Company NameFrederick J. French Limited
Company StatusDissolved
Company Number01388646
CategoryPrivate Limited Company
Incorporation Date13 September 1978(45 years, 7 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NameA.P.S. Building Maintenance Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJennifer Barbara Black
NationalityBritish
StatusClosed
Appointed17 May 1992(13 years, 8 months after company formation)
Appointment Duration23 years, 1 month (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Godfreys
Writtle
Chelmsford
CM1 3PQ
Director NameJennifer Barbara Black
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(14 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 19 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Godfreys
Writtle
Chelmsford
CM1 3PQ
Director NameMr Stanislaw Henry Bakowski
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(20 years, 9 months after company formation)
Appointment Duration16 years (closed 19 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address108 Shepherds Lane
Dartford
Kent
DA1 2NN
Director NameMr Kenneth Logan Adam
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 January 1997)
RoleCompany Director
Correspondence AddressOak Farmhouse
Faulkbourne
Witham
Essex
CM8 1SF
Director NameGraham Ernest Ansell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence Address2 Wells And Sheds Cottages
Ivy Barn Lane Mill Green
Ingatestone
Essex
Cm4
Director NameAlan Peter Doleman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressWhitegates Bridge Hall Road
Bradwell
Braintree
Essex
CM7 8EA
Director NameMr Harold Thomas Parsons
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressWarwicks The Street
Roxwell
Chelmsford
Essex
CM1 4PD
Director NamePaul Frederick Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2001)
RoleSurveyor
Correspondence Address67 Hill View Road
Chelmsford
Essex
CM1 7RS
Director NameMr Peter John Smyth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2003)
RoleSur
Country of ResidenceEngland
Correspondence AddressPrimrose House
The Cross
Wivenhoe
Essex
CO7 9ET
Director NamePeter Douglas Henden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 28 November 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranborne Gardens
Upminster
Essex
RM14 2YT

Contact

Websitewww.fjfrench.co.uk

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

7k at 1Fjf Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,825,693
Gross Profit£856,989
Net Worth£712,337
Cash£165
Current Liabilities£1,276,172

