Company NameJ Rawson And Sons Limited
Company StatusDissolved
Company Number00607476
CategoryPrivate Limited Company
Incorporation Date3 July 1958(65 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameRawson's Car Rentals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(37 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 22 October 2013)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Secretary NameLee Anthony Fulford
NationalityBritish
StatusClosed
Appointed24 November 2008(50 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 22 October 2013)
RoleCompany Director
Correspondence AddressRuffetts
School Lane
Plaxtol
Kent
TN15 0QD
Director NameRonald Leonard Sharpe
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1993)
RoleFinancial Director & Co Sect
Correspondence Address107 Heath Road
Maidstone
Kent
ME16 9JT
Director NameMaureen Mary Rawson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 1995)
RoleCompany Director
Correspondence AddressPinehurst Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameDavid Robert Rawson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(33 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleChairman & Director
Correspondence Address8 Moreton House
3-4 Embankment Gardens
London
SW3 4LJ
Director NameRoger Gordon Goodwin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleSales Director
Correspondence AddressHamsell Farm Cottage
Eridge
Tunbridge Wells
Kent
TN3 9LL
Director NameRichard Michael Chapman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(33 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 March 2000)
RoleManaging Director
Correspondence AddressWoodview
Vigo Road
Fairseat
Kent
TN15 7LT
Director NameJohn Wilson Golding
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(33 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1992)
RoleManaging Director
Correspondence AddressOld Shoreham Ewhurst Green
Robertsbridge
Sussex
TN32 5RE
Secretary NameRonald Leonard Sharpe
NationalityBritish
StatusResigned
Appointed14 January 1992(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1993)
RoleCompany Director
Correspondence Address107 Heath Road
Maidstone
Kent
ME16 9JT
Director NameMr John Stephen Dalton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 1993(35 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 2000)
RoleFinance Director Cs
Correspondence Address41 Rochester Way
Crowborough
East Sussex
TN6 2DS
Secretary NameMr John Stephen Dalton
NationalityEnglish
StatusResigned
Appointed15 November 1993(35 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 1998)
RoleFinance Director Cs
Correspondence Address41 Rochester Way
Crowborough
East Sussex
TN6 2DS
Director NameJohn Leonard Green
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(37 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address17 Wilman Road
Tunbridge Wells
Kent
TN4 9AJ
Director NamePeter Charles Bischoff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(37 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFlanders Oast, Reed Court Farm
Hunton Road, Marden
Tonbridge
Kent
TN12 9SX
Director NameStephen Hemlock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(37 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Fields
Priory Lane
Eynsford
Kent
Da4 0a2
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(37 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed15 January 1998(39 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameCraig Bensted
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(52 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Allens Allens Lane
Plaxtol
Kent
TN15 0QZ

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

274.6k at 1Whitehouse (555) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2013Application to strike the company off the register (3 pages)
28 June 2013Application to strike the company off the register (3 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 March 2012Registered office address changed from 35 Great Marlborough Street London W1F 7JB on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 35 Great Marlborough Street London W1F 7JB on 21 March 2012 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 September 2011Termination of appointment of Craig Bensted as a director (2 pages)
23 September 2011Termination of appointment of Craig Bensted as a director on 24 August 2011 (2 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 November 2009Registered office address changed from 13 Albemarle Street London W1S 4HJ on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 13 Albemarle Street London W1S 4HJ on 23 November 2009 (1 page)
23 December 2008Return made up to 08/06/06; full list of members (5 pages)
23 December 2008Return made up to 08/06/06; full list of members (5 pages)
22 December 2008Return made up to 08/06/08; full list of members (5 pages)
22 December 2008Return made up to 08/06/07; full list of members (5 pages)
22 December 2008Return made up to 08/06/07; full list of members (5 pages)
22 December 2008Return made up to 08/06/08; full list of members (5 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 December 2008Accounts made up to 31 March 2008 (6 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 December 2008Appointment Terminated Secretary michael smith (1 page)
21 December 2008Registered office changed on 21/12/2008 from 138 blendon road bexley kent DA5 1BZ (1 page)
21 December 2008Registered office changed on 21/12/2008 from 138 blendon road bexley kent DA5 1BZ (1 page)
21 December 2008Secretary appointed lee anthony fulford (2 pages)
21 December 2008Secretary appointed lee anthony fulford (2 pages)
21 December 2008Accounts made up to 31 March 2007 (6 pages)
21 December 2008Accounts made up to 31 March 2006 (6 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 December 2008Appointment terminated secretary michael smith (1 page)
