Company NameJ.B.C.C. Business Leader Of The Year Limited
Company StatusDissolved
Company Number02860105
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 6 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameJ.B.C.C. Businessman Of The Year Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAlexander George Bogie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 19 July 2005)
RoleChartered Accountant
Correspondence Address14 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Secretary NameAlexander George Bogie
NationalityBritish
StatusClosed
Appointed01 March 1996(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 19 July 2005)
RoleDirector/Company Secretary
Correspondence Address14 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameChristopher English
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(7 years after company formation)
Appointment Duration4 years, 9 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address10 Byron Hill Road
Harrow
Middlesex
HA2 0HY
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameChristopher English
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address10 Byron Hill Road
Harrow
Middlesex
HA2 0HY
Director NameBelinda Mary Warren
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address32 St Margarets
London Road
Guildford
Surrey
GU1 1TL
Secretary NameChristopher English
NationalityBritish
StatusResigned
Appointed22 April 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address10 Byron Hill Road
Harrow
Middlesex
HA2 0HY
Director NameNeil Roger Sherlock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address12 Binscombe Lane
Godalming
Surrey
GU7 3PN

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£81
Cash£5,600
Current Liabilities£9,161

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Resolutions
  • RES13 ‐ Req strike off 10/02/05
(1 page)
22 February 2005Application for striking-off (1 page)
28 October 2004Return made up to 07/10/04; full list of members (5 pages)
4 March 2004Full accounts made up to 30 April 2003 (9 pages)
16 October 2003Return made up to 07/10/03; full list of members (5 pages)
27 January 2003Full accounts made up to 30 April 2002 (9 pages)
14 October 2002Return made up to 07/10/02; full list of members (5 pages)
8 February 2002Full accounts made up to 30 April 2001 (10 pages)
10 October 2001Return made up to 07/10/01; full list of members (5 pages)
15 February 2001Registered office changed on 15/02/01 from: 12 gough square london EC4A 3DE (1 page)
29 January 2001New director appointed (2 pages)
21 December 2000Return made up to 07/10/00; full list of members (5 pages)
30 November 2000Director resigned (1 page)
19 September 2000Full accounts made up to 30 April 2000 (10 pages)
6 January 2000Full accounts made up to 30 April 1999 (9 pages)
1 December 1999Return made up to 07/10/99; full list of members (7 pages)
25 January 1999Return made up to 07/10/98; full list of members (6 pages)
3 December 1998Full accounts made up to 30 April 1998 (9 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
11 November 1997Return made up to 07/10/97; full list of members (6 pages)
28 May 1997Company name changed J.B.C.C. businessman of the year LIMITED\certificate issued on 29/05/97 (2 pages)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
5 November 1996Return made up to 07/10/96; full list of members (6 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Director resigned (1 page)
21 March 1996New secretary appointed;new director appointed (1 page)
21 March 1996Director resigned (2 pages)
21 March 1996New director appointed (1 page)
19 December 1995Full accounts made up to 30 April 1995 (15 pages)
1 November 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/10/94
(1 page)