Company NameA.& T.Jeakins(London)Limited
Company StatusDissolved
Company Number00394523
CategoryPrivate Limited Company
Incorporation Date7 April 1945(79 years, 1 month ago)
Dissolution Date5 September 2000 (23 years, 7 months 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 Alfred Jeakins
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1945(same day as company formation)
RoleCompany Director
Correspondence Address297 Kingsland Road
London
E8 4DL
Director NameThomas Anthony Jeakins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1984(39 years after company formation)
Appointment Duration16 years, 4 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address114 High Road
Buckhurst Hill
Essex
IG9 5RX
Secretary NameMr Thomas Frederick Jeakins
NationalityBritish
StatusClosed
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address297(A) Kingsland Road
London
E8
Director NameAlexander Alfred Jeakins
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(48 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 05 September 2000)
RoleSalesman
Correspondence Address29 Baldwins Hill
Loughton
Essex
IG10 1SF
Director NameMr Thomas Frederick Jeakins
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1945(same day as company formation)
RoleGarage Proprietor
Correspondence Address297 Kingsland Road
London
E8 4DL
Director NameMr Alfred Thomas Jeakins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 1994)
RoleCompany Director
Correspondence Address638 High Road
Woodford Green
Essex
IG8 0PZ

Location

Registered Address4 The Priory
Coopersale Lane Theydon Bois
Epping
Essex
CM16 7NU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishTheydon Garnon
WardPassingford

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
3 April 2000Application for striking-off (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/01/99
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 September 1998Registered office changed on 28/09/98 from: 67-69 george street london W1H 5PJ (1 page)
20 March 1998Director resigned (1 page)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1997Full accounts made up to 31 December 1995 (9 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1996Full accounts made up to 31 December 1994 (9 pages)
18 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 18/02/96
(4 pages)
30 May 1995Return made up to 31/12/94; full list of members (6 pages)