About

Registered Number: 04703144
Date of Incorporation: 19/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: 15 The Vineries, Wimborne, Dorset, BH21 2PU

 

Established in 2003, Jt Foster & Co Ltd has its registered office in Wimborne, Dorset, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. Jt Foster & Co Ltd has 2 directors.

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.