About

Registered Number: 06163674
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 55 Westfield Road, Bexley Heath, Kent, DA7 6LR

 

J.E.F. Projects Ltd was founded on 15 March 2007 and are based in Kent, it's status in the Companies House registry is set to "Dissolved". This business has one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROSDICK, Lesley Anne 15 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 19 July 2019
AA - Annual Accounts 30 January 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
225 - Change of Accounting Reference Date 02 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.