Company NameWesley Jones Limited
Company StatusDissolved
Company Number02444140
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameLarry Ivor Berkovitz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address481 Beehive Lane
Galleywood
Essex
CM2 8RL
Director NameMr Neil Wesley Hutchinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEricson House 53 Vicarage Road
Chelmsford
CM2 9BT
Director NameMr Colin Malcolm Mullinger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address79 Crocus Way
Chelmsford
Essex
CM1 5XJ
Director NameMr Andrew Peter Redman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address127 Rutland Road
Chelmsford
Essex
CM1 4BN
Secretary NameL & M Ventures Limited (Corporation)
StatusCurrent
Appointed17 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
Correspondence Address302/308 Preston Road
Harrow
Middlesex
HA3 0QP
Director NameMr Peter Dennis Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration1 year (resigned 04 December 1992)
RoleCompany Director
Correspondence Address20 Iris Close
Springfield
Chelmsford
Essex
CM1 5XS

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 January 1997Dissolved (1 page)
1 November 1996Liquidators statement of receipts and payments (5 pages)
25 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 1996Liquidators statement of receipts and payments (5 pages)
13 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 July 1995Appointment of a voluntary liquidator (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 302-308 preston road harrow middlesex HA3 0QP (1 page)