Company NameClement Joscelyne Limited
Company StatusDissolved
Company Number00109170
CategoryPrivate Limited Company
Incorporation Date25 April 1910(114 years ago)
Dissolution Date16 August 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Jill Kathleen Joscelyne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(81 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 16 August 2013)
RoleShop Manager And Buyer
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Raymond Hugh Joscelyne
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(81 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 16 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameJulia Veronica Phillips
NationalityBritish
StatusClosed
Appointed30 June 2000(90 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 16 August 2013)
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameLeslie John Fynn
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(81 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 June 1995)
RoleSecretary
Correspondence AddressOakhanger Friars Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BE
Director NameHugh Patrick Joscelyne
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(81 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 03 August 2001)
RoleCompany Chairman
Correspondence AddressNorthrepps
Westfield Road
Bishops Stortford
Herts
CM23 2RE
Director NameMr Alexander Peter Percival Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(81 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 13 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPavitts High Street
Clavering
Saffron Walden
Essex
CB11 4QR
Director NameMr Francis Gordon Wood
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(81 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 1995)
RoleRetired Actuary
Correspondence Address6 Matching Lane
Bishops Stortford
Hertfordshire
CM23 2PP
Secretary NameLeslie John Fynn
NationalityBritish
StatusResigned
Appointed02 June 1991(81 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressOakhanger Friars Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BE
Secretary NamePhilip Harry Taylor
NationalityBritish
StatusResigned
Appointed01 May 1995(85 years after company formation)
Appointment Duration3 years (resigned 09 May 1998)
RoleCompany Director
Correspondence Address5 Skiddaw Close
White Court Black Notley
Braintree
Essex
CM7 8UN
Director NameNicholas Raymont
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(85 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2000)
RoleFinancial Director
Correspondence Address6 Wheelwrights Close
Bishops Stortford
Hertfordshire
CM23 4GH
Secretary NameNicholas Raymont
NationalityBritish
StatusResigned
Appointed09 May 1998(88 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2000)
RoleFinancial Consultant
Correspondence Address6 Wheelwrights Close
Bishops Stortford
Hertfordshire
CM23 4GH
Director NameVictoria Christina Trainer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(89 years after company formation)
Appointment Duration12 years, 1 month (resigned 28 May 2011)
RoleManager
Correspondence AddressThe Walled Garden
15 The Fairmile
Henley On Thames
Oxfordshire
RG9 2JR
Director NameJulia Veronica Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(90 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 June 2011)
RoleChartered Accountant
Correspondence AddressConkers
Wenden Road
Arkesden
Essex
CB11 4HB

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

3.4k at £1V.m. Hunnam
9.34%
Ordinary
2.1k at £1B.j. Roach
5.92%
Ordinary
1.9k at £1R.a. Smith
5.19%
Ordinary
1.7k at £1C.m. Joscelyne
4.81%
Ordinary
1.7k at £1C.m. Joscelyne
4.76%
Preference
1.3k at £1M.r. Cornell
3.45%
Ordinary
1.1k at £1R.h.v. Joscelyne
3.05%
Ordinary
1k at £1Executors Of B.m. Hunter
2.78%
Ordinary
1000 at £1N. Raymont
2.76%
Ordinary
943 at £1M.n. Joscelyne
2.60%
Ordinary
870 at £1C.a. Moore
2.40%
Ordinary
870 at £1N.c. Joscelyne
2.40%
Ordinary
870 at £1R.g. Joscelyne
2.40%
Ordinary
838 at £1A.p.p. Smith
2.31%
Ordinary
-OTHER
16.66%
-
4.3k at £1C.m. Joscelyne
11.81%
Ordinary
3.9k at £1R.h. Joscelyne
10.63%
Ordinary
722 at £1J.k. Joscelyne
1.99%
Ordinary
600 at £1C.d. Joscelyne
1.66%
Preference
563 at £1M.n. Joscelyne
1.55%
Ordinary
550 at £1M.r. Cornell
1.52%
Preference

Financials

Year2014
Turnover£10,511,589
Gross Profit£3,599,332
Net Worth£1,819,198
Cash£416,431
Current Liabilities£4,005,714

Accounts

Latest Accounts3 April 2011 (12 years, 12 months ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

