About

Registered Number: 05752618
Date of Incorporation: 22/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: 24 James Street West, Bath, BA1 2BT

 

Jfp (UK) Ltd was setup in 2006, it's status at Companies House is "Dissolved". The company has 2 directors listed as Fisher, Jonathan David, Fisher, Jocelyn Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Jonathan David 01 November 2006 - 1
FISHER, Jocelyn Ann 01 November 2006 31 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 29 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 06 September 2016
AA01 - Change of accounting reference date 28 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 09 December 2009
DISS40 - Notice of striking-off action discontinued 05 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 03 September 2009
DISS16(SOAS) - N/A 15 May 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 19 September 2008
395 - Particulars of a mortgage or charge 28 April 2007
363s - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
MEM/ARTS - N/A 11 October 2006
CERTNM - Change of name certificate 06 October 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.