Company NameJ H Knights Limited
Company StatusDissolved
Company Number00645864
CategoryPrivate Limited Company
Incorporation Date31 December 1959(64 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameJ.H.Knights(Wellspray)Limited

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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameChristopher Reginald Knights
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(32 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 12 May 2009)
RolePanel Beater
Correspondence Address4 Graysfield
Welwyn Garden City
Hertfordshire
AL7 4BL
Director NameDavid Michael Knights
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(32 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 12 May 2009)
RolePanel Beater
Correspondence AddressPiggotts
Upper Green Lane
Tewin
Hertfordshire
Secretary NameJulie Dawn Turner
NationalityBritish
StatusClosed
Appointed14 December 1992(32 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address99 Woodland Drive
St Albans
Hertfordshire
AL4 0EN

Location

Registered Address25 Manchester Square
London
W1U 3PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£969,189
Cash£106,432
Current Liabilities£269,541

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
9 January 2008Return made up to 13/12/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2006Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 January 2005Return made up to 14/12/04; full list of members (5 pages)
16 March 2004Company name changed J.H.knights(wellspray)LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
31 January 2004Return made up to 14/12/03; full list of members (5 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
27 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Return made up to 14/12/02; no change of members (3 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 January 2002Return made up to 14/12/01; no change of members (4 pages)
24 September 2001Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page)
9 March 2001Registered office changed on 09/03/01 from: 24 welbeck way london W1N 7PE (1 page)
9 March 2001Return made up to 14/12/00; full list of members (5 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 February 2000Return made up to 14/12/99; no change of members (4 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 January 1999Return made up to 14/12/98; full list of members (5 pages)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1997Return made up to 14/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 December 1996Return made up to 14/12/96; no change of members (4 pages)
13 September 1996Registered office changed on 13/09/96 from: edelamn house 1238 high road whetstone london N20 0LH (1 page)
11 August 1996Auditor's resignation (4 pages)
31 January 1996Return made up to 14/12/95; full list of members (5 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 December 1959Certificate of incorporation (1 page)