Company NameJ. & B. Decorating (1981) Limited
DirectorsRobert Frederick Eyles and Jeffery Andrew Thompson
Company StatusDissolved
Company Number02804577
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Robert Frederick Eyles
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1993
Appointment Duration31 years
RolePainter & Decorator
Correspondence Address136 Oakridge Road
Donham
Bromley
Kent
BR1 5QG
Director NameMr Jeffery Andrew Thompson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(same day as company formation)
RolePainter & Decorator
Correspondence Address21 Durrant Way
Farnborough
Kent
BR6 7EH
Secretary NameMrs Jean Mary Thompson
NationalityBritish
StatusCurrent
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Durrant Way
Farnborough
Kent
BR6 7EH
Director NameStephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 April 1998Dissolved (1 page)
15 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
1 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1996Appointment of a voluntary liquidator (1 page)
6 September 1996Registered office changed on 06/09/96 from: 1 church walk high street st.neots cambridgeshire PE19 1JA (1 page)
30 May 1996Return made up to 29/03/96; no change of members (6 pages)
21 April 1996Full accounts made up to 30 June 1995 (12 pages)
7 April 1995Return made up to 29/03/95; no change of members (4 pages)