Company NameJ. F. Field Electrical Services Limited
Company StatusDissolved
Company Number04846523
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Ian Johnson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Camargue Avenue
Waltham
Grimsby
Humberside
DN37 0PA
Director NameJohn Fredrick Field
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleElectrician
Correspondence Address57 Dawlish Avenue
East End Park
Leeds
LS9 9DU
Secretary NamePatricia Field
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleSecretary
Correspondence Address24 Plantation Avenue
Leeds
West Yorkshire
LS15 0LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Michael Ian Johnson
51.00%
Ordinary
25 at £1Mr David Clark
25.00%
Ordinary
24 at £1Allison Mary Teresa Johnson
24.00%
Ordinary

Financials

Year2014
Net Worth£253
Cash£75
Current Liabilities£42,564

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Registered office address changed from 1 Camargue Avenue Waltham Grimsby Humberside DN37 0PA England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 1 Camargue Avenue Waltham Grimsby Humberside DN37 0PA England on 19 February 2013 (1 page)
20 November 2012Register(s) moved to registered office address (1 page)
20 November 2012Register(s) moved to registered office address (1 page)
20 November 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
(4 pages)
20 November 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
(4 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
19 May 2010Termination of appointment of Patricia Field as a secretary (1 page)
19 May 2010Termination of appointment of Patricia Field as a secretary (1 page)
20 April 2010Registered office address changed from 57 Dawlish Avenue East End Park Leeds LS9 9DU on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 57 Dawlish Avenue East End Park Leeds LS9 9DU on 20 April 2010 (1 page)
15 April 2010Appointment of Mr Michael Ian Johnson as a director (2 pages)
15 April 2010Appointment of Mr Michael Ian Johnson as a director (2 pages)
15 April 2010Termination of appointment of John Field as a director (1 page)
15 April 2010Termination of appointment of John Field as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 August 2009Registered office changed on 19/08/2009 from 24 plantation avenue leeds west yorkshire LS15 0LL (1 page)
19 August 2009Registered office changed on 19/08/2009 from 24 plantation avenue leeds west yorkshire LS15 0LL (1 page)
19 August 2009Director's change of particulars / john field / 06/08/2009 (1 page)
19 August 2009Director's change of particulars / john field / 06/08/2009 (1 page)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 August 2007Return made up to 25/07/07; full list of members (6 pages)
9 August 2007Return made up to 25/07/07; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2006Return made up to 25/07/06; full list of members (6 pages)
2 August 2006Return made up to 25/07/06; full list of members (6 pages)
10 April 2006Ad 14/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2006Ad 14/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
27 August 2003Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2003Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
25 July 2003Incorporation (16 pages)
25 July 2003Incorporation (16 pages)