Company NameJacob,White(Hospital Equipment)Limited
Company StatusDissolved
Company Number01003602
CategoryPrivate Limited Company
Incorporation Date1 March 1971(53 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Charles Moon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(21 years, 1 month after company formation)
Appointment Duration19 years, 6 months (closed 27 September 2011)
RoleSales Director
Correspondence AddressHazel Lodge
Ash Road
Hartley Dartford
Kent
DA3 5HA
Director NameJohn Shaw
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(32 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 27 September 2011)
RoleEngineer
Correspondence Address2 Bostall Park Avenue
Bexleyheath
Kent
DA7 5JS
Secretary NameMr Alan Charles Moon
NationalityBritish
StatusClosed
Appointed28 February 2005(34 years after company formation)
Appointment Duration6 years, 7 months (closed 27 September 2011)
RoleCompany Director
Correspondence AddressHazel Lodge
Ash Road
Hartley Dartford
Kent
DA3 5HA
Director NameMrs Linda Anne Moon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1993)
RoleAdministrator
Correspondence AddressHazel Lodge
Ash Road
Hartley Dartford
Kent
DA3 5HA
Secretary NameMrs Linda Anne Moon
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1993)
RoleCompany Director
Correspondence AddressHazel Lodge
Ash Road
Hartley Dartford
Kent
DA3 5HA
Director NameBrian Thomas Edwards
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address105 Watling Street
Bexleyheath
Kent
DA6 7QL
Secretary NameMr Alan Charles Moon
NationalityBritish
StatusResigned
Appointed19 May 1993(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 April 2003)
RoleAccountant
Correspondence AddressHazel Lodge
Ash Road
Hartley Dartford
Kent
DA3 5HA
Secretary NameDavid John Keenan
NationalityBritish
StatusResigned
Appointed02 April 2003(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressAlandale
Osborne Avenue
Westgate On Sea
Kent
CT8 8NF

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,984
Cash£20,526
Current Liabilities£128,962

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved following liquidation (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved following liquidation (1 page)
27 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
27 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
23 June 2011Liquidators statement of receipts and payments to 16 June 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
21 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 16 June 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 16 December 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 16 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 16 June 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 16 June 2009 (5 pages)
24 June 2008Statement of affairs with form 4.19 (7 pages)
24 June 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Statement of affairs with form 4.19 (7 pages)
24 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-17
(1 page)
23 June 2008Registered office changed on 23/06/2008 from unit I4 riverside industrial estate riverside way dartford kent DA1 5BS (1 page)
23 June 2008Registered office changed on 23/06/2008 from unit I4 riverside industrial estate riverside way dartford kent DA1 5BS (1 page)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 31/03/07; full list of members (7 pages)
30 April 2007Return made up to 31/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 31/03/05; full list of members (7 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 31/03/04; full list of members (7 pages)
11 June 2004Return made up to 31/03/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 September 2003Particulars of mortgage/charge (4 pages)
24 September 2003Particulars of mortgage/charge (4 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
26 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 May 1999Return made up to 31/03/99; no change of members (4 pages)
19 May 1999Return made up to 31/03/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998Return made up to 31/03/98; no change of members (4 pages)
30 July 1998Return made up to 31/03/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 May 1996Return made up to 31/03/96; no change of members (4 pages)
23 May 1996Return made up to 31/03/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)