Company NameJON Boy Limited
Company StatusDissolved
Company Number02032572
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 9 months ago)
Dissolution Date11 December 2001 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Alison Baker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 11 December 2001)
RoleSales Manager
Correspondence Address6 Upper Drive
Beaconsfield
Buckinghamshire
HP9 2AG
Director NameMr Philip Leonard Blake
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 11 December 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHunters Wood Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4PZ
Secretary NameMrs Alison Baker
NationalityBritish
StatusClosed
Appointed25 March 1992(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address6 Upper Drive
Beaconsfield
Buckinghamshire
HP9 2AG
Director NameMr Marc David Baker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 11 December 2001)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address6 Upper Drive
Beaconsfield
Buckinghamshire
HP9 2AG
Director NameJohn Davis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 1992)
RoleSolicitor
Correspondence AddressWoodlands
Lewis Lane Chalfont Heights
Chalfont St Peter
Buckinghamshire
SL9 9TS
Director NameMrs Jacqueline Ann Ellis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 1992)
RoleCustomer Service Manager
Correspondence Address26 Gurnells Road
Seer Green
Beaconsfield
Bucks
HP9 2XJ
Director NameJonathan Antony Lipton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 1991)
RoleDirector Of Companies
Correspondence Address19 Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LU

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Application for striking-off (1 page)
23 June 2000Return made up to 10/06/00; full list of members (7 pages)
31 March 2000Full accounts made up to 30 June 1998 (9 pages)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
22 July 1999Return made up to 10/06/99; no change of members (4 pages)
3 November 1998Full accounts made up to 30 June 1997 (9 pages)
6 July 1998Director's particulars changed (2 pages)
6 July 1998Secretary's particulars changed;director's particulars changed (2 pages)
6 July 1998Return made up to 10/06/98; no change of members (4 pages)
6 July 1998Registered office changed on 06/07/98 from: 63 wycombe end beaconsfield bucks HP9 1LX (1 page)
19 June 1997Return made up to 10/06/97; full list of members (6 pages)
23 May 1997New director appointed (2 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 June 1996Secretary's particulars changed;director's particulars changed (1 page)
11 June 1996Return made up to 10/06/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
8 June 1995Return made up to 10/06/95; full list of members (6 pages)