About

Registered Number: 04985627
Date of Incorporation: 05/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years and 10 months ago)
Registered Address: Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN

 

Jf Property & Consultancy Ltd was founded on 05 December 2003 and are based in Leeds, it's status is listed as "Dissolved". The organisation has one director. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, James Thomas 11 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 18 September 2012
CERTNM - Change of name certificate 11 April 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM02 - Termination of appointment of secretary 20 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 January 2010
CH02 - Change of particulars for corporate director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
CERTNM - Change of name certificate 16 December 2009
CONNOT - N/A 18 November 2009
RESOLUTIONS - N/A 19 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 March 2009
CERTNM - Change of name certificate 30 July 2008
AA - Annual Accounts 17 July 2008
CERTNM - Change of name certificate 24 April 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
CERTNM - Change of name certificate 14 May 2007
287 - Change in situation or address of Registered Office 22 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 28 December 2005
287 - Change in situation or address of Registered Office 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 29 November 2004
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.