About

Registered Number: 00557195
Date of Incorporation: 11/11/1955 (68 years and 5 months ago)
Company Status: Active
Date of Dissolution: 10/06/2014 (9 years and 10 months ago)
Registered Address: C/O Price Waterhouse, 101 Barbirolli Square, Lower Mosley Street, Manchester, M2 3PW

 

Having been setup in 1955, J F D Realisations Ltd are based in Lower Mosley Street in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies director is listed as Miller, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Neil N/A 31 December 1992 1

Filing History

Document Type Date
AC92 - N/A 24 April 2015
GAZ2 - Second notification of strike-off action in London Gazette 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AC92 - N/A 24 June 2011
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2008
GAZ1 - First notification of strike-off action in London Gazette 26 February 2008
DISS6 - Notice of striking-off action suspended 21 August 2007
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
3.6 - Abstract of receipt and payments in receivership 12 April 2007
3.6 - Abstract of receipt and payments in receivership 12 April 2007
405(2) - Notice of ceasing to act of Receiver 12 April 2007
3.6 - Abstract of receipt and payments in receivership 10 October 2005
3.6 - Abstract of receipt and payments in receivership 08 November 2004
3.6 - Abstract of receipt and payments in receivership 09 December 2003
3.6 - Abstract of receipt and payments in receivership 03 October 2002
405(2) - Notice of ceasing to act of Receiver 06 December 2001
405(1) - Notice of appointment of Receiver 06 December 2001
3.6 - Abstract of receipt and payments in receivership 28 September 2001
3.6 - Abstract of receipt and payments in receivership 05 October 2000
3.6 - Abstract of receipt and payments in receivership 25 October 1999
3.6 - Abstract of receipt and payments in receivership 23 September 1998
287 - Change in situation or address of Registered Office 26 October 1997
3.6 - Abstract of receipt and payments in receivership 16 September 1997
3.6 - Abstract of receipt and payments in receivership 31 October 1996
3.10 - N/A 06 February 1996
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
287 - Change in situation or address of Registered Office 03 November 1995
CERTNM - Change of name certificate 24 October 1995
405(1) - Notice of appointment of Receiver 06 September 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 26 June 1995
395 - Particulars of a mortgage or charge 24 March 1995
288 - N/A 19 December 1994
395 - Particulars of a mortgage or charge 18 November 1994
395 - Particulars of a mortgage or charge 18 November 1994
395 - Particulars of a mortgage or charge 18 November 1994
395 - Particulars of a mortgage or charge 18 November 1994
395 - Particulars of a mortgage or charge 18 November 1994
395 - Particulars of a mortgage or charge 18 November 1994
363s - Annual Return 14 November 1994
288 - N/A 15 July 1994
AA - Annual Accounts 06 July 1994
395 - Particulars of a mortgage or charge 18 March 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 21 July 1993
288 - N/A 12 January 1993
363s - Annual Return 08 December 1992
395 - Particulars of a mortgage or charge 12 October 1992
AA - Annual Accounts 04 September 1992
363b - Annual Return 06 December 1991
AA - Annual Accounts 27 November 1991
288 - N/A 22 November 1991
288 - N/A 20 September 1991
288 - N/A 31 May 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 19 December 1990
395 - Particulars of a mortgage or charge 04 July 1990
288 - N/A 03 April 1990
288 - N/A 22 March 1990
288 - N/A 22 March 1990
RESOLUTIONS - N/A 16 March 1990
363 - Annual Return 16 February 1990
RESOLUTIONS - N/A 19 January 1990
AA - Annual Accounts 25 October 1989
288 - N/A 17 October 1989
RESOLUTIONS - N/A 11 May 1989
RESOLUTIONS - N/A 03 May 1989
RESOLUTIONS - N/A 10 April 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1989
288 - N/A 12 January 1989
288 - N/A 05 October 1988
287 - Change in situation or address of Registered Office 05 July 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
287 - Change in situation or address of Registered Office 11 April 1988
PUC 2 - N/A 24 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1988
395 - Particulars of a mortgage or charge 18 February 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
AA - Annual Accounts 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 March 1995 Outstanding

N/A

Mortgage deed 28 October 1994 Outstanding

N/A

Mortgage deed 28 October 1994 Outstanding

N/A

Mortgage deed 28 October 1994 Outstanding

N/A

Mortgage deed 28 October 1994 Outstanding

N/A

Mortgage deed 28 October 1994 Outstanding

N/A

Mortgage deed 28 October 1994 Outstanding

N/A

Legal charge 17 March 1994 Outstanding

N/A

Single debenture 30 September 1992 Outstanding

N/A

Mortgage 29 June 1990 Outstanding

N/A

Omnibus letter of set off 03 February 1987 Outstanding

N/A

Legal charge 14 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.