Company NameJ B J Associates Limited
Company StatusDissolved
Company Number01689355
CategoryPrivate Limited Company
Incorporation Date29 December 1982(41 years, 4 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameVON Schrader Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jennifer Jean Maxwell Jackson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 19 November 2002)
RoleDirector Of This Company
Correspondence AddressStone Stack Hadlow Road
Willaston
South Wirral
Merseyside
CH64 2UR
Wales
Director NameJohn Benjamin Jackson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 19 November 2002)
RoleDirector Of This Company
Correspondence AddressStone Stack
Hadlow Road, Willaston
Neston
Cheshire
CH64 2UR
Wales
Secretary NameMrs Jennifer Jean Maxwell Jackson
NationalityBritish
StatusClosed
Appointed19 June 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressStone Stack Hadlow Road
Willaston
South Wirral
Merseyside
CH64 2UR
Wales

Location

Registered AddressStanhope House
Mark Rake
Bromborough
Wirral Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£46,723
Gross Profit£46,723
Net Worth£11,391
Cash£18,108
Current Liabilities£21,529

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
2 July 2001Return made up to 19/06/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 March 2001 (9 pages)
27 June 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Full accounts made up to 31 March 2000 (10 pages)
6 April 2000Company name changed von schrader LIMITED\certificate issued on 07/04/00 (2 pages)
23 June 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1999Full accounts made up to 31 March 1999 (12 pages)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
1 July 1997Return made up to 19/06/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 June 1996Return made up to 19/06/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 July 1995Return made up to 19/06/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)