Company NameJ L S Ovens Ltd.
Company StatusDissolved
Company Number02699365
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameWilliam David Lawrie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleChartered Engineer
Correspondence AddressHighland Cottage
39 Shrewley Common
Shrewley
Warwickshire
CV35 7AN
Secretary NameJean Margaret Lawrie
NationalityBritish
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHighland Cottage
39 Shrewley Common
Shrewley
Warwickshire
CV35 7AN
Director NameJean Margaret Lawrie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(5 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressHighland Cottage
39 Shrewley Common
Shrewley
Warwickshire
CV35 7AN
Director NameMr John Bonaker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address170 Mason Road
Headless Cross
Redditch
Worcestershire
B97 5DG
Director NameRobert Phillips
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 2001)
RoleSales Director
Correspondence Address3 Fairlea
83 Graham Road
Malvern
Worcestershire
WR14 2JW
Director NameAnthony John Sandy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2003)
RoleWorks Director
Correspondence Address7 Middlemore Close
Studley
Warwickshire
B80 7RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThornton Rones
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£79,821
Cash£3,073
Current Liabilities£476,140

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 2 February 2010 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 2 August 2009 (8 pages)
25 August 2009Liquidators statement of receipts and payments to 2 August 2009 (8 pages)
25 August 2009Liquidators' statement of receipts and payments to 2 August 2009 (8 pages)
25 February 2009Liquidators' statement of receipts and payments to 2 February 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 2 August 2008 (5 pages)
29 February 2008Liquidators' statement of receipts and payments to 2 August 2008 (5 pages)
29 February 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
29 February 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
16 August 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Notice of completion of voluntary arrangement (16 pages)
19 July 2006Notice of completion of voluntary arrangement (16 pages)
19 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2006 (2 pages)
19 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2006 (2 pages)
3 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
3 February 2006Administrator's progress report (10 pages)
3 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
3 February 2006Administrator's progress report (10 pages)
27 September 2005Result of meeting of creditors (33 pages)
27 September 2005Result of meeting of creditors (33 pages)
9 September 2005Statement of administrator's proposal (28 pages)
9 September 2005Statement of affairs (3 pages)
9 September 2005Statement of affairs (3 pages)
9 September 2005Statement of administrator's proposal (28 pages)
30 August 2005Registered office changed on 30/08/05 from: highland cottage 39 shrewley common shrewley warwickshire CV35 7AN (1 page)
30 August 2005Registered office changed on 30/08/05 from: highland cottage 39 shrewley common shrewley warwickshire CV35 7AN (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Appointment of an administrator (1 page)
22 July 2005Appointment of an administrator (1 page)
11 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2005 (3 pages)
11 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2005 (3 pages)
20 April 2005Return made up to 23/03/05; full list of members (7 pages)
20 April 2005Return made up to 23/03/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2004 (3 pages)
11 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2004 (3 pages)
5 April 2004Return made up to 23/03/04; full list of members (7 pages)
5 April 2004Return made up to 23/03/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
22 May 2003Moratorium end 28/04/03 (1.14) (1 page)
22 May 2003Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
22 May 2003Moratorium end 28/04/03 (1.14) (1 page)
22 May 2003Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
22 April 2003Return made up to 23/03/03; full list of members (7 pages)
22 April 2003Return made up to 23/03/03; full list of members (7 pages)
10 April 2003Moratorium start 04/04/03 (1.11) (1 page)
10 April 2003Moratorium start 04/04/03 (1.11) (1 page)
18 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 23/03/02; full list of members (7 pages)
17 April 2002Return made up to 23/03/02; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
4 April 2001Return made up to 23/03/01; full list of members (7 pages)
4 April 2001Return made up to 23/03/01; full list of members (7 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 March 2000Return made up to 23/03/00; full list of members (6 pages)
23 March 2000Return made up to 23/03/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 23/03/99; full list of members (6 pages)
17 May 1999Return made up to 23/03/99; full list of members (6 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 November 1997Full accounts made up to 31 March 1997 (12 pages)
14 November 1997Full accounts made up to 31 March 1997 (12 pages)
22 April 1997Return made up to 23/03/97; no change of members (4 pages)
22 April 1997Return made up to 23/03/97; no change of members (4 pages)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Full accounts made up to 31 March 1996 (12 pages)
20 August 1996Full accounts made up to 31 March 1996 (12 pages)
19 April 1996Return made up to 23/03/96; full list of members (6 pages)
19 April 1996Return made up to 23/03/96; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
28 March 1995Return made up to 23/03/95; no change of members (4 pages)
28 March 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
30 September 1992New director appointed (2 pages)
30 September 1992New director appointed (2 pages)
26 March 1992Secretary resigned (1 page)
26 March 1992Secretary resigned (1 page)
23 March 1992Incorporation (13 pages)