Company NameJ B W Futures Ltd.
Company StatusDissolved
Company Number02787970
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Blades Williamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(1 year after company formation)
Appointment Duration9 years, 1 month (closed 01 April 2003)
RoleFinancial Futures Trader
Correspondence Address620 Evans Court
Basalt
Colorado
81621
United States America
Secretary NameAnnette Angela Williamson
NationalityBritish
StatusClosed
Appointed09 February 1994(1 year after company formation)
Appointment Duration9 years, 1 month (closed 01 April 2003)
RoleCompany Director
Correspondence Address620 Evans Court
Basalt
Colorado
81621
United States America
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 56 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Cash£8,976
Current Liabilities£10,016

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
29 March 2002Return made up to 09/02/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 October 2001Return made up to 09/02/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 December 1999 (9 pages)
22 August 2000Return made up to 09/02/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 December 1998 (9 pages)
22 September 1999Registered office changed on 22/09/99 from: white house lower camden chislehurst kent BR7 5JA (1 page)
22 September 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
25 September 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Return made up to 09/02/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 December 1996 (14 pages)
25 April 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1996Full accounts made up to 31 December 1995 (17 pages)
2 April 1996Return made up to 09/02/96; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(4 pages)
1 November 1995Full accounts made up to 31 December 1994 (17 pages)
7 June 1995Return made up to 09/02/95; no change of members
  • 363(287) ‐ Registered office changed on 07/06/95
(4 pages)