Company NameJf Predecessor Limited
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusDissolved
Company Number01570628
CategoryPrivate Limited Company
Incorporation Date26 June 1981(42 years, 10 months ago)
Previous NameJaycee Furniture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(17 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleAsst Company Secretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(18 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(18 years, 9 months after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameDavid Poulton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ashdown Avenue
Saltdean
Brighton
East Sussex
BN2 8AH
Director NameMr Christopher Paul Parkinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address8 Links Road
Seaford
E Sussex
BN25 4HX
Director NameMr Peter Alfred Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chorley Avenue
Saltdean
Brighton
East Sussex
BN2 8AQ
Director NameMr Derek Fergus Richard Foord
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressLow Paddock Barn
Shelton Newark
Nottingham
Nottinghamshire
NG25 5JQ
Director NameMr John Davenport Radford
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 28 June 1991)
RoleCompany Director
Correspondence AddressThe Burgage Burgage Green
Southwell
Nottingham
Nottinghamshire
NG25 0EP
Secretary NameMiss Nira Sarah Dunford
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address32 Berriedale Avenue
Hove
East Sussex
BN3 4JH
Director NameMr George Henry Ella
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address4 Moss Close
East Bridgford
Nottingham
Nottinghamshire
NG13 8LG
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(11 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameRonald Farr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressGreenways 7 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameMr Jonathan Vaughan Radford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 1995)
RoleChartered Accountant
Correspondence AddressFlat 3 Holly Lodge
Clumber Road West The Park
Nottingham
Nottinghamshire
NG7 1EF
Director NameDavid Owen Marriott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1995)
RoleProduction Director
Correspondence Address104 Galmington Road
Taunton
Somerset
TA1 5DW
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(12 years, 2 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameJohn Peter Frederick Proctor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressFylde House Frilsham Park
Yattendon
Newbury
Berkshire
RG16 0XT
Director NameValentino Giulio Rossi
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1997)
RoleDesign Director
Correspondence Address27a Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Director NameKeith Rochford Woodyer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1999)
RoleMarketing And Sales Director
Correspondence AddressHome Farm House
Kington St Michael
Chippenham
Wiltshire
SN14 6HX
Director NameRobert Cooper
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1996)
RoleSales Director
Correspondence Address22 Apple Orchard
Prestbury
Cheltenham
Gloucestershire
GL52 3EH
Wales
Director NameDavid Urquhart Thomson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressRowan Lodge Shipdham Road
Toftwood
Dereham
Norfolk
NR19 1JL
Director NameBrian Colin Evans
NationalityBritish
StatusResigned
Appointed01 September 1994(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address3 Kingsley Court
142 Kings Road
Brighton
BN1 2LP
Director NameKenneth Richard Heap
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(13 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressCherry Orchard
Beercrocombe
Taunton
Somerset
TA3 6AJ
Secretary NameMr Jonathan Vaughan Radford
NationalityBritish
StatusResigned
Appointed03 February 1995(13 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 October 1995)
RoleChartered Accountant
Correspondence AddressFlat 3 Holly Lodge
Clumber Road West The Park
Nottingham
Nottinghamshire
NG7 1EF
Director NameJohn Spence Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address14 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameErica Ann Colver
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address73 Mount Pleasant Drive
Belper
Derbyshire
DE56 2TQ
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed27 October 1995(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameMrs Fiona Elizabeth Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(17 years, 5 months after company formation)
Appointment Duration3 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Front Street, Naburn
York
North Yorkshire
YO19 4RR
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(17 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Registered office changed on 15/08/00 from: woodlands 21 roydsdale way po box 572 euroway trading est bradford wesy yorkshire BD4 6YT (1 page)
14 August 2000Appointment of a voluntary liquidator (2 pages)
2 August 2000Declaration of solvency (3 pages)
2 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
7 April 2000Full accounts made up to 1 January 2000 (6 pages)
5 March 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
16 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1999Ad 07/12/99--------- £ si 538000@1=538000 £ ic 100000/638000 (2 pages)
16 December 1999£ nc 100000/638000 07/12/99 (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
8 July 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
1 July 1999Registered office changed on 01/07/99 from: haydn road nottingham NG5 1DU (1 page)
1 July 1999New director appointed (3 pages)
1 July 1999Return made up to 31/05/99; no change of members (9 pages)
19 May 1999New director appointed (5 pages)
19 May 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
4 December 1998New director appointed (2 pages)
16 July 1998New director appointed (4 pages)
15 July 1998Director resigned (1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
22 June 1998Return made up to 31/05/98; full list of members (8 pages)
29 January 1998Director resigned (1 page)
10 June 1997Return made up to 31/05/97; full list of members (9 pages)
4 June 1997Full accounts made up to 28 December 1996 (17 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
28 June 1996Return made up to 31/05/96; full list of members (11 pages)
28 June 1996Full accounts made up to 31 December 1995 (16 pages)
2 May 1996Director resigned (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
27 September 1995New director appointed (2 pages)
28 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
28 June 1995Full accounts made up to 31 December 1994 (16 pages)
30 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)