Company NameJ.Winston & Company Limited
Company StatusDissolved
Company Number00414562
CategoryPrivate Limited Company
Incorporation Date8 July 1946(77 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMrs Sophie Sheila Diamond
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(44 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address59 Longwood Gardens
Ilford
Essex
IG5 0ED
Director NameMrs Joanne Frenkel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 1991(44 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Collinwood Gardens
Clayhall
Ilford
Essex
IG5 0AL
Secretary NameMrs Joanne Frenkel
NationalityEnglish
StatusClosed
Appointed14 May 1991(44 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Collinwood Gardens
Clayhall
Ilford
Essex
IG5 0AL
Director NameSidney Bernard Frenkel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(44 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address31 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£105,708
Cash£109,448
Current Liabilities£85,451

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
26 November 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page)
3 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
1 August 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(8 pages)
1 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
2 August 1999Return made up to 26/06/99; no change of members (5 pages)
5 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 July 1998Return made up to 26/06/98; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Return made up to 26/06/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
10 July 1996Return made up to 26/06/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
7 July 1995Return made up to 26/06/95; full list of members (6 pages)
29 July 1982Accounts made up to 28 February 1982 (5 pages)