Company NameJ.D. Ward (Financial Services) Ltd
Company StatusDissolved
Company Number02055199
CategoryPrivate Limited Company
Incorporation Date15 September 1986(37 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStewart James Aldous
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(7 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleLife & Pensions Advice
Correspondence Address190 Broom Road
Teddington
Middlesex
TW11 9PQ
Director NameMr Derek Bell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(7 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Ferry Cottage
Ferry Lane
Guildford
GU2 4EE
Director NameDavid Anthony Cunliffe Birnage
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(7 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleFinancial Services
Correspondence Address29 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Anthony Hayward Walters
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(8 years, 11 months after company formation)
Appointment Duration28 years, 8 months
Role180953
Country of ResidenceUnited Kingdom
Correspondence AddressHawkswick Lodge Farm
Harpenden Road
St Albans
Hertfordshire
AL3 6JG
Director NameThomas Gerard Fuller
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Correspondence AddressChorlton Lodge Chorlton By Backford
Chester
Cheshire
CH2 4DB
Wales
Secretary NameThomas Gerard Fuller
NationalityBritish
StatusCurrent
Appointed29 June 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Correspondence AddressChorlton Lodge Chorlton By Backford
Chester
Cheshire
CH2 4DB
Wales
Director NameMartin Reece Woodward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration2 months (resigned 30 November 1991)
RoleInsurance Broker/Financial Consultant
Correspondence Address23 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameMr John David Ward
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Burnaby Gardens
London
W4 3DR
Director NameDavid Ian Stratton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressPinebrook
1 Oast House Spinney
Bocking
Essex
CM7 5GX
Director NameAnton Ford Robinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 1994)
RoleFinancial Advisor
Correspondence AddressCoombe Wood Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PD
Director NameAnton Ford Robinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 1994)
RoleFinancial Advisor
Correspondence AddressCoombe Wood Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PD
Director NameMr Donald McGregor
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 1994)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameMr Simon Timothy Goldthorpe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 1994)
RoleInsurance Broker/Financial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Post House Bath Road
Kiln Green
Reading
Berkshire
RG10 9SE
Secretary NameMr Donald McGregor
NationalityEnglish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameAndrew Garner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(7 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 1994)
RoleIndependent Financial Consulta
Correspondence Address28a Mitcham Park
Mitcham
Surrey
CR4 4EG
Director NameThomas Gerard Fuller
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 14 August 1994)
RoleAccountant
Correspondence Address600 Brighton Road
Purley
Surrey
CR8 2BA
Director NameTerry Victor Eyles
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(7 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 July 1994)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Yarrow
Green Lane Littlefield Green
Maidenhead
Berkshire
SL6 3JR
Director NameShaun Walker Duggan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(7 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 1994)
RoleInvestment Manager
Correspondence AddressThe Grove
Turners Hill
Crawley
West Sussex
RH10 4SF
Director NameNicholas John Clarke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 June 1994)
RoleInsurance Broker
Correspondence Address52 Prentis Road
London
SW16 1QD
Director NameMr Anthony Hayward Walters
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(7 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 1994)
RoleFinancial Services
Correspondence Address33 Oakfield Road
Harpenden
Hertfordshire
AL5 2NP
Director NameDaniel Sidney Leslie Bailey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address53 Worcester Crescent
London
NW7 4LP
Secretary NameHarold Bach
NationalityBritish
StatusResigned
Appointed04 August 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Bishops Road
Highgate
London
N6 4HP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£407,393
Gross Profit£31,585
Net Worth£38,250
Cash£39,373
Current Liabilities£26,363

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 February 2002Dissolved (1 page)
28 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Registered office changed on 10/09/99 from: 1 long lane london EC1A 9HF (1 page)
8 September 1999Statement of affairs (6 pages)
8 September 1999Appointment of a voluntary liquidator (1 page)
8 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1999Registered office changed on 04/02/99 from: christchurch tower greyfriars passage newgate stree london EC1A 7BA (1 page)
21 December 1998Full accounts made up to 30 June 1998 (13 pages)
19 November 1998Return made up to 30/09/98; no change of members (8 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Director resigned (1 page)
12 May 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
29 October 1997Return made up to 30/09/97; full list of members (11 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
11 June 1997Auditor's resignation (1 page)
26 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
10 January 1996£ nc 260000/300000 29/12/95 (1 page)
10 January 1996Ad 29/12/95--------- £ si [email protected]=30000 £ ic 255353/285353 (2 pages)
10 January 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 December 1995Auditor's resignation (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Return made up to 30/09/95; no change of members (12 pages)
2 October 1995Full accounts made up to 31 March 1995 (13 pages)
4 April 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
20 February 1995Return made up to 30/09/94; full list of members (8 pages)
19 July 1994Director resigned (2 pages)
29 April 1994Director resigned (2 pages)
17 April 1994Director resigned (2 pages)
14 April 1994Director resigned (2 pages)
17 December 1993Return made up to 30/09/93; full list of members (8 pages)
15 October 1992Return made up to 30/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1991Return made up to 30/09/91; full list of members (8 pages)
10 December 1990Return made up to 01/10/90; full list of members (4 pages)