Company NameJ & E Limited
Company StatusDissolved
Company Number00541117
CategoryPrivate Limited Company
Incorporation Date26 November 1954(69 years, 5 months ago)
Dissolution Date16 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NameMrs Anne Simon
NationalityBritish
StatusClosed
Appointed17 October 1991(36 years, 11 months after company formation)
Appointment Duration18 years, 11 months (closed 16 September 2010)
RoleCompany Director
Correspondence Address22 Sedgegarth
Thorner
Leeds
West Yorkshire
LS14 3LB
Director NameMrs Anne Simon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(48 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 16 September 2010)
RoleCompany Director
Correspondence Address22 Sedgegarth
Thorner
Leeds
West Yorkshire
LS14 3LB
Secretary NamePhilip James Simon
NationalityBritish
StatusClosed
Appointed23 December 2008(54 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 September 2010)
RoleCompany Director
Correspondence Address22 Sedgegarth
Thorner
Leeds
LS14 3LB
Director NameMr Martin Adrian Simon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(36 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 March 2003)
RoleDraper
Correspondence Address14 Blind Lane
Leeds
West Yorkshire
LS17 8HE
Director NamePhilip James Simon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(48 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2008)
RoleCompany Director
Correspondence Address22 Sedgegarth
Thorner
Leeds
LS14 3LB
Director NameEdward Cooper Simon
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(52 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 July 2007)
RoleCompany Director
Correspondence Address22 Sedgegarth
Thorner
Leeds
West Yorkshire
LS14 3LB

Location

Registered AddressBwc Business Solutions Limited
Dakota House 25 Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£50,763
Cash£7,069
Current Liabilities£74,460

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 September 2010Final Gazette dissolved following liquidation (1 page)
16 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2010Liquidators statement of receipts and payments to 10 June 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 19 January 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
26 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-20
(1 page)
26 January 2009Statement of affairs with form 4.19 (7 pages)
26 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2009Appointment of a voluntary liquidator (1 page)
26 January 2009Statement of affairs with form 4.19 (7 pages)
26 January 2009Appointment of a voluntary liquidator (1 page)
7 January 2009Registered office changed on 07/01/2009 from 3 park square leeds west yorkshire LS1 2NE (1 page)
7 January 2009Registered office changed on 07/01/2009 from 3 park square leeds west yorkshire LS1 2NE (1 page)
28 December 2008Secretary appointed philip james simon (2 pages)
28 December 2008Appointment terminated director philip simon (1 page)
28 December 2008Appointment Terminated Director philip simon (1 page)
28 December 2008Secretary appointed philip james simon (2 pages)
25 November 2008Return made up to 17/10/08; full list of members (4 pages)
25 November 2008Return made up to 17/10/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 November 2007Return made up to 17/10/07; full list of members (7 pages)
20 November 2007Return made up to 17/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
4 December 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2006Return made up to 17/10/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 October 2005Return made up to 17/10/05; full list of members (7 pages)
24 October 2005Return made up to 17/10/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 December 2004Return made up to 17/10/04; full list of members (7 pages)
13 December 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 October 2003Return made up to 17/10/03; full list of members (7 pages)
20 October 2003Return made up to 17/10/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
24 October 2002Return made up to 17/10/02; full list of members (6 pages)
24 October 2002Return made up to 17/10/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 October 2001Return made up to 17/10/01; full list of members (6 pages)
18 October 2001Return made up to 17/10/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
22 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
22 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
31 October 2000Return made up to 17/10/00; full list of members (6 pages)
31 October 2000Return made up to 17/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 November 1999Return made up to 17/10/99; full list of members (6 pages)
5 November 1999Return made up to 17/10/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 November 1998Return made up to 17/10/98; no change of members (4 pages)
4 November 1998Return made up to 17/10/98; no change of members (4 pages)
17 October 1997Return made up to 17/10/97; no change of members (4 pages)
17 October 1997Return made up to 17/10/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
28 January 1997Registered office changed on 28/01/97 from: 5/7 new york road leeds LS2 7PJ (1 page)
28 January 1997Registered office changed on 28/01/97 from: 5/7 new york road leeds LS2 7PJ (1 page)
26 October 1996Return made up to 17/10/96; full list of members (6 pages)
26 October 1996Return made up to 17/10/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 October 1995Return made up to 17/10/95; change of members (6 pages)
24 October 1995Return made up to 17/10/95; change of members
  • 363(287) ‐ Registered office changed on 24/10/95
(6 pages)