Company NameJerrards Limited
DirectorsFrances Margaret Rogers and William Reynolds Spouse
Company StatusDissolved
Company Number00391305
CategoryPrivate Limited Company
Incorporation Date22 November 1944(79 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Frances Margaret Rogers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(47 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleSales/Marketing
Correspondence Address144 Manor Road
Chigwell
Essex
IG7 5PX
Director NameWilliam Reynolds Spouse
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(47 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence Address17 Mott Street
Loughton
Essex
IG10 4AP
Secretary NameWilliam Reynolds Spouse
NationalityBritish
StatusCurrent
Appointed11 April 1992(47 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address17 Mott Street
Loughton
Essex
IG10 4AP
Director NameMrs Irene Lilian Spouse
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(47 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address38 Heath Drive
Gidea Park
Romford
Essex
RM2 5QJ
Director NameMr James Anthony Keep
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(48 years after company formation)
Appointment Duration6 years, 4 months (resigned 13 April 1999)
RoleLicensed Trade Consultant
Correspondence AddressThe Rainbow & Dove P.H.
Hastingwood Common
Harlow
Essex
CM17 9JX

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£729,426
Gross Profit£283,695
Net Worth£359,653
Current Liabilities£42,748

Accounts

Latest Accounts29 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 January 2006Dissolved (1 page)
25 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Full accounts made up to 29 June 2004 (12 pages)
14 July 2004Auditor's resignation (1 page)
7 July 2004Registered office changed on 07/07/04 from: manor hall 144 manor road chigwell essex IG7 5PX (1 page)
5 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2004Appointment of a voluntary liquidator (1 page)
5 July 2004Declaration of solvency (3 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 May 2004Return made up to 11/04/04; full list of members (9 pages)
22 December 2003Full accounts made up to 30 June 2003 (13 pages)
5 September 2003Return made up to 11/04/03; full list of members; amend (8 pages)
20 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 April 2003Full accounts made up to 30 June 2002 (12 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
10 May 2001Return made up to 11/04/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
10 November 2000Return made up to 11/04/00; full list of members; amend (8 pages)
11 May 2000Director resigned (1 page)
11 May 2000Return made up to 11/04/00; full list of members (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
2 June 1999Director resigned (1 page)
9 May 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
22 April 1998Return made up to 11/04/98; no change of members (5 pages)
24 February 1998Full accounts made up to 30 June 1997 (12 pages)
3 May 1997Full accounts made up to 30 June 1996 (10 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
30 April 1996Return made up to 11/04/96; no change of members
  • 363(287) ‐ Registered office changed on 30/04/96
(5 pages)
19 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1984Accounts made up to 30 June 1981 (14 pages)
20 November 1982Accounts made up to 30 June 1980 (15 pages)
28 April 1980Accounts made up to 30 June 1979 (15 pages)
14 April 1967Company name changed\certificate issued on 14/04/67 (3 pages)