Company NameJ.R. Range & Sons Limited
DirectorsLinda Ann Range and Paul Joseph Range
Company StatusDissolved
Company Number01665310
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLinda Ann Range
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address15a Alleyn Park
Dulwich
London
SE21 8AU
Director NamePaul Joseph Range
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Correspondence Address15a Alleyn Park
Dulwich
London
SE21 8AU
Secretary NameBrian Joseph Charles Robertson
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address216 Chipstead Way
Woodmansterne
Banstead
Surrey
SM7 3LQ
Director NameRonald Michael Hill
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 December 2003)
RoleSales Director
Correspondence Address18 Queensway
Shenley Radlett
St Albans
Hertfordshire
WD7 9DQ
Director NameLeslie James Parvin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 1993)
RoleTraffic Manager
Correspondence Address40 Fleet Road
Northfleet
Gravesend
Kent
DA11 8EE

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£5,343,761
Gross Profit£705,291
Net Worth£28,136
Cash£45
Current Liabilities£2,115,985

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 November 2006Dissolved (1 page)
9 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2006Liquidators statement of receipts and payments (7 pages)
7 June 2006Liquidators statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (7 pages)
23 September 2004Ad 15/03/04--------- £ si 43000@1=43000 £ ic 10000/53000 (2 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Nc inc already adjusted 15/03/04 (1 page)
23 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2004Registered office changed on 25/06/04 from: leeside road tottenham london N17 0SH (1 page)
23 June 2004Statement of affairs (7 pages)
23 June 2004Appointment of a voluntary liquidator (1 page)
23 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2004Return made up to 31/12/03; full list of members (5 pages)
23 January 2004Director resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members (10 pages)
30 December 2002Full accounts made up to 30 June 2002 (20 pages)
2 April 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Full accounts made up to 30 June 2001 (20 pages)
6 April 2001Full accounts made up to 30 June 2000 (22 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
29 November 1999Full accounts made up to 30 June 1999 (21 pages)
29 October 1999Location of register of members (1 page)
29 October 1999Location of debenture register (1 page)
29 October 1999Location of register of directors' interests (1 page)
17 April 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Full accounts made up to 30 June 1998 (19 pages)
24 September 1998Particulars of mortgage/charge (5 pages)
30 April 1998Particulars of mortgage/charge (5 pages)
27 March 1998Full accounts made up to 30 June 1997 (19 pages)
9 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Full accounts made up to 30 June 1996 (15 pages)
22 May 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 June 1995 (16 pages)
6 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1994Accounts for a small company made up to 30 June 1993 (6 pages)
20 September 1982Incorporation (18 pages)