About

Registered Number: 00445283
Date of Incorporation: 18/11/1947 (76 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 2 months ago)
Registered Address: 5 Estella House Henry Dickens Court, St. Anns Road, London, W11 4DE,

 

Founded in 1947, J.H.E.F.B. Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Brading, Nanette, Brading, Winifred Mary, Carnegie, Stancia Anne, Brading, Eric Frank, Brading, James Herbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADING, Eric Frank N/A 18 May 2007 1
BRADING, James Herbert N/A 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
BRADING, Nanette 20 April 2003 12 June 2007 1
BRADING, Winifred Mary 30 June 1995 19 April 2003 1
CARNEGIE, Stancia Anne 12 June 2007 25 November 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
CH01 - Change of particulars for director 04 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 13 June 2016
AA01 - Change of accounting reference date 15 March 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 21 October 2015
CH03 - Change of particulars for secretary 21 October 2015
AD01 - Change of registered office address 21 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 16 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 23 March 2012
AD01 - Change of registered office address 18 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
RESOLUTIONS - N/A 16 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2007
AUD - Auditor's letter of resignation 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
RESOLUTIONS - N/A 15 April 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 18 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 03 May 1997
363s - Annual Return 15 November 1996
287 - Change in situation or address of Registered Office 17 July 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 09 October 1995
288 - N/A 12 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 01 December 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 22 October 1992
363b - Annual Return 09 January 1992
AA - Annual Accounts 30 October 1991
AA - Annual Accounts 26 April 1991
363 - Annual Return 16 January 1991
288 - N/A 15 August 1990
288 - N/A 02 August 1990
363 - Annual Return 02 August 1990
287 - Change in situation or address of Registered Office 06 March 1990
CERTNM - Change of name certificate 06 February 1990
AA - Annual Accounts 20 November 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
123 - Notice of increase in nominal capital 24 July 1961
NEWINC - New incorporation documents 18 November 1947

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2007 Outstanding

N/A

Legal charge 12 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.