Company NameJ. & D. Electrical Wholesale Limited
Company StatusDissolved
Company Number02145074
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 9 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 NameMr Malcolm Berwick Duke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleElectrical Wholesaler
Correspondence Address17 Trefoil House
Crest Avenue
Grays
Essex
RM17 6RP
Director NameDebra Ruth Healy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleHousewife
Correspondence Address67 Grange Crescent
Chigwell
Essex
IG7 5JD
Director NameJohn Healy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleElectrical Wholesaler
Correspondence Address67 Grange Crescent
Chigwell
Essex
IG7 5JD
Secretary NameDebra Ruth Healy
NationalityBritish
StatusCurrent
Appointed05 January 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address67 Grange Crescent
Chigwell
Essex
IG7 5JD

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 September 1999Dissolved (1 page)
16 June 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Certificate of specific penalty (2 pages)
17 September 1996Liquidators statement of receipts and payments (5 pages)
1 March 1996Liquidators statement of receipts and payments (5 pages)
3 October 1995Liquidators statement of receipts and payments (6 pages)
10 April 1995Liquidators statement of receipts and payments (6 pages)