Background WavePink WaveYellow Wave

JFS & ASSOCIATES LTD (07736299)

JFS & ASSOCIATES LTD (07736299) is a dissolved UK company. incorporated on 10 August 2011. with registered office in Stockton On Tees. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JFS & ASSOCIATES LTD has been registered for 14 years. Current directors include NOBLE, Derek William, SWALLOW, David Addison.

Company Number
07736299
Status
dissolved
Type
ltd
Incorporated
10 August 2011
Age
14 years
Address
FRP ADVISORY LLP, Stockton On Tees, TS18 3TX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NOBLE, Derek William, SWALLOW, David Addison
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JFS & ASSOCIATES LTD

JFS & ASSOCIATES LTD is an dissolved company incorporated on 10 August 2011 with the registered office located in Stockton On Tees. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JFS & ASSOCIATES LTD was registered 14 years ago.(SIC: 96090)

Status

dissolved

Active since 14 years ago

Company No

07736299

LTD Company

Age

14 Years

Incorporated 10 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2015 (11 years ago)
Submitted on 22 December 2015 (10 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 September 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

FRP ADVISORY LLP 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees, TS18 3TX,

Previous Addresses

C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX
From: 13 December 2016To: 24 December 2018
2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT
From: 22 July 2014To: 13 December 2016
3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom
From: 3 April 2013To: 22 July 2014
145 Albert Road Middlesbrough TS1 2PP England
From: 10 August 2011To: 3 April 2013
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Mar 13
Funding Round
Mar 13
Director Left
Apr 16
Director Left
May 17
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NOBLE, Derek William

Active
34 Falcon Court, Stockton On TeesTS18 3TX
Born March 1944
Director
Appointed 13 Mar 2013

SWALLOW, David Addison

Active
34 Falcon Court, Stockton On TeesTS18 3TX
Born June 1951
Director
Appointed 03 May 2012

FLINT, Matthew John

Resigned
25 Falcon Court, Stockton-On-TeesTS18 3TX
Born May 1983
Director
Appointed 10 Aug 2011
Resigned 07 Mar 2017

JOHNSON, Peter Michael

Resigned
Ellerbeck Court, Stokesley Business Park, MiddlesbroughTS9 5PT
Born January 1970
Director
Appointed 10 Aug 2011
Resigned 13 Apr 2016

WATSON, Ian

Resigned
Upleatham Village, RedcarTS11 8AG
Born May 1954
Director
Appointed 10 Aug 2011
Resigned 18 Oct 2012

Persons with significant control

1

Mr Matthew John Flint

Active
34 Falcon Court, Stockton On TeesTS18 3TX
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
26 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
26 April 2023
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 May 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 June 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 June 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 June 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
13 June 2018
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
24 May 2018
AM22AM22
Liquidation In Administration Revised Proposals
4 May 2018
AM09AM09
Liquidation In Administration Progress Report
4 January 2018
AM10AM10
Liquidation In Administration Extension Of Period
12 July 2017
AM19AM19
Liquidation In Administration Progress Report
4 July 2017
AM10AM10
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Liquidation In Administration Result Creditors Meeting
15 February 2017
2.23B2.23B
Liquidation In Administration Statement Of Affairs With Form Attached
8 February 2017
2.16B2.16B
Liquidation In Administration Proposals
31 January 2017
2.17B2.17B
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
9 December 2016
2.12B2.12B
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Resolution
20 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Resolution
2 April 2012
RESOLUTIONSResolutions
Incorporation Company
10 August 2011
NEWINCIncorporation