Company NameJ.F. Offshore Services Ltd
Company StatusDissolved
Company Number07841963
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 4 months ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Fisher
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2011(2 days after company formation)
Appointment Duration3 years, 7 months (closed 23 June 2015)
RoleRigger/Welder
Country of ResidenceEngland
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Shareholders

1 at £1John Lee Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£287
Cash£3,193
Current Liabilities£3,089

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Registered office address changed from 88 Church Road 88 Church Rd Stockton -on-Tees Cleveland TS18 1TW United Kingdom on 14 May 2012 (1 page)
14 May 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
29 November 2011Appointment of Mr John Fisher as a director (2 pages)
10 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 November 2011Incorporation (20 pages)