Company NameJ G Warren Limited
Company StatusDissolved
Company Number07541152
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date25 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Garry Lionel Bassett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleGeneral Retailer
Country of ResidenceEngland
Correspondence AddressLutea House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr John Eberhard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleGeneral Retailer
Country of ResidenceEngland
Correspondence AddressLutea House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE

Contact

Telephone020 85977099
Telephone regionLondon

Location

Registered AddressLutea House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Garry Lionel Bassett
50.00%
Ordinary
1 at £1John Eberhard
50.00%
Ordinary

Financials

Year2014
Net Worth£105
Cash£266
Current Liabilities£22,137

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 August 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Lutea House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 August 2017 (2 pages)
18 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
(1 page)
18 August 2017Statement of affairs (8 pages)
18 August 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 April 2016Director's details changed for Mr Garry Lionel Bassett on 1 January 2016 (2 pages)
6 April 2016Director's details changed for Mr John Eberhard on 1 January 2016 (2 pages)
6 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)