Company NameH & J Books Limited
Company StatusDissolved
Company Number03512167
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NamePatricia Bridget Fletcher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(1 day after company formation)
Appointment Duration9 years, 9 months (closed 11 December 2007)
RoleCompany Director
Correspondence AddressBelcarres Chapel Lane
Chigwell
Essex
IG7 6JJ
Director NameHarold Raymond Fletcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(2 years after company formation)
Appointment Duration7 years, 9 months (closed 11 December 2007)
RoleBook Wholesaler
Correspondence AddressBelcarres
Chapel Lane
Chigwell
Essex
IG7 6JJ
Secretary NamePatricia Bridget Fletcher
NationalityBritish
StatusClosed
Appointed04 May 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 11 December 2007)
RoleCompany Director
Correspondence AddressBelcarres Chapel Lane
Chigwell
Essex
IG7 6JJ
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameJames Edward Peck
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 day after company formation)
Appointment Duration2 years (resigned 25 February 2000)
RoleCompany Director
Correspondence Address50 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Director NameArron Fletcher
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 2005)
RoleCurrency Broker
Correspondence AddressBelcarres
Chapel Lane
Chigwell
Essex
IG7 6JJ
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£192
Current Liabilities£34,080

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
24 May 2006Return made up to 17/02/06; full list of members (2 pages)
25 May 2005Director resigned (1 page)
19 May 2005Return made up to 17/02/05; full list of members (3 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
11 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
28 June 2004Return made up to 17/02/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 April 2003Return made up to 17/02/03; full list of members (7 pages)
26 March 2003Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
20 May 2002Return made up to 17/02/02; full list of members (6 pages)
29 April 2002Registered office changed on 29/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
29 April 2002Secretary's particulars changed (1 page)
2 April 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
20 February 2002New director appointed (2 pages)
3 August 2001Total exemption full accounts made up to 29 February 2000 (11 pages)
13 June 2001Return made up to 17/02/01; full list of members (6 pages)
20 December 2000Full accounts made up to 28 February 1999 (11 pages)
12 July 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
9 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
12 May 1999Ad 12/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
3 March 1998Ad 18/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 1998Incorporation (15 pages)