About

Registered Number: 04703144
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 4 months ago)
Registered Address: 15 The Vineries, Wimborne, Dorset, BH21 2PU

 

Based in Wimborne, Jt Foster & Co Ltd was established in 2003. The companies directors are listed as Foster, Sarah Jane, Walker, Judith Lindsay. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOSTER, Sarah Jane 19 March 2003 27 May 2003 1
WALKER, Judith Lindsay 27 May 2003 09 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 02 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 13 December 2013
AA01 - Change of accounting reference date 25 November 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
CERTNM - Change of name certificate 17 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2008
353 - Register of members 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 14 May 2007
363a - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 26 March 2004
287 - Change in situation or address of Registered Office 13 March 2004
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.