Company NameJ. B. Industrial Supplies Limited
Company StatusDissolved
Company Number01527770
CategoryPrivate Limited Company
Incorporation Date12 November 1980(43 years, 5 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 Clifford Steven Brooke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAvonmouth 51 Denham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EW
Director NameJohn Leslie Brooke
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Correspondence Address36 Nightingale Way
Denham Green
Uxbridge
Middlesex
UB9 5JL
Director NameMrs Phyllis Daphne Brooke
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address159 Eastcote Road
Ruislip
Middlesex
HA4 8BJ
Director NameLinda Ann Gill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(13 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleAdministation Director
Correspondence Address245 Boston Road
Hanwell
London
W7 2AT
Secretary NameLinda Ann Gill
NationalityBritish
StatusCurrent
Appointed23 December 1993(13 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleFinancial Controller
Correspondence Address245 Boston Road
Hanwell
London
W7 2AT
Secretary NameMrs Phyllis Daphne Brooke
NationalityBritish
StatusResigned
Appointed31 October 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1993)
RoleCompany Director
Correspondence Address159 Eastcote Road
Ruislip
Middlesex
HA4 8BJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Turnover£3,571,700
Gross Profit£691,700
Net Worth£306,600
Cash£8,400
Current Liabilities£1,319,300

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 July 2003Dissolved (1 page)
28 February 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (9 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001O/C13/12/00 rem/appt liqs (16 pages)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (6 pages)
30 October 1997Notice of Constitution of Liquidation Committee (2 pages)
21 October 1997Statement of affairs (18 pages)
3 March 1997Registered office changed on 03/03/97 from: unit g braintree industrial est braintree road ruislip middlesex HA4 0EJ (1 page)
3 March 1997Particulars of mortgage/charge (7 pages)
28 February 1997Declaration of solvency (3 pages)
28 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 1997Appointment of a voluntary liquidator (1 page)
27 December 1996Return made up to 31/10/96; change of members (6 pages)
24 March 1996Return made up to 31/10/94; full list of members (6 pages)
27 December 1995Return made up to 31/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Registered office changed on 27/12/95 from: unit 5 255 water rd alperton wembley middx HA0 1HX (1 page)
12 October 1995Particulars of mortgage/charge (4 pages)
13 July 1995Accounts for a small company made up to 31 January 1995 (10 pages)