Company NameKelly's Office Solutions Limited
DirectorsJohn Edward Evans and Paul Scase
Company StatusDissolved
Company Number03302645
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Previous NameJ.O.F. (Office Supplies) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Edward Evans
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(same day as company formation)
RoleManager
Correspondence Address453 Upminster Road North
Rainham
Essex
RM13 9SB
Director NamePaul Scase
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(same day as company formation)
RoleSalesman
Correspondence Address195 Broxburn Drive
South Ockendon
Essex
RM15 5PQ
Secretary NameJohn Edward Evans
NationalityBritish
StatusCurrent
Appointed15 January 1997(same day as company formation)
RoleManager
Correspondence Address453 Upminster Road North
Rainham
Essex
RM13 9SB
Director NameBrian William Evans
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleManager
Correspondence Address40 Downs Grove
Basildon
Essex
SS16 4QL
Director NameJames Alfred Evans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleManager
Correspondence Address67 Soane Street
Basildon
Essex
SS13 1QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 November 1999Dissolved (1 page)
19 August 1999Completion of winding up (1 page)
28 July 1998Order of court to wind up (1 page)
17 March 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1998Ad 28/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 106A furtherwick road canvey island essex SS8 7AL (1 page)
21 January 1998Director resigned (1 page)
15 January 1998Particulars of mortgage/charge (3 pages)
22 July 1997Company name changed J.O.F. (office supplies) LIMITED\certificate issued on 23/07/97 (2 pages)
21 February 1997Director resigned (1 page)
20 January 1997Secretary resigned (1 page)
15 January 1997Incorporation (16 pages)