About

Registered Number: 04839906
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: 2 Mill Road, Haverhill, Suffolk, CB9 8BD

 

Based in Suffolk, Jfk Services (UK) Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies director is Kennedy, Michelle Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNEDY, Michelle Lesley 29 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 22 September 2015
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 30 November 2006
395 - Particulars of a mortgage or charge 30 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 21 July 2005
363s - Annual Return 04 August 2004
225 - Change of Accounting Reference Date 30 October 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.