Company NameJ And V Shoes Limited
DirectorJohn Mamo
Company StatusDissolved
Company Number02739285
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr John Mamo
Date of BirthJune 1944 (Born 79 years ago)
NationalityMaltese
StatusCurrent
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Broxbourne Avenue
South Woodford
London
E18 1QG
Secretary NameVincent Mamo
NationalityBritish
StatusCurrent
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Fullwell Avenue
Barkingside
Ilford
Essex
IG5 0RG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£532,277
Gross Profit£176,117
Net Worth£20,526
Cash£22,970
Current Liabilities£144,134

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 October 2003Dissolved (1 page)
29 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (4 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 1999Statement of affairs (8 pages)
29 June 1999Appointment of a voluntary liquidator (1 page)
22 June 1999Registered office changed on 22/06/99 from: 30 queens avenue london N10 3NR (1 page)
27 August 1998Return made up to 12/08/98; no change of members (4 pages)
19 August 1998Full accounts made up to 30 September 1997 (6 pages)
28 August 1997Return made up to 12/08/97; no change of members (4 pages)
19 August 1997Full accounts made up to 30 September 1996 (8 pages)
24 January 1997Registered office changed on 24/01/97 from: unit 31 cromwell industrial estate staffa road leyton london E10 7QX (1 page)
7 November 1996Return made up to 12/08/96; full list of members (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (4 pages)
3 November 1995Full accounts made up to 30 September 1994 (8 pages)
7 September 1995Return made up to 12/08/95; no change of members (4 pages)