Company NameJ.Gardner & Co.Limited
Company StatusDissolved
Company Number00902340
CategoryPrivate Limited Company
Incorporation Date31 March 1967(57 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePeter John Legge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(25 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 27 October 2009)
RoleCompany Director
Correspondence AddressTwin Oaks 3 Kilnwood
Knockholt Road
Halstead
Kent
TN14 7EW
Director NameStephen Roy Woodhams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(25 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vicarage Close
Worcester Park
Surrey
KT4 7LZ
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusClosed
Appointed31 July 1992(25 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameBardsey Corporate Services Limited (Corporation)
StatusClosed
Appointed30 September 1993(26 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 27 October 2009)
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameKevin Burrows
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleContracts Director
Correspondence Address3 Provincial Terrace
London
SE20 7JQ
Director NameGary John Cox
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 1992)
RoleInstallation Director
Correspondence Address135 Elsa Road
Welling
Kent
DA16 1JU
Director NameMichael George Grace
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCommercial Director
Correspondence Address3 Lavidge Road
Eltham
London
SE9 3NE
Director NameDavid John Ovens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleAccountant
Correspondence Address7 Admirals Walk
Greenhithe
Kent
DA9 9QP
Director NamePhilip Edward Ward
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCommercial Director
Correspondence Address14 Shepherds Gate Drive
Weavering
Maidstone
Kent
ME14 5UU
Director NameMichael Arthur Connolly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1994)
RoleAccountant
Correspondence Address5 Faversham Road
Owlsmoor
Camberley
Surrey
GU15 4YP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,936,345
Current Liabilities£3,530,123

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2006Restoration by order of the court (5 pages)
18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
18 November 2005Receiver's abstract of receipts and payments (3 pages)
18 November 2005Receiver ceasing to act (1 page)
18 January 2005Receiver's abstract of receipts and payments (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
19 January 2004Receiver's abstract of receipts and payments (3 pages)
14 July 2003Receiver ceasing to act (1 page)
14 July 2003Appointment of receiver/manager (1 page)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
22 January 2002Receiver's abstract of receipts and payments (3 pages)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
19 January 2000Receiver's abstract of receipts and payments (4 pages)
15 January 1999Receiver's abstract of receipts and payments (2 pages)
10 January 1997Receiver's abstract of receipts and payments (2 pages)
3 January 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street redhill surrey RH1 1RX (1 page)
8 November 1994Director resigned (2 pages)
31 March 1967Certificate of incorporation (1 page)