Company NameJ.West (Caterers) Limited
DirectorsBrian John Price and Stephen Charles Woods
Company StatusDissolved
Company Number01421606
CategoryPrivate Limited Company
Incorporation Date21 May 1979(44 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameBrian John Price
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(19 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleCommercial
Correspondence Address126 Tividale Road
Tividale
Oldbury
West Midlands
B69 2LQ
Director NameStephen Charles Woods
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(19 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleManaging
Correspondence Address128 Tividale Road
Tividale
Oldbury
West Midlands
B69 2LQ
Secretary NameStephen Charles Woods
NationalityBritish
StatusCurrent
Appointed17 December 1998(19 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleManaging
Correspondence Address128 Tividale Road
Tividale
Oldbury
West Midlands
B69 2LQ
Director NamePatrick David Dorrian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleChef
Correspondence Address155 Little Cattins
Harlow
Essex
CM19 5RW
Director NameBarbara Frances West
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 December 1998)
RoleCatering Manageress
Correspondence AddressCowards
Thundridge
Ware
Hertfordshire
SG12 0UF
Director NameMr John Edward West
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 December 1998)
RoleCaterer
Correspondence AddressCowards Thundridge
Ware
Herts
SG12 0UF
Secretary NameBarbara Frances West
NationalityBritish
StatusResigned
Appointed16 April 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressCowards
Thundridge
Ware
Hertfordshire
SG12 0UF
Director NameLouise Povey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 1998)
RoleCaterer
Correspondence Address200 Trapstyle Road
Ware
Hertfordshire
SG12 0BX

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,266
Cash£13,711
Current Liabilities£80,121

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 October 2007Dissolved (1 page)
25 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (6 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
14 May 2002Appointment of a voluntary liquidator (1 page)
14 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2002Statement of affairs (8 pages)
12 April 2002Registered office changed on 12/04/02 from: 39-41 high road wormley broxbourne hertfordshire EN10 6HT (1 page)
4 June 2001Return made up to 16/04/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 16/04/00; full list of members (6 pages)
21 February 2000Auditor's resignation (1 page)
27 May 1999Registered office changed on 27/05/99 from: church court stourbridge road halesowen west midlands B63 3TT (1 page)
19 May 1999Return made up to 16/04/99; full list of members (5 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 March 1999Registered office changed on 29/03/99 from: 39 high road wormley broxbourne hertfordshire EN10 6HT (1 page)
29 March 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
13 May 1998Return made up to 16/04/98; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 May 1997Return made up to 16/04/97; full list of members (6 pages)
16 May 1997Director resigned (1 page)
9 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 April 1996Return made up to 16/04/96; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 May 1995Return made up to 16/04/95; full list of members (6 pages)
18 April 1995New director appointed (2 pages)