Company NameJordan Bros. (Grays) Limited
Company StatusDissolved
Company Number00494314
CategoryPrivate Limited Company
Incorporation Date14 April 1951(73 years, 1 month ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Liaquatali Govani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(41 years after company formation)
Appointment Duration8 years, 9 months (closed 13 February 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Claremont Gardens
Upminster
Essex
RM14 1DW
Secretary NameMrs Shamim Govani
NationalityBritish
StatusClosed
Appointed24 April 1992(41 years after company formation)
Appointment Duration8 years, 9 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameMrs Shamim Govani
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1993(42 years after company formation)
Appointment Duration7 years, 9 months (closed 13 February 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameMr Shariff Govani
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(41 years after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address41 Claremont Gardens
Upminster
Essex
RM14 1DW

Location

Registered Address64, Station Road
Upminster
Essex.
RM14 2TD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 October 2000First Gazette notice for compulsory strike-off (1 page)
5 January 2000Return made up to 24/04/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 May 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
14 May 1997Return made up to 24/04/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
30 May 1996Return made up to 24/04/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
5 June 1995Return made up to 24/04/95; no change of members (4 pages)