About

Registered Number: 04848051
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: WILSON FIELD LTD, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Jsf 4x4 Essex Ltd was registered on 28 July 2003 and are based in Sheffield, it has a status of "Dissolved". We don't know the number of employees at this business. There are 3 directors listed as Park, Liesel Jane, Kennedy, Stuart David, Chowns, Jeremy David for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Stuart David 31 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
PARK, Liesel Jane 31 December 2013 - 1
CHOWNS, Jeremy David 10 January 2013 31 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
LIQ14 - N/A 24 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2017
4.40 - N/A 05 April 2017
4.68 - Liquidator's statement of receipts and payments 02 February 2017
AD01 - Change of registered office address 11 December 2015
RESOLUTIONS - N/A 07 December 2015
4.20 - N/A 07 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2015
AR01 - Annual Return 24 August 2015
CH03 - Change of particulars for secretary 24 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 25 September 2014
AP03 - Appointment of secretary 04 April 2014
AP01 - Appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 22 August 2013
CERTNM - Change of name certificate 06 March 2013
CONNOT - N/A 06 March 2013
AA - Annual Accounts 31 January 2013
AP03 - Appointment of secretary 11 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 01 March 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 30 July 2009
353 - Register of members 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 04 August 2004
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
CERTNM - Change of name certificate 17 September 2003
225 - Change of Accounting Reference Date 06 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.