Company NameJ. & S. Wylde Limited
Company StatusDissolved
Company Number00701202
CategoryPrivate Limited Company
Incorporation Date18 August 1961(62 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Alexander Gillespie Sangster
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(55 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameMrs Marilyn Ann Sangster
StatusClosed
Appointed31 December 2016(55 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Peter Roy Collier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(29 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Benets Court
Tenterden
Kent
TN30 6QS
Director NameMr Clive Laurence Sangster
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(29 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Place
Moor Hall Drive
Ninfield
East Sussex
TN33 9JT
Secretary NameMr Peter Roy Collier
NationalityBritish
StatusResigned
Appointed26 January 1991(29 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Benets Court
Tenterden
Kent
TN30 6QS
Secretary NameMrs Tracy Gillian Snelling
StatusResigned
Appointed01 October 2012(51 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressCerium Technology Park Appledore Road
Tenterden
Kent
TN30 7DE

Contact

Websiteceriumoptical.com
Telephone01580 765211
Telephone regionCranbrook

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

679 at £1Cerium Group LTD
67.90%
Ordinary A
320 at £1Cerium Group LTD
32.00%
Ordinary B
1 at £1Cerium Group LTD & C.l. Sangster
0.10%
Ordinary A

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 September 1987Delivered on: 9 October 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 1985Delivered on: 7 February 1985
Satisfied on: 11 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

2 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 July 2017Termination of appointment of Clive Laurence Sangster as a director on 17 May 2017 (1 page)
31 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 March 2017Termination of appointment of Tracy Gillian Snelling as a secretary on 31 December 2016 (1 page)
30 March 2017Appointment of Mrs Marilyn Ann Sangster as a secretary on 31 December 2016 (2 pages)
30 March 2017Appointment of Mr James Alexander Gillespie Sangster as a director on 31 December 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
14 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
6 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 February 2013Termination of appointment of Peter Collier as a director (1 page)
27 February 2013Termination of appointment of Peter Collier as a secretary (1 page)
27 February 2013Appointment of Mrs Tracy Gillian Snelling as a secretary (2 pages)
27 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
24 February 2009Return made up to 26/01/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
27 June 2007Return made up to 26/01/07; full list of members (3 pages)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
19 June 2006Accounts for a dormant company made up to 30 September 2005 (12 pages)
10 February 2006Return made up to 26/01/06; full list of members (7 pages)
25 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
10 February 2005Return made up to 26/01/05; full list of members (6 pages)
4 August 2004Director's particulars changed (1 page)
23 June 2004Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page)
8 April 2004Return made up to 26/01/04; full list of members (7 pages)
18 March 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
19 March 2003Return made up to 26/01/03; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
14 February 2002Return made up to 26/01/02; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
22 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 1 October 1999 (5 pages)
2 June 2000Accounts for a small company made up to 1 October 1999 (5 pages)
10 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Accounts for a small company made up to 2 October 1998 (6 pages)
7 May 1999Accounts for a small company made up to 2 October 1998 (6 pages)
9 February 1999Return made up to 26/01/99; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 3 October 1997 (4 pages)
10 June 1998Accounts for a small company made up to 3 October 1997 (4 pages)
10 February 1998Return made up to 26/01/98; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 June 1997Return made up to 26/01/97; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 February 1996Return made up to 26/01/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 August 1961Incorporation (11 pages)