Company NameJ.F.Chown & Company Limited
Company StatusDissolved
Company Number00733511
CategoryPrivate Limited Company
Incorporation Date27 August 1962(61 years, 8 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr John Francis Chown
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(29 years, 5 months after company formation)
Appointment Duration25 years, 7 months (closed 19 September 2017)
RoleEconomist
Country of ResidenceEngland
Correspondence Address7 Acacia Road
London
NW8 6AB
Director NameJohn Richard Dewhurst
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 January 2003)
RoleInternational Tax Lawyer
Country of ResidenceEngland
Correspondence AddressMoor Cottage
Hambledon
Godalming
Surrey
GU8 4HP
Director NameStephen Brian Rumball
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 1997)
RoleBarrister
Correspondence AddressThe Courtyard Blanket Mill Farm
Goose Rye Road
Worplesdon
Surrey
GU3 3RQ
Director NameJohn Frederick Staddon
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence AddressSilverleas
High Trees Road
Reigate
Surrey
RH2 7EN
Secretary NameStephen Brian Rumball
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressThe Courtyard Blanket Mill Farm
Goose Rye Road
Worplesdon
Surrey
GU3 3RQ
Director NameThe Hon Mrs Lynn Vanessa Penny
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(31 years, 3 months after company formation)
Appointment Duration9 years (resigned 08 January 2003)
RoleIndependent Financial Advisor
Correspondence Address29 Chester Row
London
SW1W 9JE
Secretary NameMr Kevin James Offer
NationalityBritish
StatusResigned
Appointed26 September 1997(35 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 27 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Waterman Building
14 Westferry Road
London
E14 8NG
Director NameMr Kaushik Jayantilal Desai
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(35 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShreeji Krupa
13 Kinloss Gardens
London
N3 3DU

Contact

Websitechowndewhurst.com
Email address[email protected]
Telephone020 74030787
Telephone regionLondon

Location

Registered Address7 Acacia Road
London
NW8 6AB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

100k at £1John Francis Chown
55.56%
Ordinary Preferred
80k at £1John Francis Chown
44.44%
Ordinary
1 at £1Vera Marie-luise Chown
0.00%
Ordinary

Financials

Year2014
Net Worth-£261,824
Cash£2,995
Current Liabilities£323,472

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

26 February 1998Delivered on: 9 March 1998
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Registered office address changed from 51 Lafone Street London SE1 2LX to 7 Acacia Road London NW8 6AB on 6 April 2016 (1 page)
6 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 180,000
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2015Termination of appointment of Kevin James Offer as a secretary on 27 June 2015 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 180,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 180,000
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 October 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
26 March 2009Return made up to 31/01/09; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
10 June 2008Particulars of contract relating to shares (2 pages)
10 June 2008Ad 30/04/08\gbp si 70000@1=70000\gbp ic 110000/180000\ (2 pages)
27 March 2008Secretary's change of particulars / kevin offer / 31/05/2007 (1 page)
27 March 2008Return made up to 31/01/08; full list of members (3 pages)
24 May 2007Nc inc already adjusted 30/04/07 (1 page)
24 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
23 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
13 February 2006Return made up to 31/01/06; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
24 May 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 March 2004Return made up to 31/01/04; full list of members (6 pages)
7 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
1 March 2002Full accounts made up to 30 April 2001 (14 pages)
6 February 2002Return made up to 31/01/02; no change of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
9 February 2001Return made up to 31/01/01; no change of members (7 pages)
7 February 2000Return made up to 31/01/00; full list of members (7 pages)
11 October 1999Full accounts made up to 30 April 1999 (13 pages)
5 February 1999Return made up to 31/01/99; no change of members (7 pages)
20 August 1998Full accounts made up to 30 April 1998 (13 pages)
11 May 1998New director appointed (2 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 31/01/98; no change of members (7 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned;director resigned (1 page)
18 September 1997Full accounts made up to 30 April 1997 (14 pages)
9 May 1997Director resigned (1 page)
17 February 1997Return made up to 31/01/97; full list of members (13 pages)
5 August 1996Full accounts made up to 30 April 1996 (14 pages)
15 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 1995Full accounts made up to 30 April 1995 (12 pages)