Company NameJack Rose (Surrey) Limited
DirectorPaul Rose
Company StatusActive
Company Number00630378
CategoryPrivate Limited Company
Incorporation Date15 June 1959(64 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePaul Rose
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1992(33 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleSalesman
Correspondence AddressMint House 6 Stanley Park Road
Wallington
Surrey
SM6 0HA
Director NameMrs Judith York Rose
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(32 years, 8 months after company formation)
Appointment Duration12 years (resigned 20 February 2004)
RoleCompany Director
Correspondence AddressMynthurst Nurseries
Smallhills Road Leigh
Reigate
Surrey
RH2 8RJ
Director NameMr Peter John Rose
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 March 1995)
RoleEngineer
Correspondence AddressDeanhurst Partridge Lane
Newdigate
Dorking
Surrey
RH5 5EA
Secretary NameMrs Judith York Rose
NationalityBritish
StatusResigned
Appointed15 February 1992(32 years, 8 months after company formation)
Appointment Duration12 years (resigned 20 February 2004)
RoleCompany Director
Correspondence AddressMynthurst Nurseries
Smallhills Road Leigh
Reigate
Surrey
RH2 8RJ

Contact

Telephone020 86471197
Telephone regionLondon

Location

Registered AddressMint House
6 Stanley Park Road
Wallington
Surrey
SM6 0HA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due1 March 2017 (overdue)

Filing History

5 January 2017Application to strike the company off the register (3 pages)
2 July 2015Director's details changed for Paul Rose on 17 April 2015 (3 pages)
2 July 2015Restoration by order of the court (3 pages)
2 July 2015Restoration by order of the court (3 pages)
2 July 2015Director's details changed for Paul Rose on 17 April 2015 (3 pages)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2008Restoration by order of the court (3 pages)
21 October 2008Restoration by order of the court (3 pages)
3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
5 March 2004Application for striking-off (1 page)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Secretary resigned;director resigned (1 page)
1 May 2003Accounts made up to 30 June 2002 (3 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 February 2003Return made up to 15/02/03; full list of members (4 pages)
14 February 2003Return made up to 15/02/03; full list of members (4 pages)
30 April 2002Accounts made up to 30 June 2001 (3 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2002Return made up to 15/02/02; full list of members (6 pages)
5 April 2001Return made up to 15/02/01; full list of members (6 pages)
5 April 2001Return made up to 15/02/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
6 July 2000Return made up to 15/02/00; full list of members (6 pages)
6 July 2000Return made up to 15/02/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
9 May 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1999Return made up to 15/02/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 April 1998Return made up to 15/02/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 April 1998Return made up to 15/02/98; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
16 April 1997Registered office changed on 16/04/97 from: 8, stafford road, wallington, surrey. SM6 8JR (1 page)
16 April 1997Registered office changed on 16/04/97 from: 8, stafford road, wallington, surrey. SM6 8JR (1 page)
20 March 1997Return made up to 15/02/97; no change of members (4 pages)
20 March 1997Return made up to 15/02/97; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
27 March 1996Return made up to 15/02/96; no change of members (4 pages)
27 March 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
3 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
21 March 1995Return made up to 15/02/95; full list of members (6 pages)
21 March 1995Return made up to 15/02/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 May 1980Accounts made up to 5 April 1979 (6 pages)
1 May 1980Accounts made up to 5 April 1979 (6 pages)
22 May 1978Accounts made up to 5 April 2077 (7 pages)
22 May 1978Accounts made up to 5 April 1977 (7 pages)
5 April 1976Accounts made up to 5 April 2075 (3 pages)
5 April 1976Accounts made up to 5 April 2075 (3 pages)
12 October 1967Company name changed\certificate issued on 12/10/67 (2 pages)
12 October 1967Company name changed\certificate issued on 12/10/67 (2 pages)
15 June 1959Certificate of incorporation (1 page)
15 June 1959Incorporation (14 pages)
15 June 1959Certificate of incorporation (1 page)
15 June 1959Incorporation (14 pages)