Company NameJ.H. Sansom 1879 Ltd.
Company StatusDissolved
Company Number03386703
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Anne Frances Sansom
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMrs Joyce Grace Sansom
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address49 Daws Heath Road
Rayleigh
Essex
SS6 7QJ
Secretary NameMr Andrew Robert James Sansom
NationalityBritish
StatusClosed
Appointed09 November 1998(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMr Christopher Robert Sansom
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address239 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMr Martyn Sansom
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenn View 12 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Secretary NameMrs Anne Frances Sansom
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDoric House 132 Station Road
Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,514
Current Liabilities£203,518

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
15 January 2007Application for striking-off (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 September 2005Return made up to 13/06/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 September 2004Return made up to 13/06/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 June 2003Return made up to 13/06/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
10 July 2001Return made up to 13/06/01; full list of members (6 pages)
2 February 2001Director resigned (1 page)
27 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
24 July 2000Return made up to 13/06/00; full list of members (13 pages)
1 October 1999Full accounts made up to 28 February 1999 (9 pages)
12 August 1999Return made up to 13/06/99; no change of members (4 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
26 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
13 July 1998Director resigned (1 page)
13 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1997Incorporation (16 pages)