16 August 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2013Notice of move from Administration to Dissolution on 6 May 2013 (19 pages)
16 May 2013Notice of move from Administration to Dissolution (19 pages)
16 May 2013Administrator's progress report to 6 May 2013 (19 pages)
16 May 2013Administrator's progress report to 6 May 2013 (19 pages)
16 May 2013Administrator's progress report to 6 May 2013 (19 pages)
28 February 2013Statement of affairs with form 2.14B/2.15B (26 pages)
28 February 2013Statement of affairs with form 2.14B/2.15B (26 pages)
11 December 2012Administrator's progress report to 10 November 2012 (19 pages)
11 December 2012Administrator's progress report to 10 November 2012 (19 pages)
24 July 2012Result of meeting of creditors (3 pages)
24 July 2012Result of meeting of creditors (3 pages)
5 July 2012Statement of administrator's proposal (48 pages)
5 July 2012Statement of administrator's proposal (48 pages)
21 May 2012Registered office address changed from 17 Fitzroy Street Cambridge CB1 1ER on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from 17 Fitzroy Street Cambridge CB1 1ER on 21 May 2012 (2 pages)
18 May 2012Appointment of an administrator (1 page)
18 May 2012Appointment of an administrator (1 page)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 April 2012Director's details changed for Raymond Hugh Joscelyne on 20 April 2012 (3 pages)
25 April 2012Director's details changed for Mrs Jill Kathleen Joscelyne on 20 April 2012 (3 pages)
25 April 2012Secretary's details changed for Julia Veronica Phillips on 20 April 2012 (3 pages)
25 April 2012Director's details changed for Mrs Jill Kathleen Joscelyne on 20 April 2012 (3 pages)
25 April 2012Director's details changed for Raymond Hugh Joscelyne on 20 April 2012 (3 pages)
25 April 2012Secretary's details changed for Julia Veronica Phillips on 20 April 2012 (3 pages)
20 December 2011Accounts for a medium company made up to 3 April 2011 (21 pages)
20 December 2011Accounts for a medium company made up to 3 April 2011 (21 pages)
20 December 2011Accounts for a medium company made up to 3 April 2011 (21 pages)
15 June 2011Termination of appointment of Julia Phillips as a director (2 pages)
15 June 2011Termination of appointment of Julia Phillips as a director (2 pages)
14 June 2011Termination of appointment of Victoria Trainer as a director (2 pages)
14 June 2011Termination of appointment of Victoria Trainer as a director (2 pages)
10 January 2011Accounts for a medium company made up to 4 April 2010 (20 pages)
10 January 2011Accounts for a medium company made up to 4 April 2010 (20 pages)
10 January 2011Accounts for a medium company made up to 4 April 2010 (20 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Annual return made up to 14 July 2010
Statement of capital on 2010-09-15
  • GBP 36,244
(18 pages)
15 September 2010Annual return made up to 14 July 2010
Statement of capital on 2010-09-15
  • GBP 36,244
(18 pages)
1 February 2010Accounts for a medium company made up to 5 April 2009 (22 pages)
1 February 2010Accounts for a medium company made up to 5 April 2009 (22 pages)
1 February 2010Accounts for a medium company made up to 5 April 2009 (22 pages)
29 January 2010Termination of appointment of Alexander Smith as a director (1 page)
29 January 2010Termination of appointment of Alexander Smith as a director (1 page)
8 January 2010Registered office address changed from , 16 Market Square, Bishops Stortford, Herts, CM23 3XA on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from , 16 Market Square, Bishops Stortford, Herts, CM23 3XA on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from , 16 Market Square, Bishops Stortford, Herts, CM23 3XA on 8 January 2010 (2 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 July 2009Return made up to 14/07/09; no change of members (10 pages)
16 July 2009Return made up to 14/07/09; no change of members (10 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 September 2008Return made up to 02/06/08; full list of members (10 pages)
16 September 2008Return made up to 02/06/08; full list of members (10 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (22 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (22 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (22 pages)
17 July 2007Return made up to 02/06/07; no change of members (8 pages)
17 July 2007Return made up to 02/06/07; no change of members (8 pages)
29 November 2006Accounts for a medium company made up to 2 April 2006 (24 pages)
