Company NameJFD Petrochemicals Ltd
Company StatusDissolved
Company Number07619193
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)
Dissolution Date10 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameDr Joseph Francis Duffy
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17-25 Scarborough Street
Hartlepool
TS24 7DA

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

1 at £1Joseph Francis Duffy
100.00%
Ordinary

Financials

Year2014
Net Worth£22,953
Cash£38,406
Current Liabilities£18,064

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Return of final meeting in a members' voluntary winding up (12 pages)
10 June 2014Return of final meeting in a members' voluntary winding up (12 pages)
10 March 2014Liquidators' statement of receipts and payments to 12 February 2014 (12 pages)
10 March 2014Liquidators statement of receipts and payments to 12 February 2014 (12 pages)
10 March 2014Liquidators' statement of receipts and payments to 12 February 2014 (12 pages)
21 February 2013Declaration of solvency (5 pages)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Registered office address changed from 1 the Beeches Stokesley Middlesbrough TS9 5PR United Kingdom on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 1 the Beeches Stokesley Middlesbrough TS9 5PR United Kingdom on 21 February 2013 (2 pages)
21 February 2013Declaration of solvency (5 pages)
21 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Sub-division of shares on 1 June 2012 (5 pages)
20 February 2013Sub-division of shares on 1 June 2012 (5 pages)
20 February 2013Sub-division of shares on 1 June 2012 (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
17 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)