Company NameJ.A. 62 Limited
DirectorsJohn Norman Anderson and Derek Freeman
Company StatusDissolved
Company Number02812783
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Norman Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hascombe Close
Whitley Bay
Tyne & Wear
NE25 9XQ
Secretary NameMrs Brenda Anderson
NationalityBritish
StatusCurrent
Appointed11 May 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence Address22 Hascombe Close
Whitley Bay
Tyne & Wear
NE25 9XQ
Director NameMr Derek Freeman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Gross Profit£1,256,011
Net Worth£429,756
Cash£348
Current Liabilities£2,497,204

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

13 December 2005Dissolved (1 page)
13 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
25 October 2003Liquidators statement of receipts and payments (6 pages)
31 July 2003Registered office changed on 31/07/03 from: c/o grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page)
15 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2002Registered office changed on 13/11/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
4 November 2002Declaration of solvency (3 pages)
4 November 2002Appointment of a voluntary liquidator (1 page)
9 July 2002Registered office changed on 09/07/02 from: hylton grange wessington way sunderland SR5 3HR (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
25 July 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
26 April 2001Return made up to 25/04/01; full list of members (6 pages)
28 April 2000Return made up to 25/04/00; full list of members (6 pages)
16 March 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
20 April 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1999Full accounts made up to 31 December 1998 (21 pages)
20 April 1998Return made up to 25/04/98; no change of members (4 pages)
11 March 1998Full accounts made up to 31 December 1997 (21 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
24 April 1997Return made up to 25/04/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 December 1996 (19 pages)
12 April 1996Return made up to 25/04/96; full list of members (6 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1995Return made up to 26/04/95; no change of members (6 pages)
31 August 1994Amending form 88(2)r (2 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)