Company NameJXJ (No.1) Plc.
DirectorsJeremy Michael Sacher and Simon John Sacher
Company StatusDissolved
Company Number02739324
CategoryPublic Limited Company
Incorporation Date13 August 1992(31 years, 7 months ago)
Previous NameJerry's Home Store Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jeremy Michael Sacher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(5 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleRetailer
Correspondence Address11 Lansdowne Crescent
London
W11 2NJ
Director NameSimon John Sacher
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(5 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clifton Villas
London
W9 2PH
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusCurrent
Appointed31 January 2000(7 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameProf Anthony Roger Mellows
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Devereux Court
London
WC2R 3JJ
Director NameMrs Sara Anne Willan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 1997)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressBridges
Teffont Evias
Salisbury
Wiltshire
SP3 5RG
Director NameMr Anthony Martin Spitz
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(5 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2001)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
2 Hyde Park Gardens
London
W2 2LT
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed18 January 1993(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameColin Berks
NationalityBritish
StatusResigned
Appointed01 April 1993(7 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 1993)
RoleCompany Director
Correspondence AddressBrekonridge 20 The Peak
Rowlands Castle
Hampshire
PO9 6AH
Director NameTimothy Walter Laurence Von Halle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(9 months after company formation)
Appointment Duration6 years (resigned 13 May 1999)
RoleBanker
Correspondence AddressElmfield House 1a Neville Terrace
London
SW7 3AT
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Secretary NameMr Andrew Sinclair Duncan
NationalityBritish
StatusResigned
Appointed22 July 1993(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Director NameFrank Martin Foley Junior
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 1999)
RoleExecutive Vice President
Correspondence AddressApt 9c
114e 90th St
New York 10128
New York
United States
Secretary NameMr Simon Leonard Lawrance Bell
NationalityBritish
StatusResigned
Appointed13 January 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 1996)
RoleAccountant
Correspondence Address4 Blacket Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Director NameMr Simon Leonard Lawrance Bell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1996)
RoleAccountant
Correspondence Address4 Blacket Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Director NameSusan Meredith Pomerantz Davis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1995(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1995)
RoleRetail Commercial Director
Correspondence Address19 Downshire Hill
Hampsread
London
Nw3
Director NameElizabeth Gaster
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1998)
RoleChartered Accountant
Correspondence Address11 Chandos Road
London
N2 9AR
Secretary NameElizabeth Gaster
NationalityBritish
StatusResigned
Appointed30 September 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1998)
RoleChartered Accountant
Correspondence Address11 Chandos Road
London
N2 9AR
Director NameChristopher John Osborne
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1998)
RoleMerchandise Director
Correspondence Address3 Minerva Road
Kingston Upon Thames
Surrey
KT1 2QA
Director NameMr Geoffrey Alan Pollard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse Abinger Bottom
Abinger Common
Dorking
Surrey
RH5 6JN
Secretary NameMr Geoffrey Alan Pollard
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse Abinger Bottom
Abinger Common
Dorking
Surrey
RH5 6JN
Director NameGeoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 May 2001)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameSteven Jonathan Kaye
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1999(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 May 2001)
RoleAsset Manager
Correspondence AddressTop Floor Flat
22 Willoughby Road
London
NW3 1SA
Director NameMr Warren Roiter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Edmunds Walk
Hampstead Garden Suburb
London
N2 0HU
Director NameMr Isaac Kaye
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1999(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 May 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 47 Grosvenor Square
London
W1X 9AB
Director NameCary Greenleaf
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address209 New Kings Road No 5
London
SW6 4XD
Director NameMrs Fiona Anne Murray Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Roehampton Lane
London
SW15 5LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHunters Solicitors Trustees Limited (Corporation)
StatusResigned
Appointed13 August 1992(same day as company formation)
Correspondence Address9 New Square
Lincolns Inn
London
WC2A 3QN

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,579,546
Gross Profit£1,970,567
Net Worth£885,396
Cash£5,102
Current Liabilities£1,882,925

Accounts

Latest Accounts29 July 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 February 2007Dissolved (1 page)
22 November 2006Return of final meeting in a members' voluntary winding up (4 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
12 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2003Declaration of solvency (3 pages)
29 April 2003Company name changed jerry's home store PLC\certificate issued on 29/04/03 (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
27 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: 163-167 fulham road london SW3 6SN (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Return made up to 13/08/01; bulk list available separately (7 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
26 March 2001Full accounts made up to 29 July 2000 (18 pages)
30 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Return made up to 13/08/00; full list of members (38 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Location of register of members (1 page)
9 November 2000New director appointed (2 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
5 May 2000New secretary appointed (2 pages)
5 March 2000Full accounts made up to 1 August 1999 (20 pages)
25 February 2000Secretary resigned;director resigned (1 page)
8 December 1999Ad 18/11/99--------- £ si [email protected]=9302 £ ic 2806573/2815875 (2 pages)
8 December 1999Ad 21/09/99--------- £ si [email protected]=4651 £ ic 2801922/2806573 (2 pages)
13 August 1999Return made up to 13/08/99; full list of members (9 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Ad 13/05/99--------- £ si [email protected]=39422 £ ic 2762500/2801922 (2 pages)
7 June 1999S-div 13/05/99 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 April 1999Particulars of mortgage/charge (3 pages)
2 March 1999Full accounts made up to 2 August 1998 (18 pages)
5 October 1998Director resigned (1 page)
15 September 1998Return made up to 13/08/98; no change of members (6 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned;director resigned (1 page)
22 January 1998Full accounts made up to 3 August 1997 (17 pages)
6 March 1997New director appointed (2 pages)
27 December 1996Full accounts made up to 28 July 1996 (19 pages)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
27 August 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 August 1996Director's particulars changed (1 page)
20 August 1996Secretary resigned;director resigned (1 page)
5 March 1996Full accounts made up to 30 July 1995 (22 pages)
24 October 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1995Ad 18/07/94--------- £ si 355000@1 (4 pages)
9 October 1995Ad 19/07/94--------- £ si 1145000@1 (8 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Director resigned (2 pages)
16 June 1995New director appointed (2 pages)
6 April 1995New director appointed (4 pages)
1 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 February 1995Full accounts made up to 31 July 1994 (22 pages)
21 September 1994Return made up to 13/08/94; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 1993Return made up to 13/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(12 pages)
5 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 January 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 January 1993Re-registration of Memorandum and Articles (45 pages)
13 August 1992Certificate of incorporation (1 page)