Company NameJ.F. Uren & Co Limited
Company StatusDissolved
Company Number00825314
CategoryPrivate Limited Company
Incorporation Date30 October 1964(59 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameMederson (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr David John Forster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(26 years, 8 months after company formation)
Appointment Duration28 years, 3 months (closed 22 October 2019)
RoleFruit Importer
Country of ResidenceEngland
Correspondence Address14 Wandle Road
London
SW17 7DW
Director NameMr John Forster
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(26 years, 8 months after company formation)
Appointment Duration28 years, 3 months (closed 22 October 2019)
RoleFruit Importer
Country of ResidenceEngland
Correspondence AddressAshley Court South Ashtead Woods Road
Ashtead
Surrey
KT21 2ET
Director NameVictoria Josephine Dearborn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2000(35 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 22 October 2019)
RoleFruit Importer
Country of ResidenceUnited Kingdom
Correspondence Address14 Wandle Road
London
SW17 7DW
Secretary NameMr David John Forster
StatusClosed
Appointed07 September 2015(50 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 22 October 2019)
RoleCompany Director
Correspondence Address14 Wandle Road
London
SW17 7DW
Director NameMrs Marion Kathleen Forster
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 September 2015)
RoleFruit Importer
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Court South Ashtead Woods Road
Ashtead
Surrey
KT21 2ET
Secretary NameMrs Marion Kathleen Forster
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Court South Ashtead Woods Road
Ashtead
Surrey
KT21 2ET

Contact

Telephone020 77207347
Telephone regionLondon

Location

Registered Address14 Wandle Road
London
SW17 7DW
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

875 at £1Mr John Forster
76.09%
Ordinary
275 at £1Mrs Marion Kathleen Forster
23.91%
Ordinary

Financials

Year2014
Net Worth£39,052
Cash£65,255
Current Liabilities£84,661

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 July 2017Notification of David John Forster as a person with significant control on 1 September 2016 (2 pages)
10 July 2017Notification of John Forster as a person with significant control on 10 July 2017 (2 pages)
26 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Registered office address changed from 264 Flower Market New Covent Garden Market London SW8 5NA to 14 Wandle Road London SW17 7DW on 9 May 2017 (1 page)
29 June 2016Register inspection address has been changed to 14 Wandle Road London SW17 7DW (1 page)
29 June 2016Termination of appointment of Marion Kathleen Forster as a director on 7 September 2015 (1 page)
29 June 2016Termination of appointment of Marion Kathleen Forster as a secretary on 7 September 2015 (1 page)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,150
(6 pages)
29 June 2016Appointment of Mr David John Forster as a secretary on 7 September 2015 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,150
(7 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,150
(7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,150
(7 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,150
(7 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mr John Forster on 5 June 2010 (2 pages)
25 June 2010Director's details changed for Victoria Josephine Dearborn on 5 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Marion Kathleen Forster on 5 June 2010 (2 pages)
25 June 2010Director's details changed for Mr John Forster on 5 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David John Forster on 5 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David John Forster on 5 June 2010 (2 pages)
25 June 2010Director's details changed for Victoria Josephine Dearborn on 5 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Marion Kathleen Forster on 5 June 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 July 2009Return made up to 05/06/09; full list of members (6 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2008Return made up to 05/06/08; no change of members (8 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 June 2007Return made up to 05/06/07; no change of members (8 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 July 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
23 June 2006Return made up to 05/06/06; full list of members (8 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 July 2005Return made up to 05/06/05; full list of members (8 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 June 2004Return made up to 05/06/04; full list of members (8 pages)
26 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
11 June 2003Return made up to 05/06/03; full list of members (8 pages)
9 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
15 June 2002Return made up to 05/06/02; full list of members (8 pages)
17 May 2002Accounts for a small company made up to 31 October 2001 (5 pages)
30 April 2002Registered office changed on 30/04/02 from: brandes ryness, 8TH floor, york house, empire way, wembley, middlesex. HA9 0PA. (1 page)
7 July 2001New director appointed (2 pages)
26 June 2001Return made up to 05/06/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 July 2000Return made up to 05/06/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 November 1999Return made up to 05/06/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 June 1998Return made up to 05/06/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 October 1997Return made up to 05/06/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 August 1996Return made up to 05/06/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
7 September 1995Return made up to 05/06/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
12 November 1976Company name changed\certificate issued on 12/11/76 (2 pages)