Company NameJohn James Limited
DirectorsPatrick James Kennedy and John James McDonald
Company StatusDissolved
Company Number02900296
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePatrick James Kennedy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(same day as company formation)
RoleAccountant
Correspondence Address48 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HB
Director NameJohn James McDonald
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(same day as company formation)
RoleAccountant
Correspondence Address2a West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Secretary NamePatrick James Kennedy
NationalityBritish
StatusCurrent
Appointed21 February 1994(same day as company formation)
RoleAccountant
Correspondence Address48 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

10 March 1997Dissolved (1 page)
10 December 1996Liquidators statement of receipts and payments (5 pages)
3 June 1996Appointment of a voluntary liquidator (1 page)
3 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1996Registered office changed on 15/05/96 from: 17 high bridge newcastle upon tyne NE1 1EW (1 page)
3 April 1996Ad 29/02/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
21 March 1996Return made up to 21/02/96; no change of members (4 pages)
2 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1996£ nc 10000/50000 16/02/96 (1 page)
25 May 1995Secretary's particulars changed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 2A west avenue gosforth newcastle upon tyne NE3 4ES (1 page)
2 May 1995Accounts for a small company made up to 28 February 1995 (4 pages)
10 March 1995Return made up to 21/02/95; full list of members (6 pages)