Company NameJ. & R. Wrought Iron & Steel Construction Company Limited
DirectorsEdward Miles and Kim Richard Whitmore
Company StatusDissolved
Company Number01246270
CategoryPrivate Limited Company
Incorporation Date26 February 1976(48 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Edward Miles
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(14 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Robert Close
Hersham
Walton On Thames
Surrey
KT12 5HA
Director NameMr Kim Richard Whitmore
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(14 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Correspondence Address26 Holloway Lane
Harmondsworth
West Drayton
Middlesex
UB7 0AE
Secretary NameMr Edward Miles
NationalityBritish
StatusCurrent
Appointed14 January 1991(14 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robert Close
Hersham
Walton On Thames
Surrey
KT12 5HA

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (6 pages)
30 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (6 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
26 June 1996Liquidators statement of receipts and payments (5 pages)
11 December 1995Liquidators statement of receipts and payments (8 pages)