Company NameJFS & Associates Ltd
Company StatusDissolved
Company Number07736299
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date26 July 2023 (9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Addison Swallow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(8 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 26 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameDerek William Noble
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 26 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Ian Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool House Upleatham Village
Redcar
TS11 8AG
Director NameMr Peter Michael Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ellerbeck Court, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5PT
Director NameMr Matthew John Flint
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX

Contact

Websitejfsassociates.co.uk
Email address[email protected]
Telephone01642 713162
Telephone regionMiddlesbrough

Location

Registered AddressFrp Advisory Llp
1st Floor 34 Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

3k at £1Derek William Noble
7.92%
Ordinary B
11.1k at £1Matthew John Flint
29.70%
Ordinary
11.1k at £1Peter Michael Johnson
29.70%
Ordinary
4.4k at £1Uk Steel Enterprise LTD
11.88%
Ordinary A
3.9k at £1Matthew John Flint
10.40%
Preference
3.9k at £1Peter Michael Johnson
10.40%
Preference

Financials

Year2014
Net Worth-£230,507
Cash£65,262
Current Liabilities£69,412

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2023Final Gazette dissolved following liquidation (1 page)
26 April 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
26 May 2022Liquidators' statement of receipts and payments to 23 April 2022 (20 pages)
7 June 2021Liquidators' statement of receipts and payments to 23 May 2021 (20 pages)
16 June 2020Liquidators' statement of receipts and payments to 23 May 2020 (23 pages)
21 June 2019Liquidators' statement of receipts and payments to 23 May 2019 (21 pages)
24 December 2018Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 December 2018 (2 pages)
13 June 2018Appointment of a voluntary liquidator (3 pages)
24 May 2018Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
4 May 2018Statement of administrator's revised proposal (7 pages)
4 January 2018Administrator's progress report (28 pages)
12 July 2017Notice of extension of period of Administration (4 pages)
12 July 2017Notice of extension of period of Administration (4 pages)
4 July 2017Administrator's progress report (32 pages)
4 July 2017Administrator's progress report (32 pages)
5 May 2017Termination of appointment of Matthew John Flint as a director on 7 March 2017 (2 pages)
5 May 2017Termination of appointment of Matthew John Flint as a director on 7 March 2017 (2 pages)
15 February 2017Result of meeting of creditors (4 pages)
15 February 2017Result of meeting of creditors (4 pages)
8 February 2017Statement of affairs with form 2.14B/2.15B (9 pages)
8 February 2017Statement of affairs with form 2.14B/2.15B (9 pages)
31 January 2017Statement of administrator's proposal (44 pages)
31 January 2017Statement of administrator's proposal (44 pages)
13 December 2016Registered office address changed from 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 13 December 2016 (1 page)
9 December 2016Appointment of an administrator (1 page)
9 December 2016Appointment of an administrator (1 page)
27 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
22 April 2016Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page)
22 April 2016Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 37,407
(6 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 37,407
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 37,407
(6 pages)
18 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 37,407
(6 pages)
22 July 2014Registered office address changed from 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2013Director's details changed for Mr Matthew John Flint on 10 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Peter Michael Johnson on 10 August 2013 (2 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 37,407
(6 pages)
5 September 2013Director's details changed for Mr Matthew John Flint on 10 August 2013 (2 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 37,407
(6 pages)
5 September 2013Director's details changed for Mr Peter Michael Johnson on 10 August 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 May 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
7 May 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
3 April 2013Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP England on 3 April 2013 (1 page)
20 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 37,407.00
(5 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
20 March 2013Appointment of Derek William Noble as a director (3 pages)
20 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 37,407.00
(5 pages)
20 March 2013Appointment of Derek William Noble as a director (3 pages)
24 October 2012Termination of appointment of Ian Watson as a director (1 page)
24 October 2012Director's details changed for Mr David Swallows on 13 September 2012 (2 pages)
24 October 2012Termination of appointment of Ian Watson as a director (1 page)
24 October 2012Director's details changed for Mr David Swallows on 13 September 2012 (2 pages)
13 September 2012Appointment of Mr David Swallows as a director (2 pages)
13 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
13 September 2012Appointment of Mr David Swallows as a director (2 pages)
13 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for Mr Matthew John Flint on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Matthew John Flint on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Matthew John Flint on 4 April 2012 (2 pages)
2 April 2012Resolutions
  • RES13 ‐ Creation of new shares 26/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
2 April 2012Resolutions
  • RES13 ‐ Creation of new shares 26/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)