Company NameJESS B.Woodcock & Son Limited
DirectorsDavid John Woodcock and Pauline Louise Woodcock
Company StatusDissolved
Company Number00525496
CategoryPrivate Limited Company
Incorporation Date7 November 1953(70 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David John Woodcock
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressLeeway 20 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameMrs Pauline Louise Woodcock
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressLeeway 20 St Johns Road
Loughton
Essex
IG10 1RZ
Secretary NameMr David John Woodcock
NationalityBritish
StatusCurrent
Appointed28 December 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressLeeway 20 St Johns Road
Loughton
Essex
IG10 1RZ

Location

Registered AddressMoore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£828,438
Gross Profit£316,744
Net Worth£395,380
Cash£206,096
Current Liabilities£166,535

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 2002Dissolved (1 page)
7 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Registered office changed on 22/11/99 from: moore stephens booth white 1 snow hill london EC1A 2EN (1 page)
17 November 1999Registered office changed on 17/11/99 from: hardwood house manor road west thurrock essex RM20 4BA (1 page)
15 November 1999Declaration of solvency (3 pages)
15 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 1999Appointment of a voluntary liquidator (1 page)
13 January 1999Return made up to 28/12/98; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1998Return made up to 28/12/97; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 January 1997Return made up to 28/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/01/97
(4 pages)
17 January 1996Full accounts made up to 31 March 1995 (12 pages)
18 December 1995Return made up to 28/12/95; full list of members (6 pages)