Company NameFoxell & James (JSO) Limited
Company StatusDissolved
Company Number00865244
CategoryPrivate Limited Company
Incorporation Date30 November 1965(58 years, 5 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameJohn S.Oliver Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Richard Ian Foxell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(29 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressHolly Cottage
40 St Lukes Road
Old Windsor
Berkshire
SL4 2QQ
Director NameMartin Charles James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(29 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address18 Shoreham Close
Stevenage
Hertfordshire
SG1 2JF
Secretary NameMr Richard Ian Foxell
NationalityBritish
StatusClosed
Appointed01 August 1995(29 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressHolly Cottage
40 St Lukes Road
Old Windsor
Berkshire
SL4 2QQ
Director NameJohn Stuart Oliver
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(25 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address39 Burton Street
London
WC1H 9AL
Secretary NameBeryl Ann Weedon
NationalityBritish
StatusResigned
Appointed31 May 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 1992)
RoleCompany Director
Correspondence Address19 Jellicoe House
London
SW15 6DD
Secretary NameMrs Wendy Cripps
NationalityBritish
StatusResigned
Appointed22 July 1992(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address30a Barns Road
Tricketts Close
Ferndown
Dorset
BH21 8AG
Secretary NameMr Gordon Coatsworth Oliver
NationalityBritish
StatusResigned
Appointed15 June 1995(29 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 1995)
RoleCompany Director
Correspondence Address31 Sandford Lease
Avening
Tetbury
Gloucestershire
GL8 8PB
Wales

Location

Registered Address57 Farringdon Road
London
EC1M 3JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£306,270
Gross Profit£123,656
Net Worth-£9,950
Cash£52
Current Liabilities£105,089

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2004Application for striking-off (1 page)
26 July 2004Return made up to 31/05/04; full list of members (7 pages)
7 May 2004Company name changed john S.oliver LIMITED\certificate issued on 07/05/04 (2 pages)
4 February 2004Accounts made up to 31 March 2003 (14 pages)
3 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Accounts made up to 31 March 2002 (12 pages)
21 January 2002Accounts made up to 31 March 2001 (11 pages)
14 August 2001Return made up to 31/05/01; full list of members (6 pages)
20 December 2000Accounts made up to 31 March 2000 (10 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
17 November 1999Accounts made up to 31 March 1999 (9 pages)
15 July 1999Return made up to 31/05/99; full list of members (6 pages)
9 September 1998Accounts made up to 31 March 1998 (13 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
1 October 1997Accounts made up to 31 March 1997 (12 pages)
17 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1997Accounts made up to 30 June 1996 (12 pages)
19 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
5 July 1996Return made up to 31/05/96; full list of members (6 pages)
23 April 1996Accounts made up to 30 June 1995 (13 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 136 kensington church street london W8 4BH (1 page)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Secretary resigned (2 pages)
10 August 1995Accounts made up to 30 November 1994 (14 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Accounting reference date shortened from 30/11 to 30/06 (1 page)
30 June 1995Return made up to 31/05/95; no change of members (4 pages)