Company NameJ & V Associates Limited
Company StatusDissolved
Company Number03850211
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameSpeed 7932 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Sweeney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 21 May 2002)
RoleForeign Exchange Trader
Correspondence Address122a Clarence Road
Rayleigh
Essex
SS6 8TD
Secretary NameVeronica Eunice Caroline Sweeney
NationalityBritish
StatusClosed
Appointed20 October 1999(3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address122a Clarence Road
Rayleigh
Essex
SS6 8TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressG Hawkins & Co
128/130 The Grove
London
E15 1NS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
4 January 2001Return made up to 29/09/00; full list of members (6 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Memorandum and Articles of Association (15 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 October 1999Company name changed speed 7932 LIMITED\certificate issued on 29/10/99 (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999Incorporation (20 pages)