About

Registered Number: 04217652
Date of Incorporation: 16/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 1 month ago)
Registered Address: The Barn, Surney Fish Farm, Fernhurst, Surrey, GU27 3JG

 

J F I B Aquacultural Consultants Ltd was established in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Isnardi-bruno, Jonathan Francis, Dr, Isnardi Bruno, Jonathan Francis, Isnardi Bruno, Bernard Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISNARDI BRUNO, Jonathan Francis 24 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ISNARDI-BRUNO, Jonathan Francis, Dr 01 November 2008 - 1
ISNARDI BRUNO, Bernard Anthony 24 July 2001 01 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 03 June 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
CERTNM - Change of name certificate 18 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.