Stokesley
Middlesbrough
Cleveland
TS9 5PT
Director Name | Mr Peter Michael Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT |
Registered Address | 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
1 at £1 | Jfs & Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page) |
22 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Peter Michael Johnson on 15 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Peter Michael Johnson on 15 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Matthew John Flint on 15 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Matthew John Flint on 15 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
31 August 2014 | Company name changed jfs operations LTD\certificate issued on 31/08/14 (2 pages) |
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Company name changed jfs operations LTD\certificate issued on 31/08/14
|
22 July 2014 | Registered office address changed from 3 Roseberry Court Ellerbeck Way Stokesley North Yorks TS9 5QT United Kingdom to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 3 Roseberry Court Ellerbeck Way Stokesley North Yorks TS9 5QT United Kingdom to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page) |
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|