Company NameJ.Wimms Limited
Company StatusDissolved
Company Number00586347
CategoryPrivate Limited Company
Incorporation Date28 June 1957(66 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameChristopher John Russell King
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePlumber
Correspondence Address288 Havering Road
Romford
Essex
RM1 4TH
Director NameFrank Ruben King
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleIronmonger
Correspondence Address288 Havering Road
Romford
Essex
RM1 4TH
Director NameAlan Sidney Parker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence Address78 Clydeway
Rise Park
Romford
Essex
RM1 4UT
Secretary NameChristopher John Russell King
NationalityBritish
StatusCurrent
Appointed18 December 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address288 Havering Road
Romford
Essex
RM1 4TH

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 November 1997Dissolved (1 page)
22 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
27 March 1995Appointment of a voluntary liquidator (2 pages)
27 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 March 1995Registered office changed on 08/03/95 from: 137 hornchurch road hornchurch essex RM12 4SZ (1 page)