Company NameJ J Cars Limited
Company StatusDissolved
Company Number03380124
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Andrew Reilly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHallwick Gate Lodge
Bush Hill Road
Winchmore Hill
London
N21 2DU
Secretary NameMartina Warren
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHallwick Gate Lodge
Bush Hill Road Winchmore Hill
London
N21 2DU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 8 Hainault Works
Hainault Road
Little Heath
Romford Essex
RM6 5SS
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
27 August 1999Application for striking-off (1 page)
30 July 1999Return made up to 03/06/99; no change of members (4 pages)
13 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
17 July 1998Return made up to 03/06/98; full list of members (6 pages)
24 June 1997Ad 03/06/97--------- £ si 149@1=149 £ ic 1/150 (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 June 1997Incorporation (18 pages)