Company NameJFI Properties  Limited
Company StatusDissolved
Company Number05378123
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Monkman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressJersey Cottage
53 Main Street, Irton
Scarborough
North Yorkshire
YO12 4RJ
Secretary NameCatherine Monkman
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleFinance Officer
Correspondence AddressJersey Cottage 53 Main Street
Irton
Scarborough
North Yorkshire
YO12 4RJ
Director NameCatherine Monkman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 year after company formation)
Appointment Duration4 years, 7 months (closed 05 October 2010)
RoleFinance Officer
Correspondence AddressJersey Cottage 53 Main Street
Irton
Scarborough
North Yorkshire
YO12 4RJ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth-£16
Current Liabilities£539

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
30 May 2006Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
30 May 2006Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
22 March 2006Registered office changed on 22/03/06 from: chartered accountants 62-63 westborough scarborough YO11 1TS (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: chartered accountants 62-63 westborough scarborough YO11 1TS (1 page)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
9 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Particulars of mortgage/charge (3 pages)
9 May 2005Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2005Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)