Company NameJ.T. Allen & Greenwood Limited
DirectorsDorothy May Bossey and Philip Charles Bossey
Company StatusDissolved
Company Number00574997
CategoryPrivate Limited Company
Incorporation Date30 November 1956(67 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Dorothy May Bossey
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address18 Toll Bar Court
Basinghall Gardens
Sutton
Surrey
SM2 6AT
Director NamePhilip Charles Bossey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressBeechdown 14a Longdown Lane North
Ewell
Epsom
Surrey
KT17 3JQ
Secretary NamePhilip Charles Bossey
NationalityBritish
StatusCurrent
Appointed01 January 2000(43 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressBeechdown 14a Longdown Lane North
Ewell
Epsom
Surrey
KT17 3JQ
Director NameMr Charles Arthur Bossey
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(34 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 August 1999)
RoleFlorist
Correspondence Address18 Toll Bar Court
Basinghall Gardens
Sutton
Surrey
SM2 6AT
Secretary NameMr Charles Arthur Bossey
NationalityBritish
StatusResigned
Appointed24 May 1991(34 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address18 Toll Bar Court
Basinghall Gardens
Sutton
Surrey
SM2 6AT
Director NameJonathan Wells
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(38 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 1999)
RoleFlorist
Correspondence Address49 Devoil Close
Weybrook Park
Guildford
Surrey
GU4 7FQ

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£534,533
Gross Profit£153,913
Net Worth-£24,880
Cash£4,418
Current Liabilities£36,772

Accounts

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

Filing History

10 July 2002Dissolved (1 page)
10 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
16 February 2001Appointment of a voluntary liquidator (2 pages)
16 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2001Statement of affairs (6 pages)
19 January 2001Registered office changed on 19/01/01 from: po box 330 flower market new covent garden market london SW8 5NH (1 page)
18 May 2000Return made up to 15/05/00; full list of members (8 pages)
18 May 2000New secretary appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Director resigned (1 page)
25 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
1 October 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
10 July 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
2 July 1996Return made up to 15/05/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Return made up to 15/05/95; full list of members (6 pages)