Company NameJFR Investments Ltd
Company StatusDissolved
Company Number07129098
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)
Previous NameANR Plumbing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martyn Brian Buckley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Simon Denny
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Martyn Brian Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth£30
Cash£30

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
30 August 2014Application to strike the company off the register (3 pages)
13 August 2014Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages)
12 May 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(3 pages)
12 May 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 January 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
3 January 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Withdraw the company strike off application (2 pages)
28 May 2013Withdraw the company strike off application (2 pages)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
21 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
21 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 August 2010Appointment of Martyn Brian Buckley as a director (2 pages)
9 August 2010Appointment of Martyn Brian Buckley as a director (2 pages)
9 August 2010Termination of appointment of Simon Denny as a director (1 page)
9 August 2010Termination of appointment of Simon Denny as a director (1 page)
3 August 2010Change of name notice (2 pages)
3 August 2010Company name changed anr plumbing LTD\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
3 August 2010Change of name notice (2 pages)
3 August 2010Company name changed anr plumbing LTD\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)