24 September 2008Restoration by order of the court (2 pages)
24 September 2008Restoration by order of the court (2 pages)
17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
22 August 2005Application for striking-off (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
4 July 2005Return made up to 08/06/05; full list of members (2 pages)
4 July 2005Return made up to 08/06/05; full list of members (2 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 April 2005Accounts made up to 31 March 2005 (3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 April 2004Accounts made up to 31 March 2004 (3 pages)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 April 2003Accounts made up to 31 March 2003 (3 pages)
9 July 2002Return made up to 08/06/02; full list of members (7 pages)
9 July 2002Return made up to 08/06/02; full list of members (7 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 April 2002Accounts made up to 31 March 2002 (3 pages)
23 October 2001Full accounts made up to 31 March 2001 (11 pages)
23 October 2001Full accounts made up to 31 March 2001 (11 pages)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
5 September 2000Full accounts made up to 31 March 2000 (13 pages)
5 September 2000Full accounts made up to 31 March 2000 (13 pages)
31 July 2000Return made up to 24/06/00; full list of members (7 pages)
31 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
18 February 2000Auditor's resignation (1 page)
18 February 2000Auditor's resignation (1 page)
15 October 1999Full accounts made up to 31 March 1999 (13 pages)
15 October 1999Full accounts made up to 31 March 1999 (13 pages)
22 July 1999Return made up to 24/06/99; full list of members (8 pages)
22 July 1999Return made up to 24/06/99; full list of members (8 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
19 February 1999Full accounts made up to 31 March 1998 (14 pages)
19 February 1999Full accounts made up to 31 March 1998 (14 pages)
9 July 1998Return made up to 24/06/98; no change of members (6 pages)
9 July 1998Return made up to 24/06/98; no change of members (6 pages)
27 January 1998Return made up to 14/01/98; no change of members (6 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Return made up to 14/01/98; no change of members (6 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
2 October 1997Full accounts made up to 31 March 1997 (14 pages)
2 October 1997Full accounts made up to 31 March 1997 (14 pages)
10 April 1997Full accounts made up to 30 June 1996 (13 pages)
10 April 1997Full accounts made up to 30 June 1996 (13 pages)
19 February 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 February 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
12 February 1997Return made up to 14/01/97; full list of members (8 pages)
12 February 1997Return made up to 14/01/97; full list of members (8 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
15 October 1996Auditor's resignation (1 page)
15 October 1996Auditor's resignation (1 page)
26 May 1996Auditor's resignation (1 page)
26 May 1996Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ (1 page)
26 May 1996Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ (1 page)
26 May 1996Auditor's resignation (1 page)
21 May 1996New director appointed (3 pages)
21 May 1996Director resigned (3 pages)
21 May 1996Director resigned (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (1 page)
21 May 1996New director appointed (3 pages)
8 May 1996Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL (1 page)
8 May 1996Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
26 February 1996Full accounts made up to 30 June 1995 (8 pages)
26 February 1996Full accounts made up to 30 June 1995 (8 pages)
24 January 1996Return made up to 14/01/96; no change of members (4 pages)
24 January 1996Return made up to 14/01/96; no change of members (4 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
8 November 1994Full accounts made up to 30 June 1994 (8 pages)
8 November 1994Full accounts made up to 30 June 1994 (8 pages)
13 November 1993Full accounts made up to 30 June 1993 (8 pages)
13 November 1993Full accounts made up to 30 June 1993 (8 pages)
7 December 1992Full accounts made up to 30 June 1992 (8 pages)
7 December 1992Full accounts made up to 30 June 1992 (8 pages)
1 December 1992Particulars of mortgage/charge (7 pages)
1 December 1992Particulars of mortgage/charge (3 pages)
2 December 1991Full accounts made up to 30 June 1991 (8 pages)
2 December 1991Full accounts made up to 30 June 1991 (8 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
24 January 1991Full accounts made up to 30 June 1990 (9 pages)
24 January 1991Full accounts made up to 30 June 1990 (9 pages)
26 January 1990Full accounts made up to 30 June 1989 (9 pages)
26 January 1990Full accounts made up to 30 June 1989 (9 pages)
18 December 1989£ nc 5000/274600 27/06/89 (1 page)
18 December 1989£ nc 5000/274600 27/06/89 (1 page)
26 June 1989Particulars of mortgage/charge (3 pages)
26 June 1989Particulars of mortgage/charge (3 pages)
3 January 1989Full accounts made up to 30 June 1988 (9 pages)
3 January 1989Full accounts made up to 30 June 1988 (9 pages)
31 March 1988Full accounts made up to 30 June 1987 (9 pages)
31 March 1988Full accounts made up to 30 June 1987 (9 pages)
23 July 1987Memorandum and Articles of Association (20 pages)
23 July 1987Memorandum and Articles of Association (20 pages)
8 January 1987Full accounts made up to 30 June 1986 (9 pages)
8 January 1987Full accounts made up to 30 June 1986 (9 pages)
15 January 1986Accounts made up to 30 June 1985 (16 pages)
15 January 1986Accounts made up to 30 June 1985 (16 pages)
26 November 1984Accounts made up to 30 June 1984 (8 pages)
26 November 1984Accounts made up to 30 June 1984 (8 pages)
1 February 1978Accounts made up to 30 June 1977 (7 pages)
1 February 1978Accounts made up to 30 June 2077 (7 pages)