Company NameJ&E Enterprises Limited
DirectorsEmma Elizabeth Sharpe and Jonathan Sharpe
Company StatusDissolved
Company Number03699631
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NameOrdersecond Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEmma Elizabeth Sharpe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCardshop
Correspondence Address108 London Road
Maidstone
Kent
ME16 0DJ
Director NameJonathan Sharpe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCard Shop
Correspondence Address108 London Road
Maidstone
Kent
ME16 0DJ
Secretary NameEmma Elizabeth Sharpe
NationalityBritish
StatusCurrent
Appointed08 March 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCardshop
Correspondence Address108 London Road
Maidstone
Kent
ME16 0DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Liquidators statement of receipts and payments (6 pages)
6 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
14 March 2001Statement of affairs (7 pages)
14 March 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Registered office changed on 23/02/01 from: 9 pembroke road sevenoaks kent TN13 1XR (1 page)
6 July 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
8 May 2000Return made up to 22/01/00; full list of members (6 pages)
6 April 1999Company name changed ordersecond LIMITED\certificate issued on 07/04/99 (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Incorporation (13 pages)