Company NameJ Bradley Limited
Company StatusDissolved
Company Number02676712
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Vivian Reuben Lodge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992
Appointment Duration9 years, 8 months (closed 02 October 2001)
RoleClerical
Correspondence Address233 Parkhurst Road
Manor Park
London
E12 5QU
Secretary NameJason Lodge
NationalityBritish
StatusClosed
Appointed02 March 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressCopper Beaches
46 Malting Green Road
Layer-De-La-Haye
Essex
CO2 0JJ
Secretary NameJason Bradley Lodge
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration4 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address7 Wid Close
Hutton
Brentwood
Essex
CM13 1JQ
Secretary NameMs Lisa Ann Marsterson
NationalityBritish
StatusResigned
Appointed11 May 1992(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address7 Wid Close
Hutton
Brentwood
Essex
CM13 1JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration4 days (resigned 13 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£9,572
Current Liabilities£945

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
29 April 2001Application for striking-off (1 page)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 March 2001Return made up to 13/01/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 February 2000Return made up to 13/01/00; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 April 1999Return made up to 13/01/99; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Return made up to 13/01/98; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
18 February 1997Return made up to 13/01/97; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 March 1996Return made up to 13/01/96; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
27 March 1995Return made up to 13/01/95; no change of members (4 pages)