About

Registered Number: 06448281
Date of Incorporation: 07/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (10 years ago)
Registered Address: Avonbank Studios, 36 Bridge Street, Christchurch, Dorset, BH23 1EB

 

J F Design Ltd was registered on 07 December 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. J F Design Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLTRICK, Joanne Margaret Louise 07 December 2007 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Simon 01 November 2012 01 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 25 September 2013
CH02 - Change of particulars for corporate director 25 September 2013
AD01 - Change of registered office address 16 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 07 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2013
DS01 - Striking off application by a company 17 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 22 November 2012
AP03 - Appointment of secretary 07 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP02 - Appointment of corporate director 06 November 2012
AP01 - Appointment of director 06 November 2012
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 26 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 December 2008
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.