Company NameJesse Hodges & Company Limited
DirectorDavid Ralph Marshall Hodges
Company StatusDissolved
Company Number01960308
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Ralph Marshall Hodges
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1985(same day as company formation)
RoleEngineer
Correspondence AddressThe Rectory Church Lane
Glaston
Oakham
Rutland Leicestershire
LE15 9BN
Secretary NameCaroline Felicity Hodges
NationalityBritish
StatusCurrent
Appointed20 September 1996(10 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressThe Rectory Church Lane
Glaston
Oakham
Leicestershire
LE15 9BN
Director NameMrs Caroline Felicity Hodges
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1993)
RoleSecretary
Correspondence AddressNormanton Hall
Normanton On Trent
Newark
Nottinghamshire
NG23 6RQ
Secretary NameMrs Caroline Felicity Hodges
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressNormanton Hall
Normanton On Trent
Newark
Nottinghamshire
NG23 6RQ
Director NameMr Peter Bentley-Hicks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(7 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressThe Baronet Main Street
Horsington
Lincoln
Lincolnshire
LN3 5EX
Secretary NameMr Robert John Hodges
NationalityBritish
StatusResigned
Appointed10 November 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressThe Rectory Church Lane
Glaston
Oakham
Rutland Leicestershire
LE15 9BN

Location

Registered Address3 Dyers Building
Holborn London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£103,507
Cash£1,186
Current Liabilities£110,319

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 October 2002Dissolved (1 page)
31 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2002Court order allowing vol liquidator to resign (1 page)
12 March 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002C/O re change of liq (4 pages)
4 May 2001Registered office changed on 04/05/01 from: lichfield place 435 lichfield road aston west midlands B6 7SS (1 page)
13 March 2001Appointment of a voluntary liquidator (1 page)
13 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2001Statement of affairs (5 pages)
5 March 2001Registered office changed on 05/03/01 from: the rectory church lane glaston oakham rutland/leics LE15 9BN (1 page)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 December 1996 (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 December 1995 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
7 October 1996Accounts for a small company made up to 31 December 1994 (8 pages)
7 October 1996Accounts for a small company made up to 31 December 1992 (8 pages)
7 October 1996Accounts for a small company made up to 31 December 1993 (7 pages)
7 October 1996Accounts for a small company made up to 31 December 1991 (8 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Registered office changed on 23/05/96 from: the rectory church lane glaston oakham rutland LE15 9BN (1 page)
7 May 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 07/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1996Registered office changed on 19/03/96 from: steps house burley on the hill oakham rutland leicestershire LE15 7SU (1 page)