Company NameJ. & T. Credit Supplies Limited
Company StatusDissolved
Company Number01257644
CategoryPrivate Limited Company
Incorporation Date10 May 1976(48 years ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Burge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(25 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 11 October 2005)
RoleCredit Draper
Correspondence Address13a Dover Close
Collier Row
Romford
Essex
RM5 3AX
Secretary NameFiona Collingwood Burge
NationalityBritish
StatusClosed
Appointed20 March 2002(25 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address12 Vaughan Gardens
Ilford
Essex
IG1 3NZ
Director NameJoseph Matthew Burge
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(15 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 March 2002)
RoleCredit Draper
Correspondence Address13 Dover Close
Romford
Essex
RM5 3AX
Secretary NameMrs Ada Lilian Burge
NationalityBritish
StatusResigned
Appointed09 October 1991(15 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address13a Dover Close
Romford
Essex
RM5 3AX

Location

Registered Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£11,832
Current Liabilities£13,966

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
24 September 2004Application for striking-off (1 page)
15 March 2004Return made up to 25/09/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Resolutions
  • RES13 ‐ Trans of share app/S.du 25/03/02
(1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 October 2001Return made up to 09/10/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 May 2000 (12 pages)
18 October 2000Return made up to 09/10/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 October 1999Return made up to 09/10/99; full list of members (6 pages)
19 March 1999Registered office changed on 19/03/99 from: 19A high st. Hoddesdon herts. EN11 8SX (1 page)
26 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 October 1998Return made up to 09/10/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 October 1997Return made up to 09/10/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 May 1996 (13 pages)
20 October 1996Return made up to 09/10/96; full list of members (6 pages)
25 October 1995Return made up to 09/10/95; no change of members (4 pages)
12 October 1995Full accounts made up to 31 May 1995 (10 pages)