Company NameJ.L. Rankin Limited
Company StatusDissolved
Company Number00517713
CategoryPrivate Limited Company
Incorporation Date26 March 1953(71 years, 1 month ago)
Dissolution Date30 July 2008 (15 years, 9 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 Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(39 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusClosed
Appointed31 March 1995(42 years after company formation)
Appointment Duration13 years, 4 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMrs Kay Margaret Goorah
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTosca Tosca
Mustard Lane Sonning
Reading
Berkshire
RG4 6GH
Director NameMr Rameswar Goorah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressTosca
Mustard Lane Sonning
Reading
Berkshire
RG4 0GH
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(39 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Rameswar Goorah
NationalityBritish
StatusResigned
Appointed22 October 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressTosca
Mustard Lane Sonning
Reading
Berkshire
RG4 0GH

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000
Cash£5,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 22/10/07; full list of members (2 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 22/10/06; full list of members (2 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
10 November 2005Return made up to 22/10/05; full list of members (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 October 2004Return made up to 22/10/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 November 2003Return made up to 22/10/03; full list of members (6 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 November 2002Return made up to 22/10/02; full list of members (6 pages)
5 April 2002Amended accounts made up to 31 March 2001 (7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 October 2001Return made up to 22/10/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Return made up to 22/10/00; full list of members (6 pages)
25 November 1999Return made up to 22/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Return made up to 22/10/97; full list of members (8 pages)
5 November 1997Director resigned (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 November 1996Return made up to 22/10/96; no change of members (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Return made up to 22/10/95; no change of members (8 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 30 church street, caversham, reading RG4 8AU (1 page)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 March 1995Memorandum and Articles of Association (20 pages)