Company NameJames Raymond Homes Ltd.
DirectorsRaymond James Badger and John Wynford Tomlinson
Company StatusDissolved
Company Number02570168
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond James Badger
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence Address43 The Lawns
Gotherington
Cheltenham
Gloucestershire
GL52 4QT
Wales
Director NameJohn Wynford Tomlinson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence Address60 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Secretary NameJohn Wynford Tomlinson
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address60 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Director NameJames Andrew Matthews
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 1996)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Mile End Farm Penfold Lane
Little Missendon
Buckinghamshire
HP7 0QU

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 September 2000Dissolved (1 page)
2 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
2 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 April 1997Statement of affairs (10 pages)
2 April 1997Appointment of a voluntary liquidator (2 pages)
18 March 1997Registered office changed on 18/03/97 from: 60 high street prestwood great missenden bucks. HP16 9EN (1 page)
24 January 1997Return made up to 20/12/96; full list of members (5 pages)
9 August 1996Director resigned (1 page)
28 February 1996Full accounts made up to 30 April 1995 (11 pages)
12 January 1996Return made up to 20/12/95; full list of members (5 pages)