Company NameJ. Street (Furnishings) Limited
Company StatusDissolved
Company Number00866778
CategoryPrivate Limited Company
Incorporation Date16 December 1965(58 years, 4 months ago)
Dissolution Date23 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Street
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(25 years, 5 months after company formation)
Appointment Duration24 years, 8 months (closed 23 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelmes Close
Hornchurch
Essex
RM11 2QA
Director NameMargaret Street
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(25 years, 5 months after company formation)
Appointment Duration24 years, 8 months (closed 23 January 2016)
RoleMidwife
Country of ResidenceEngland
Correspondence Address1 Nelmes Close
Hornchurch
Essex
RM11 2QA
Secretary NameMargaret Street
NationalityBritish
StatusClosed
Appointed31 May 1991(25 years, 5 months after company formation)
Appointment Duration24 years, 8 months (closed 23 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelmes Close
Hornchurch
Essex
RM11 2QA
Secretary NameMr Manoj Mohindra
NationalityBritish
StatusClosed
Appointed01 April 2008(42 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 23 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Widecombe Gardens
Ilford
Essex
IG4 5LR
Director NameKathleen Ann Harvey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address4 Morley Road
Chadwell Heath
Romford
Essex
RM6 6XB
Secretary NameMr Manoj Mohindra
NationalityBritish
StatusResigned
Appointed01 April 2008(42 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2009)
RoleCompany Director
Correspondence AddressFinance Place
9 Widecombe Gardens
Ilford
Essex
IG4 5LR

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

90 at £1John Street
90.00%
Ordinary
10 at £1Margaret Mary Street
10.00%
Ordinary

Financials

Year2014
Net Worth£10,883
Cash£13,006
Current Liabilities£13,311

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
3 August 2015Liquidators statement of receipts and payments to 5 June 2015 (8 pages)
3 August 2015Liquidators' statement of receipts and payments to 5 June 2015 (8 pages)
3 August 2015Liquidators statement of receipts and payments to 5 June 2015 (8 pages)
19 June 2014Registered office address changed from 285 High Road Leytonstone London E11 4HH on 19 June 2014 (2 pages)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2014Appointment of a voluntary liquidator (1 page)
18 June 2014Statement of affairs with form 4.19 (6 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(5 pages)
10 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 July 2010Director's details changed for Margaret Street on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Margaret Street on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 July 2009Appointment terminated secretary manoj mohindra (1 page)
12 July 2009Return made up to 31/05/09; full list of members (4 pages)
13 October 2008Secretary appointed mr manoj mohindra (1 page)
7 October 2008Return made up to 31/05/08; full list of members (4 pages)
6 October 2008Secretary appointed mr manoj mohindra (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 November 2007Return made up to 31/05/07; full list of members (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 August 2006Return made up to 31/05/06; full list of members (2 pages)
3 August 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 July 2005Return made up to 31/05/05; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
22 July 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 July 2001Return made up to 31/05/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 August 2000Return made up to 31/05/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 June 1999Return made up to 31/05/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 July 1996Return made up to 31/05/96; full list of members (6 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
16 December 1965Incorporation (13 pages)