Company NameJ. T. Reboring & Engine Spares Limited
Company StatusDissolved
Company Number01413647
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameJack Joseph Tucker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(12 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressNo 2 The Oast, White House Farm
School Lane, Higham
Rochester
Kent
ME3 7JJ
Secretary NameMatthew Leigh Tucker
NationalityBritish
StatusClosed
Appointed09 February 1995(16 years after company formation)
Appointment Duration13 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address28 Crawley Court
West Street
Gravesend
Kent
DA11 0BE
Director NameEdward Richard Warner
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 1995)
RoleManager
Correspondence Address39 Chesterton Terrace
Plaistow
London
E13 0BZ
Secretary NameJack Joseph Tucker
NationalityBritish
StatusResigned
Appointed06 September 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressVanguard Lodge Whitepost Lane
Culverstone Meopham
Gravesend
Kent
DA13 0TT

Location

Registered AddressSt James's House
8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£11,440
Cash£338
Current Liabilities£38,521

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2006Return made up to 06/09/06; full list of members (2 pages)
27 October 2005Return made up to 06/09/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2004Return made up to 06/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 October 2003Return made up to 06/09/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 October 2002Return made up to 06/09/02; full list of members (6 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Particulars of mortgage/charge (3 pages)
6 November 2001Return made up to 06/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
12 October 2000Return made up to 06/09/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 September 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 September 1998Return made up to 06/09/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
7 October 1997Return made up to 06/09/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 November 1996Return made up to 06/09/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)