938,874
Current Liabilities£10,550

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
28 September 2005Application for striking-off (2 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 August 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 August 1998Return made up to 01/08/98; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
14 August 1997Secretary's particulars changed (1 page)
14 August 1997Return made up to 01/08/97; no change of members (4 pages)
14 August 1997Director's particulars changed (1 page)
24 September 1996Registered office changed on 24/09/96 from: 35 paul street london EC2A 4JU (1 page)
16 September 1996Return made up to 01/08/96; no change of members (4 pages)
16 September 1996Full accounts made up to 31 March 1996 (11 pages)
11 October 1995Return made up to 01/08/95; full list of members (6 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
29 October 1992Return made up to 01/08/92; full list of members (7 pages)