Company NameJ.B.Heal Limited
Company StatusDissolved
Company Number00336358
CategoryPrivate Limited Company
Incorporation Date31 January 1938(86 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameEveline Ruby Locker
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1992(54 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address35 Danesleigh Gardens
Leigh-On-Sea
Essex
SS9 4NL
Director NameClive Bernard Locker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1995(57 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address107 Daws Heath Road
Thunderley
Benfleet
Essex
SS7 2TA
Secretary NameChristine Locker
NationalityBritish
StatusCurrent
Appointed21 January 1995(57 years after company formation)
Appointment Duration29 years, 3 months
RoleBank Clerk
Correspondence Address107 Daws Heath Road
Thunderley
Benfleet
Essex
SS7 2TA
Director NameMatthew John Locker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1997(59 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address17 Leighfields Avenue
Leigh On Sea
Essex
SS9 5NN
Director NameRaymond Frederick Locker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(54 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1995)
RoleManager
Correspondence Address371 Southbourne Grove
Westcliff
Essex
Director NameFrederick Seal
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(54 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1995)
RoleManager
Correspondence Address9 Manor Close
Rayleigh
Essex
SS6 7RL
Director NamePauline Anne Seal
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(54 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1995)
RoleCompany Director
Correspondence Address9 Manor Close
Rayleigh
Essex
SS6 7RL
Secretary NamePauline Anne Seal
NationalityBritish
StatusResigned
Appointed04 October 1992(54 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1995)
RoleCompany Director
Correspondence Address9 Manor Close
Rayleigh
Essex
SS6 7RL

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£148,504
Gross Profit£48,673
Net Worth£3,498
Cash£9,347
Current Liabilities£67,163

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 June 2002Dissolved (1 page)
22 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
20 April 2000Statement of affairs (6 pages)
20 April 2000Appointment of a voluntary liquidator (1 page)
20 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 March 2000Registered office changed on 20/03/00 from: briar concrete works 516 arterial road leigh on sea essex , SS9 4DT (1 page)
9 February 1999Return made up to 04/10/98; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 04/10/97; no change of members (4 pages)
3 May 1997Return made up to 04/10/96; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996New director appointed (2 pages)
13 March 1996Secretary resigned;director resigned (2 pages)
13 March 1996Return made up to 04/10/95; full list of members (6 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)