Company NameJRFD Limited
Company StatusDissolved
Company Number05030758
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 2 months ago)
Dissolution Date30 January 2024 (1 month, 4 weeks ago)
Previous Names3 Cs Crm Limited and Dipsticks Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Fiona Dempster Raglan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens Cottage Aydon Road
Corbridge
Northumberland
NE45 5DT
Director NameJohn Raglan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House
Keenley
Allendale
Northumberland
NE47 9NU
Secretary NameJohn Raglan
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House
Keenley
Allendale
Northumberland
NE47 9NU
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Website3cs-crm.com

Location

Registered AddressC/O Kinnair Associates Limited Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

1 at £1Fiona Dempster Raglan
50.00%
Ordinary
1 at £1John Raglan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
6 November 2023Application to strike the company off the register (1 page)
27 July 2023Registered office address changed from The Mill, Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to C/O Kinnair Associates Limited Aston House, Redburn Road, Newcastle upon Tyne NE5 1NB on 27 July 2023 (1 page)
26 July 2023Company name changed dipsticks LIMITED\certificate issued on 26/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-21
(3 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
17 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 February 2011Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages)
10 February 2011Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages)
10 February 2011Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Fiona Dempster Raglan on 6 August 2009 (1 page)
23 February 2010Director's details changed for John Raglan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Fiona Dempster Raglan on 6 August 2009 (1 page)
23 February 2010Director's details changed for Fiona Dempster Raglan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Fiona Dempster Raglan on 6 August 2009 (1 page)
23 February 2010Director's details changed for John Raglan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Fiona Dempster Raglan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for John Raglan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Fiona Dempster Raglan on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Company name changed 3 cs crm LIMITED\certificate issued on 24/09/09 (2 pages)
23 September 2009Company name changed 3 cs crm LIMITED\certificate issued on 24/09/09 (2 pages)
24 February 2009Director's change of particulars / fiona raglan / 04/09/2008 (1 page)
24 February 2009Director's change of particulars / fiona raglan / 04/09/2008 (1 page)
24 February 2009Return made up to 30/01/09; full list of members (4 pages)
24 February 2009Return made up to 30/01/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Registered office changed on 16/10/07 from: quarry house keenley allendale northumberland NE47 9NU (1 page)
16 October 2007Registered office changed on 16/10/07 from: quarry house keenley allendale northumberland NE47 9NU (1 page)
26 February 2007Return made up to 30/01/07; full list of members (2 pages)
26 February 2007Return made up to 30/01/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 February 2005Return made up to 30/01/05; full list of members (7 pages)
18 February 2005Return made up to 30/01/05; full list of members (7 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
30 January 2004Incorporation (10 pages)
30 January 2004Incorporation (10 pages)