Company NameJ.B.Ward & Son,Limited
Company StatusDissolved
Company Number00412133
CategoryPrivate Limited Company
Incorporation Date4 June 1946(77 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameDavid Joseph Porter
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(45 years after company formation)
Appointment Duration32 years, 11 months
RoleManager
Correspondence Address26 Yew Tree Drive
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JA
Director NameMrs Margaret Gladys Porter
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(45 years after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address14 Hazelwood
Loughton
Essex
IG10 4ET
Director NameMr Terence J Porter
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(45 years after company formation)
Appointment Duration32 years, 11 months
RoleManager
Correspondence Address14 Hazelwood
Loughton
Essex
IG10 4ET
Secretary NameMrs Margaret Gladys Porter
NationalityBritish
StatusCurrent
Appointed31 May 1991(45 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address14 Hazelwood
Loughton
Essex
IG10 4ET

Location

Registered AddressNem House
3-5 Rickmansworth Road
Watford
Herts
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2001Dissolved (1 page)
23 February 2001Sec of state's release of liq (1 page)
24 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
24 January 2001Form 600 - appt. Of d a rolph (1 page)
24 January 2001O/C - change of liquidator (16 pages)
23 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec of state release of liq (1 page)
20 May 1998Appointment of a voluntary liquidator (1 page)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 1998C/O re change of liq (44 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
17 October 1995Liquidators statement of receipts and payments (6 pages)
1 May 1995Liquidators statement of receipts and payments (6 pages)