Company NameJ & C Marketing Limited
Company StatusDissolved
Company Number03004886
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 3 months ago)
Dissolution Date22 August 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameNeil Samuel Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Shawcroft Court
Richmond
North Yorkshire
DL10 5AS
Director NameMr Graham Glyndwr Jenkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1994(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wood End Gardens
Northolt
Middlesex
UB5 4QH
Secretary NameNeil Samuel Clark
NationalityBritish
StatusClosed
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Shawcroft Court
Richmond
North Yorkshire
DL10 5AS
Director NameJudith Ellen Clark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2001)
RoleCompany Director
Correspondence Address15 Croft Close
Tonbridge
Kent
TN10 4LA
Director NameGillian Jenkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleTeacher
Correspondence Address2 Wood End Gardens
Northolt
Middlesex
UB5 4QH
Director NameJohn Frederick Duly
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2001)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shielings
Woodcock Hill, Felbridge
East Grinstead
West Sussex
RH19 2RD
Director NameJulia Ann Kerr
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2000)
RoleAdministrator
Correspondence Address46 St Andrews Wharf
12 Shad Thames
London
SE1 2YN
Director NameMr Jeffrey Pinnick
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Barnet Gate Lane
Barnet
Hertfordshire
EN5 2AB
Director NameMr Paul Steven Redstone
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2000)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressEdgingtons Broad Oak Road
Cripps Corner
Robertsbridge
East Sussex
TN32 5RY
Director NameMax Rosenzweig
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 1999)
RoleRetired
Correspondence Address7 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address250 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£557,721
Cash£1,748
Current Liabilities£457,144

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page)
15 January 2009Notice of completion of voluntary arrangement (3 pages)
16 December 2008Order of court to wind up (1 page)
28 August 2008Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2008 (3 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2005 (2 pages)
24 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2006 (2 pages)
24 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2007 (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 January 2007Return made up to 23/12/06; full list of members (12 pages)
10 January 2006Return made up to 23/12/05; full list of members (12 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 January 2005Return made up to 23/12/04; full list of members (12 pages)
22 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2004 (3 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2003 (4 pages)
11 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2002 (3 pages)
25 July 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 February 2003Return made up to 23/12/02; full list of members (12 pages)
25 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 June 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
29 March 2002Accounts for a small company made up to 30 June 2000 (8 pages)
22 March 2002Registered office changed on 22/03/02 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page)
14 December 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
9 January 2001Return made up to 23/12/00; full list of members (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
29 June 2000Ad 14/06/00--------- £ si 400@1=400 £ ic 104984/105384 (2 pages)
24 March 2000Full accounts made up to 30 June 1999 (16 pages)
17 March 2000Director resigned (1 page)
23 December 1999Return made up to 23/12/99; full list of members (12 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Nc inc already adjusted 16/06/99 (2 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Ad 16/06/99--------- £ si 934@1=934 £ ic 104000/104934 (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Ad 16/06/99--------- £ si 50000@1=50000 £ ic 54000/104000 (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Ad 16/06/99--------- £ si 50@1=50 £ ic 104934/104984 (2 pages)
24 February 1999Full accounts made up to 30 June 1998 (14 pages)
19 January 1999Return made up to 23/12/98; full list of members (9 pages)
19 January 1999Registered office changed on 19/01/99 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
12 June 1998Ad 26/01/98--------- £ si 20000@1=20000 £ ic 34000/54000 (2 pages)
27 January 1998Ad 31/12/97--------- £ si 900@1=900 £ ic 33100/34000 (2 pages)
11 January 1998Return made up to 23/12/97; full list of members (7 pages)
7 November 1997Ad 08/10/97--------- £ si 2000@1=2000 £ ic 31100/33100 (2 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Ad 31/12/96--------- £ si 1000@1=1000 £ ic 30100/31100 (2 pages)
26 October 1997Ad 31/12/96--------- £ si 7000@1=7000 £ ic 23100/30100 (2 pages)
26 October 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
26 October 1997Ad 31/12/96--------- £ si 7000@1=7000 £ ic 16100/23100 (2 pages)
18 February 1997Ad 01/12/96--------- £ si 2000@1 (2 pages)
18 February 1997Return made up to 23/12/96; full list of members (7 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
6 December 1995New director appointed (2 pages)
12 October 1995Ad 29/09/95--------- £ si 98@1=98 £ ic 4/102 (2 pages)
22 August 1995Nc inc already adjusted 31/07/95 (1 page)
22 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 March 1995New director appointed (2 pages)
25 January 1995Ad 29/12/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)