About

Registered Number: 03529959
Date of Incorporation: 18/03/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: Jf & D Ltd, Spencers Lane, Liverpool, Mersyside, L31 1HB

 

J.F. & D. Ltd was registered on 18 March 1998 and has its registered office in Liverpool in Mersyside, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has 4 directors listed as Donnelly, John Francis, Donnelly, John Francis Junior, Donnelly, John Francis, Donnelly, Margaret Veronica at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, John Francis 18 March 1998 21 March 2005 1
DONNELLY, Margaret Veronica 16 September 2005 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, John Francis 01 January 2014 - 1
DONNELLY, John Francis Junior 21 March 2005 01 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 02 December 2014
RP04 - N/A 07 May 2014
AR01 - Annual Return 08 April 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
DS02 - Withdrawal of striking off application by a company 01 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2012
AA - Annual Accounts 28 September 2011
SOAS(A) - Striking-off action suspended (Section 652A) 28 May 2011
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2011
DS01 - Striking off application by a company 01 April 2011
AA - Annual Accounts 25 July 2010
AR01 - Annual Return 15 April 2010
AD01 - Change of registered office address 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 08 December 2009
TM01 - Termination of appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
AP01 - Appointment of director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
363a - Annual Return 24 March 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 23 March 2007
287 - Change in situation or address of Registered Office 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 21 December 2006
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
363a - Annual Return 24 March 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 25 March 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 03 May 2003
363a - Annual Return 28 April 2003
363a - Annual Return 26 April 2002
AA - Annual Accounts 21 November 2001
AA - Annual Accounts 21 November 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 23 April 2001
363s - Annual Return 15 March 2000
395 - Particulars of a mortgage or charge 01 July 1999
363a - Annual Return 27 May 1999
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
287 - Change in situation or address of Registered Office 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.