Company NameJ.Mindel Limited
DirectorHannah Yentis
Company StatusDissolved
Company Number00581853
CategoryPrivate Limited Company
Incorporation Date5 April 1957(67 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHannah Yentis
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(33 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleExecutive Director
Correspondence AddressRiver Roost - 21 Heron Island
Caversham Reading
Berks
RG4 8DQ
Secretary NameStanley Bert Yentis
NationalityBritish
StatusCurrent
Appointed02 June 1995(38 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressRiver Roost 21 Heron Island
Caversham
Reading
Berkshire
RG4 8DQ
Director NameFanny Mindel
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1992)
RoleExecutive Director
Correspondence Address50 South Lodge
London
NW8 9ET
Director NameHarry Taylor
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(33 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 1995)
RoleExecutive Director
Correspondence Address1 Pankridge
The Hoe By The Wood Carpenders Park
Watford
Hertfordshire
WD19 5AX
Secretary NameHannah Yentis
NationalityBritish
StatusResigned
Appointed28 December 1990(33 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 1995)
RoleCompany Director
Correspondence AddressRiver Roost - 21 Heron Island
Caversham Reading
Berks
RG4 8DQ

Location

Registered AddressGoodman Jones Associates
29/30,Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End25 August

Filing History

19 November 1997Dissolved (1 page)
19 August 1997Liquidators statement of receipts and payments (5 pages)
19 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
5 January 1996Res re:specie (1 page)
5 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 1995Appointment of a voluntary liquidator (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 136 edgware road london W2 2DZ (1 page)
20 December 1995Declaration of solvency (4 pages)
30 November 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 November 1995Accounting reference date shortened from 30/06 to 25/08 (1 page)
12 July 1995New secretary appointed (2 pages)
7 July 1995Director resigned (2 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)