Company NameJ.W.Gold & Sons Limited
Company StatusDissolved
Company Number00391654
CategoryPrivate Limited Company
Incorporation Date5 December 1944(79 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Michael Burrow
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(46 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 07 May 2019)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address9 Vicarage Close
Northaw
Potters Bar
Hertfordshire
EN6 4NY
Director NameMr Raymond Gold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2011(66 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Alfred Bernard Gold
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(46 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 1992)
RoleJeweller
Correspondence Address17 Hamilton Square
London
N12 0PL
Director NameMr Leonard Ivor Gold
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(46 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2000)
RoleJeweller
Correspondence AddressKingsfold Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ
Director NameMr Leslie Trevor Gold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Director NameMr Raymond Gold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(46 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2000)
RoleJeweller
Correspondence Address3 Wayside Close
London
N14 4LB
Director NameMr Terence Gold
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(46 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 1992)
RoleJeweller
Correspondence AddressFlat 3 Barrington
London
N20 9JD
Secretary NameMr Leslie Trevor Gold
NationalityBritish
StatusResigned
Appointed12 September 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Secretary NameMr Leonard Ivor Gold
NationalityBritish
StatusResigned
Appointed30 April 1993(48 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressKingsfold Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ
Secretary NameMr Robert John Cooper
NationalityBritish
StatusResigned
Appointed01 March 2000(55 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Northlands
Potters Bar
Hertfordshire
EN6 5DF

Location

Registered AddressSfp
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,994,393
Cash£89,713
Current Liabilities£114,432

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

27 January 2017Liquidators' statement of receipts and payments to 2 December 2016 (11 pages)
8 January 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 December 2015Appointment of a voluntary liquidator (1 page)
15 December 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 December 2015 (2 pages)
15 December 2015Declaration of solvency (3 pages)
15 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
(1 page)
10 December 2015Satisfaction of charge 6 in full (1 page)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 13,377
(5 pages)
16 September 2015Director's details changed for Mr Christopher Michael Burrow on 25 March 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 13,377
(5 pages)
15 September 2014Director's details changed for Mr Raymond Gold on 1 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Raymond Gold on 1 September 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 13,377
(5 pages)
28 January 2013Current accounting period extended from 27 February 2013 to 28 February 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 October 2011Registered office address changed from Reco House 928 High Road North Finchley London N12 9RW on 20 October 2011 (1 page)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
13 September 2011Appointment of Mr Raymond Gold as a director (2 pages)
10 August 2011Termination of appointment of Robert Cooper as a secretary (1 page)
2 December 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
25 March 2009Accounts for a small company made up to 29 February 2008 (6 pages)
23 September 2008Return made up to 12/09/08; full list of members (4 pages)
22 September 2008Location of register of members (1 page)
19 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
15 October 2007Return made up to 12/09/07; no change of members (6 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (5 pages)
7 November 2006Return made up to 12/09/06; full list of members (7 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
17 October 2005Return made up to 12/09/05; full list of members (7 pages)
13 October 2005Accounts for a small company made up to 28 February 2005 (5 pages)
2 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
22 September 2004Return made up to 12/09/04; full list of members (6 pages)
29 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
8 October 2003Return made up to 12/09/03; full list of members (6 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
26 October 2002Return made up to 12/09/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
19 September 2001Return made up to 12/09/01; full list of members (6 pages)
22 December 2000Full accounts made up to 29 February 2000 (16 pages)
21 September 2000Return made up to 12/09/00; full list of members (6 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
2 November 1999Full accounts made up to 28 February 1999 (18 pages)
17 September 1999Return made up to 12/09/99; no change of members (4 pages)
8 October 1998Return made up to 12/09/98; no change of members (4 pages)
21 September 1998Full accounts made up to 28 February 1998 (17 pages)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
13 October 1997Return made up to 12/09/97; full list of members (6 pages)
25 July 1997Full accounts made up to 28 February 1997 (18 pages)
3 November 1996Full accounts made up to 29 February 1996 (18 pages)
27 October 1996Return made up to 12/09/96; no change of members (4 pages)
31 January 1996Secretary's particulars changed (2 pages)
13 November 1995Full accounts made up to 28 February 1995 (19 pages)
13 October 1995Return made up to 12/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 January 1991Memorandum and Articles of Association (10 pages)
25 October 1990Full group accounts made up to 28 February 1990 (17 pages)
3 October 1989Full group accounts made up to 28 February 1989 (18 pages)
14 October 1988Full group accounts made up to 29 February 1988 (17 pages)
3 February 1988Full group accounts made up to 28 February 1987 (17 pages)
10 December 1986Full accounts made up to 28 February 1986 (17 pages)
5 December 1944Certificate of incorporation (2 pages)