About

Registered Number: 05263989
Date of Incorporation: 19/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 11 months ago)
Registered Address: Pemberley, 28 Old Nursery Close, Alfriston Road, Seaford, East Sussex, BN25 3JZ

 

Based in Seaford, The Jft Partnership Ltd was registered on 19 October 2004. Amery, Keith Vernon, Dr is listed as a director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMERY, Keith Vernon, Dr 25 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 23 March 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.