Company NameJ. & R. Enterprises (1993) Limited
DirectorRalph Martin Hatherley
Company StatusDissolved
Company Number02784778
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ralph Martin Hatherley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 week after company formation)
Appointment Duration31 years, 3 months
RoleMotor Vehicle Repairer
Correspondence Address1o Willowdene
Turnford
Broxbourne
Herts
EN8 0XD
Secretary NameMrs Betty Ray
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 week after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence AddressThe Bourne
St James Road Goffs Oak
Cheshunt
Hertfordshire
EN7 6TP
Director NameMr Paul William Jarman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 1995)
RoleMotor Vehicle Repairer
Correspondence Address10 Aldwyck Rise
Ware
Herts
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 December 2000Dissolved (1 page)
25 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 August 1998Statement of affairs (13 pages)
10 August 1998Appointment of a voluntary liquidator (2 pages)
28 July 1998Strike-off action suspended (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
19 June 1997Accounts for a small company made up to 31 March 1995 (7 pages)
10 February 1997Return made up to 25/01/97; full list of members (6 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
13 February 1996Return made up to 25/01/96; full list of members (6 pages)
28 November 1995Director resigned (2 pages)