29 November 2006Accounts for a medium company made up to 2 April 2006 (24 pages)
29 November 2006Accounts for a medium company made up to 2 April 2006 (24 pages)
4 July 2006Return made up to 02/06/06; full list of members (10 pages)
4 July 2006Return made up to 02/06/06; full list of members (10 pages)
20 September 2005Accounts for a medium company made up to 3 April 2005 (23 pages)
20 September 2005Accounts for a medium company made up to 3 April 2005 (23 pages)
20 September 2005Accounts for a medium company made up to 3 April 2005 (23 pages)
22 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 2005Return made up to 02/06/05; full list of members (10 pages)
27 January 2005Accounts for a medium company made up to 4 April 2004 (23 pages)
27 January 2005Accounts for a medium company made up to 4 April 2004 (23 pages)
27 January 2005Accounts for a medium company made up to 4 April 2004 (23 pages)
14 June 2004Return made up to 02/06/04; change of members (10 pages)
14 June 2004Return made up to 02/06/04; change of members (10 pages)
22 January 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
22 January 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
26 August 2003Return made up to 02/06/03; change of members (10 pages)
26 August 2003Return made up to 02/06/03; change of members (10 pages)
18 November 2002Full accounts made up to 31 March 2002 (22 pages)
18 November 2002Full accounts made up to 31 March 2002 (22 pages)
19 October 2002Particulars of mortgage/charge (11 pages)
19 October 2002Particulars of mortgage/charge (11 pages)
17 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 July 2002Return made up to 02/06/02; full list of members (10 pages)
9 October 2001Full accounts made up to 31 March 2001 (20 pages)
9 October 2001Full accounts made up to 31 March 2001 (20 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
19 July 2001Return made up to 02/06/01; change of members (8 pages)
19 July 2001Return made up to 02/06/01; change of members (8 pages)
5 June 2001Secretary resigned;director resigned (1 page)
5 June 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Full accounts made up to 1 April 2000 (22 pages)
1 February 2001Full accounts made up to 1 April 2000 (22 pages)
1 February 2001Full accounts made up to 1 April 2000 (22 pages)
23 June 2000Ad 27/08/99--------- £ si 8828@1 (2 pages)
23 June 2000Return made up to 02/06/00; full list of members (10 pages)
23 June 2000Ad 27/08/99--------- £ si 8828@1 (2 pages)
23 June 2000Return made up to 02/06/00; full list of members (10 pages)
1 September 1999Full accounts made up to 3 April 1999 (22 pages)
1 September 1999Full accounts made up to 3 April 1999 (22 pages)
1 September 1999Full accounts made up to 3 April 1999 (22 pages)
23 August 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1999Return made up to 02/06/99; full list of members (8 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
3 February 1999Ad 12/01/99--------- £ si 1000@1=1000 £ ic 24300/25300 (2 pages)
3 February 1999Full accounts made up to 29 March 1998 (19 pages)
3 February 1999Ad 12/01/99--------- £ si 1000@1=1000 £ ic 24300/25300 (2 pages)
3 February 1999Full accounts made up to 29 March 1998 (19 pages)
16 July 1997Full accounts made up to 30 March 1997 (16 pages)
16 July 1997Full accounts made up to 30 March 1997 (16 pages)
10 June 1997Return made up to 02/06/97; change of members (8 pages)
10 June 1997Return made up to 02/06/97; change of members (8 pages)
20 August 1996Full accounts made up to 31 March 1996 (16 pages)
20 August 1996Full accounts made up to 31 March 1996 (16 pages)
24 June 1996Return made up to 02/06/96; full list of members (13 pages)
24 June 1996Return made up to 02/06/96; full list of members (13 pages)
17 August 1995Full accounts made up to 2 April 1995 (16 pages)
17 August 1995Full accounts made up to 2 April 1995 (16 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Full accounts made up to 2 April 1995 (16 pages)
17 August 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
14 June 1995Return made up to 02/06/95; no change of members (6 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995Return made up to 02/06/95; no change of members (6 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1982Annual return made up to 11/06/82 (4 pages)
21 June 1982Annual return made up to 11/06/82 (4 pages)
14 March 1955Allotment of shares (3 pages)
14 March 1955Allotment of shares (3 pages)
25 April 1910Incorporation (24 pages)
25 April 1910Incorporation (24 pages)