Company NameJ.N.Electronic Supplies Limited
Company StatusDissolved
Company Number00672415
CategoryPrivate Limited Company
Incorporation Date13 October 1960(63 years, 7 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameAnthony James Beavis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodrising
St Georges Avenue
Weybridge
Surrey
KT13 0BU
Director NameJoan Mary Nathan
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address1 Mill Cottages
Llangynidr
Crickhowell
Powys
NP8 1NW
Wales
Secretary NameJoan Mary Nathan
NationalityBritish
StatusClosed
Appointed29 November 1993(33 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address1 Mill Cottages
Llangynidr
Crickhowell
Powys
NP8 1NW
Wales
Director NameHumphry John Berkeley
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address3 Pages Yard
London
W4 2PA
Director NameMr David Stuart Gay
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Welshampton
Ellesmere
Salop
SY12 0PG
Wales
Secretary NameMr Stanley Webb
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address37 Richmond Road
Coulsdon
Surrey
Cr5

Location

Registered Address132a Boundary Road
London
NW8 0RH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Return made up to 31/12/08; full list of members (6 pages)
7 February 2009Return made up to 31/12/08; full list of members (6 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 February 2008Return made up to 31/12/07; full list of members (7 pages)
11 February 2008Return made up to 31/12/07; full list of members (7 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (8 pages)
21 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (8 pages)
9 February 2006Return made up to 31/12/05; full list of members (8 pages)
19 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
19 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (8 pages)
13 February 2003Return made up to 31/12/02; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 August 2000Full accounts made up to 31 October 1999 (7 pages)
30 August 2000Full accounts made up to 31 October 1999 (7 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: green levine & associates 132A boundary road london NW8 0RH (1 page)
1 March 2000Registered office changed on 01/03/00 from: green levine & associates 132A boundary road london NW8 0RH (1 page)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(8 pages)
12 August 1999Full accounts made up to 31 October 1998 (7 pages)
12 August 1999Full accounts made up to 31 October 1998 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 August 1998Full accounts made up to 31 October 1997 (7 pages)
26 August 1998Full accounts made up to 31 October 1997 (7 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 07/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1997Accounts for a small company made up to 31 October 1996 (1 page)
26 September 1997Accounts for a small company made up to 31 October 1996 (1 page)
9 September 1997Secretary's particulars changed;director's particulars changed (1 page)
9 September 1997Registered office changed on 09/09/97 from: c/o anthony feldman & co 45 gloucester place portman square london W1 (1 page)
9 September 1997Secretary's particulars changed;director's particulars changed (1 page)
9 September 1997Registered office changed on 09/09/97 from: c/o anthony feldman & co 45 gloucester place portman square london W1 (1 page)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/97
(6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 September 1996Full accounts made up to 31 October 1995 (7 pages)
19 September 1996Full accounts made up to 31 October 1995 (7 pages)
2 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
4 April 1995Registered office changed on 04/04/95 from: 22 melton street london NW1 2BW (1 page)
4 April 1995Registered office changed on 04/04/95 from: 22 melton street london NW1 2BW (1 page)