Company NameJ.B.Amos & Company Limited
Company StatusDissolved
Company Number00416242
CategoryPrivate Limited Company
Incorporation Date31 July 1946(77 years, 9 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIda Margaret Amos
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressMickleber
South Kilvington
Thirsk
North Yorkshire
YO7 2LZ
Director NameLionel Winston Amos
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressWillow End
42 Moorfield
Raskelf Easingwold
North Yorkshire
YO61 3UZ
Secretary NameCarol Elizabeth Baragwanath
NationalityBritish
StatusClosed
Appointed01 July 1992(45 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address44 Ripon Way
Carlton Miniott
Thirsk
North Yorkshire
YO7 4LR
Director NameJohn Lionel Amos Mickleber
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1993(46 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 14 May 2002)
RoleChairman
Correspondence AddressSouth Kilvington
Thirsk
North Yorkshire
YO7 2LZ
Director NameMargaret Catherine Cooper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address17 Ripon Way
Carlton Miniott
Thirsk
North Yorkshire
YO7 4LR
Secretary NameJohn Lionel Amos Mickleber
NationalityBritish
StatusResigned
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressSouth Kilvington
Thirsk
North Yorkshire
YO7 2LZ

Location

Registered AddressLangton House
124 Acomb Road Holgate
York
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£31,126
Cash£55
Current Liabilities£57,033

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2001Registered office changed on 02/05/01 from: 11 kirkgate thirsk yorks YO7 1PJ (1 page)
17 April 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
10 July 2000Return made up to 03/07/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 July 1999Return made up to 03/07/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
30 June 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 July 1997Return made up to 03/07/97; no change of members (6 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 August 1996Return made up to 03/07/96; full list of members (6 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 May 1996Particulars of mortgage/charge (3 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
3 August 1995Return made up to 03/07/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)