Company NameJYG Limited
DirectorGarry Anthony Clark
Company StatusDissolved
Company Number01966312
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameGarry Anthony Clark
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(11 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Correspondence Address14 Lee Gardens Avenue
Hornchurch
Essex
RM11 3BA
Secretary NameJune Clark
NationalityBritish
StatusCurrent
Appointed14 February 1997(11 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address6 Lee Gardens Avenue
Hornchurch
Essex
RM11 3BA
Director NameJune Amelia Clark
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address14 Lee Gardens Avenue
Hornchurch
Essex
RM11 3BA
Secretary NameGarry Anthony Clark
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address14 Lee Gardens Avenue
Hornchurch
Essex
RM11 3BA

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 1997Appointment of a voluntary liquidator (1 page)
4 March 1997Statement of affairs (10 pages)
4 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: 64 hamilton avenue barkingside ilford essex IG6 1AD (1 page)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
18 July 1996Return made up to 20/06/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 July 1995Return made up to 20/06/95; full list of members (6 pages)
11 May 1995Registered office changed on 11/05/95 from: 29 victor gardens hawkwell essex SS5 4DR (1 page)