Company NameJ.C. Tool Company Limited
DirectorsSusan Rebecca Duncan and John Moss
Company StatusDissolved
Company Number02081681
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameSusan Rebecca Duncan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address15 Barbara Avenue
Humberstone
Leicester
Leicestershire
LE5 2AD
Director NameJohn Moss
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Rood House
Rothley
Leicester
LE7 7NU
Secretary NameSusan Rebecca Duncan
NationalityBritish
StatusCurrent
Appointed12 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address15 Barbara Avenue
Humberstone
Leicester
Leicestershire
LE5 2AD
Director NameNicholas Paul Ellul
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1992)
RoleEngineer
Correspondence Address29 Nagle Grove
Leicester
Leicestershire
LE4 7RU

Location

Registered Address15 Cavendish Square
London
W1M 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 November 1996Dissolved (1 page)
17 September 1996Liquidators statement of receipts and payments (5 pages)
5 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (10 pages)
23 May 1995Registered office changed on 23/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
27 March 1995Liquidators statement of receipts and payments (10 pages)