Company NameS.J.B. Autos Limited
Company StatusDissolved
Company Number00661892
CategoryPrivate Limited Company
Incorporation Date9 June 1960(63 years, 11 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Kathleen Ann Sorenson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(31 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Halliford Street
Islington
London
N1 3EL
Secretary NameMrs Kathleen Ann Sorenson
NationalityBritish
StatusClosed
Appointed31 October 1991(31 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Halliford Street
Islington
London
N1 3EL
Director NameJohn Charles Jenden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(33 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Flat 25
Drayton Park
London
N5 1DW
Director Name`R Charles Ernest Jenden Senior
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 January 2001)
RoleTaxi Driver
Correspondence Address32 Aubert Court
Avenll Road, Highbury
London
N5 1BJ

Location

Registered AddressOlynmpia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

7 at 1John Charles Jenden
7.00%
Ordinary
37 at 1Charles Ernest Jenden
37.00%
Ordinary
37 at 1Executors Of Estate Of Joseph J Sullivan
37.00%
Ordinary
19 at 1Ms Kathleen Ann Sorenson
19.00%
Ordinary

Financials

Year2014
Net Worth-£124,546
Cash£5,628
Current Liabilities£219,656

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved following liquidation (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Liquidators' statement of receipts and payments to 3 February 2013 (3 pages)
4 April 2013Liquidators statement of receipts and payments to 3 February 2013 (3 pages)
4 April 2013Liquidators statement of receipts and payments to 3 February 2013 (3 pages)
4 April 2013Liquidators' statement of receipts and payments to 3 February 2013 (3 pages)
4 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2012Liquidators statement of receipts and payments to 3 February 2012 (3 pages)
11 June 2012Liquidators statement of receipts and payments to 3 February 2012 (3 pages)
11 June 2012Liquidators' statement of receipts and payments to 3 February 2012 (3 pages)
11 June 2012Liquidators' statement of receipts and payments to 3 February 2012 (3 pages)
10 February 2011Statement of affairs with form 4.19 (5 pages)
10 February 2011Appointment of a voluntary liquidator (1 page)
10 February 2011Appointment of a voluntary liquidator (1 page)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-04
(1 page)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2011Statement of affairs with form 4.19 (5 pages)
19 January 2011Registered office address changed from 133B Upper Street, London N1 1QP on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 133B Upper Street, London N1 1QP on 19 January 2011 (2 pages)
11 November 2010Director's details changed for John Charles Jenden on 22 October 2010 (2 pages)
11 November 2010Director's details changed for John Charles Jenden on 22 October 2010 (2 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 January 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(5 pages)
8 January 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(5 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
10 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Return made up to 31/10/06; full list of members (3 pages)
17 January 2007Return made up to 31/10/06; full list of members (3 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 January 2006Return made up to 31/10/05; full list of members (3 pages)
20 January 2006Return made up to 31/10/05; full list of members (3 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 November 2004Return made up to 31/10/04; full list of members (6 pages)
16 November 2004Return made up to 31/10/04; full list of members (6 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
19 November 2003Return made up to 31/10/03; full list of members (6 pages)
19 November 2003Return made up to 31/10/03; full list of members (6 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 December 2002Return made up to 31/10/01; full list of members; amend (6 pages)
16 December 2002Return made up to 31/10/02; full list of members (6 pages)
16 December 2002Return made up to 31/10/02; full list of members (6 pages)
16 December 2002Return made up to 31/10/01; full list of members; amend (6 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 November 2001Return made up to 31/10/01; full list of members (7 pages)
19 November 2001Return made up to 31/10/01; full list of members (7 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
22 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2000Return made up to 31/10/00; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 December 1999Return made up to 31/10/99; full list of members (8 pages)
3 December 1999Return made up to 31/10/99; full list of members (8 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
6 May 1998Particulars of mortgage/charge (4 pages)
6 May 1998Particulars of mortgage/charge (4 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 December 1997Return made up to 31/10/97; full list of members (5 pages)
5 December 1997Return made up to 31/10/97; full list of members (5 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 January 1997Return made up to 31/10/96; no change of members (4 pages)
13 January 1997Return made up to 31/10/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 December 1995Return made up to 31/10/95; full list of members; amend (8 pages)
19 December 1995Return made up to 31/10/95; full list of members; amend (8 pages)
27 November 1995Return made up to 31/10/95; full list of members (5 pages)
27 November 1995Return made up to 31/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1991Accounts for a small company made up to 31 July 1991 (4 pages)
6 November 1991Accounts for a small company made up to 31 July 1991 (4 pages)
6 September 1987Accounts for a small company made up to 31 July 1986 (4 pages)
6 September 1987Accounts for a small company made up to 31 July 1986 (4 pages)
9 June 1960Incorporation (15 pages)
9 June 1960Incorporation (15 pages)