Company NameJack Bew Limited
Company StatusDissolved
Company Number00676086
CategoryPrivate Limited Company
Incorporation Date25 November 1960(63 years, 5 months ago)
Dissolution Date2 October 2018 (5 years, 6 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 NameBrian George Cartmel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(31 years, 8 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleMotor Body Engineer
Correspondence Address69 George Lane
Hayes
Bromley
Kent
BR2 7LG
Director NameMrs Ann Sheila Killick
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(31 years, 8 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleExecutive Secretary
Correspondence AddressWoodyend 29 St Thomas Drive
Orpington
Kent
BR5 1HE
Director NameJohn Leslie Killick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(31 years, 8 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleMotor Body Engineer
Correspondence AddressWoodyen 29 St Thomas Drive
Orpington
Kent
BR5 1HE
Director NameMrs Janet Rowland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(31 years, 8 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address17 Burns Avenue
Sidcup
Kent
DA15 9HL
Director NameJohn Eric Rowland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(31 years, 8 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleMotor Body Engineer
Correspondence Address17 Burns Avenue
Sidcup
Kent
DA15 9HL
Secretary NameMrs Ann Sheila Killick
NationalityBritish
StatusClosed
Appointed24 July 1992(31 years, 8 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressWoodyend 29 St Thomas Drive
Orpington
Kent
BR5 1HE

Location

Registered AddressSg Banister & Co
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2005
Turnover£247,425
Gross Profit£108,284
Net Worth£25,750
Cash£219
Current Liabilities£21,069

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2007Liquidators' statement of receipts and payments (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
18 December 2007Liquidators' statement of receipts and payments (5 pages)
22 May 2007Liquidators' statement of receipts and payments (5 pages)
22 May 2007Liquidators' statement of receipts and payments (5 pages)
22 May 2007Liquidators statement of receipts and payments (5 pages)
9 May 2006Registered office changed on 09/05/06 from: 31-33 chislehurst road, bickley bromley kent BR1 2NJ (1 page)
9 May 2006Registered office changed on 09/05/06 from: 31-33 chislehurst road, bickley bromley kent BR1 2NJ (1 page)
21 April 2006Appointment of a voluntary liquidator (2 pages)
21 April 2006Statement of affairs (5 pages)
21 April 2006Appointment of a voluntary liquidator (2 pages)
21 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2006Statement of affairs (5 pages)
21 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
16 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
10 August 2005Registered office changed on 10/08/05 from: 31-3 chislehurst road birkely bromley kent BR1 2NJ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 31-3 chislehurst road birkely bromley kent BR1 2NJ (1 page)
10 August 2005Return made up to 24/07/05; full list of members (3 pages)
10 August 2005Return made up to 24/07/05; full list of members (3 pages)
27 April 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
27 April 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
17 August 2004Return made up to 24/07/04; full list of members (7 pages)
17 August 2004Return made up to 24/07/04; full list of members (7 pages)
7 April 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
7 April 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
31 July 2003Return made up to 24/07/03; full list of members (7 pages)
31 July 2003Return made up to 24/07/03; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
9 April 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
6 August 2002Return made up to 24/07/02; full list of members (7 pages)
6 August 2002Return made up to 24/07/02; full list of members (7 pages)
11 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
11 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
30 July 2001Return made up to 24/07/01; full list of members (7 pages)
30 July 2001Return made up to 24/07/01; full list of members (7 pages)
3 April 2001Full accounts made up to 30 November 2000 (12 pages)
3 April 2001Full accounts made up to 30 November 2000 (12 pages)
28 July 2000Return made up to 24/07/00; full list of members (7 pages)
28 July 2000Return made up to 24/07/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 November 1999 (12 pages)
25 April 2000Full accounts made up to 30 November 1999 (12 pages)
3 August 1999Return made up to 24/07/99; full list of members (7 pages)
3 August 1999Return made up to 24/07/99; full list of members (7 pages)
30 April 1999Full accounts made up to 30 November 1998 (12 pages)
30 April 1999Full accounts made up to 30 November 1998 (12 pages)
29 July 1998Return made up to 24/07/98; full list of members (7 pages)
29 July 1998Return made up to 24/07/98; full list of members (7 pages)
31 March 1998Full accounts made up to 30 November 1997 (12 pages)
31 March 1998Full accounts made up to 30 November 1997 (12 pages)
28 July 1997Return made up to 24/07/97; full list of members (7 pages)
28 July 1997Return made up to 24/07/97; full list of members (7 pages)
17 April 1997Full accounts made up to 30 November 1996 (12 pages)
17 April 1997Full accounts made up to 30 November 1996 (12 pages)
31 July 1996Return made up to 24/07/96; full list of members (7 pages)
31 July 1996Return made up to 24/07/96; full list of members (7 pages)
11 April 1996Full accounts made up to 30 November 1995 (11 pages)
11 April 1996Full accounts made up to 30 November 1995 (11 pages)
26 July 1995Return made up to 24/07/95; full list of members (16 pages)
26 July 1995Return made up to 24/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)