Company NameJFC Solutions Limited
Company StatusDissolved
Company Number04092643
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Ann Lowes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashwood Crescent
Walkerville
Newcastle Upon Tyne
NE6 4PL
Secretary NameMr Stephen Anderson Willis
NationalityBritish
StatusClosed
Appointed16 June 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Rydal Road
Chester Le Street
County Durham
DH2 3DS
Director NameMr Philip John Rodgers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holly Mews
Holly Avenue
Whitley Bay
Tyne And Wear
NE26 1EB
Secretary NameMrs Ann Lowes
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashwood Crescent
Walkerville
Newcastle Upon Tyne
NE6 4PL
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressC/O Stephen Willis & Co
Floor D Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2004Registered office changed on 22/03/04 from: 3 st james street newcastle upon tyne NE1 4NF (1 page)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 October 2003New secretary appointed (2 pages)
9 July 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 May 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
16 November 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)