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
19 March 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
3 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (11 pages)
3 February 2014Liquidators statement of receipts and payments to 13 December 2013 (11 pages)
3 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (11 pages)
14 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (11 pages)
14 February 2013Liquidators statement of receipts and payments to 13 December 2012 (11 pages)
14 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (11 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX England on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX England on 14 March 2012 (1 page)
4 January 2012Administrator's progress report to 13 December 2011 (25 pages)
4 January 2012Administrator's progress report to 30 November 2011 (24 pages)
4 January 2012Administrator's progress report to 30 November 2011 (24 pages)
4 January 2012Administrator's progress report to 13 December 2011 (25 pages)
14 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 August 2011Result of meeting of creditors (30 pages)
16 August 2011Result of meeting of creditors (30 pages)
9 August 2011Statement of affairs with form 2.14B/2.15B (12 pages)
9 August 2011Statement of affairs with form 2.14B/2.15B (12 pages)
19 July 2011Statement of administrator's proposal (32 pages)
19 July 2011Statement of administrator's proposal (32 pages)
10 June 2011Appointment of an administrator (1 page)
10 June 2011Appointment of an administrator (1 page)
1 June 2011Registered office address changed from Coval Works Cedar Avenue Chelmsford CM1 2QQ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Coval Works Cedar Avenue Chelmsford CM1 2QQ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Coval Works Cedar Avenue Chelmsford CM1 2QQ on 1 June 2011 (1 page)
18 June 2010Full accounts made up to 30 September 2009 (19 pages)
18 June 2010Full accounts made up to 30 September 2009 (19 pages)
26 May 2010Director's details changed for Jennifer Barbara Black on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Jennifer Barbara Black on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 7,000
(5 pages)
26 May 2010Director's details changed for Stanislaw Henry Bakowski on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Stanislaw Henry Bakowski on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Stanislaw Henry Bakowski on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 7,000
(5 pages)
26 May 2010Director's details changed for Jennifer Barbara Black on 1 October 2009 (2 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
23 February 2009Full accounts made up to 30 September 2008 (20 pages)
23 February 2009Full accounts made up to 30 September 2008 (20 pages)
1 December 2008Appointment terminated director peter henden (1 page)
1 December 2008Appointment terminated director peter henden (1 page)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
10 April 2008Full accounts made up to 30 September 2007 (21 pages)
10 April 2008Full accounts made up to 30 September 2007 (21 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 April 2007Full accounts made up to 30 September 2006 (21 pages)
21 April 2007Full accounts made up to 30 September 2006 (21 pages)
19 May 2006Return made up to 17/05/06; full list of members (2 pages)
19 May 2006Return made up to 17/05/06; full list of members (2 pages)
3 May 2006Full accounts made up to 30 September 2005 (19 pages)
3 May 2006Full accounts made up to 30 September 2005 (19 pages)
12 July 2005Declaration of assistance for shares acquisition (4 pages)
12 July 2005Declaration of assistance for shares acquisition (4 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 May 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 May 2005Declaration of assistance for shares acquisition (4 pages)
4 May 2005Declaration of assistance for shares acquisition (4 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Full accounts made up to 30 September 2004 (16 pages)
22 February 2005Full accounts made up to 30 September 2004 (16 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
30 July 2004Full accounts made up to 30 September 2003 (18 pages)
30 July 2004Full accounts made up to 30 September 2003 (18 pages)
9 June 2004Return made up to 17/05/04; full list of members (9 pages)
9 June 2004Return made up to 17/05/04; full list of members (9 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
24 May 2003Return made up to 17/05/03; full list of members (9 pages)
24 May 2003Return made up to 17/05/03; full list of members (9 pages)
18 April 2003£ ic 8000/7000 01/04/03 £ sr 1000@1=1000 (1 page)
18 April 2003£ ic 8000/7000 01/04/03 £ sr 1000@1=1000 (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 April 2003Director resigned (1 page)
28 March 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
28 March 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
13 June 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
13 June 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
2 June 2002Return made up to 17/05/02; full list of members (11 pages)
2 June 2002Return made up to 17/05/02; full list of members (11 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
19 June 2001Ad 30/05/01-30/05/01 £ si 355@1=355 £ ic 7645/8000 (2 pages)
19 June 2001Ad 30/05/01-30/05/01 £ si 355@1=355 £ ic 7645/8000 (2 pages)
1 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
8 February 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
15 June 2000Ad 05/06/00--------- £ si 50@1=50 £ ic 7595/7645 (2 pages)
15 June 2000Ad 05/06/00--------- £ si 50@1=50 £ ic 7595/7645 (2 pages)
30 May 2000Return made up to 17/05/00; full list of members (9 pages)
30 May 2000Ad 27/04/00-05/05/00 £ si 645@1=645 £ ic 6950/7595 (2 pages)
30 May 2000Return made up to 17/05/00; full list of members (9 pages)
30 May 2000Ad 27/04/00-05/05/00 £ si 645@1=645 £ ic 6950/7595 (2 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
19 May 1999Return made up to 17/05/99; full list of members (8 pages)
19 May 1999Return made up to 17/05/99; full list of members (8 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 October 1998Ad 30/09/98--------- £ si 230@1=230 £ ic 6720/6950 (2 pages)
28 October 1998Ad 30/09/98--------- £ si 230@1=230 £ ic 6720/6950 (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998Memorandum and Articles of Association (16 pages)
7 May 1998Memorandum and Articles of Association (16 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 May 1997Return made up to 17/05/97; full list of members (6 pages)
23 May 1997Return made up to 17/05/97; full list of members (6 pages)
4 March 1997Ad 21/02/97--------- £ si 320@1=320 £ ic 6400/6720 (2 pages)
4 March 1997Ad 21/02/97--------- £ si 320@1=320 £ ic 6400/6720 (2 pages)
25 February 1997£ ic 10000/6400 29/01/97 £ sr 3600@1=3600 (1 page)
25 February 1997£ ic 10000/6400 29/01/97 £ sr 3600@1=3600 (1 page)
10 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
10 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
24 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1996Return made up to 17/05/96; no change of members (6 pages)
22 May 1996Return made up to 17/05/96; no change of members (6 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 May 1995Return made up to 17/05/95; full list of members (6 pages)
22 May 1995Return made up to 17/05/95; full list of members (6 pages)
10 May 1995£ ic 10250/10000 30/03/95 £ sr 250@1=250 (1 page)
10 May 1995£ ic 10250/10000 30/03/95 £ sr 250@1=250 (1 page)
10 May 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
10 May 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
13 April 1995£ ic 13100/10250 03/08/94 £ sr 2850@1=2850 (1 page)
13 April 1995£ ic 13100/10250 03/08/94 £ sr 2850@1=2850 (1 page)
13 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
9 February 1988Particulars of mortgage/charge (3 pages)
9 February 1988Particulars of mortgage/charge (3 pages)
5 February 1988Particulars of mortgage/charge (3 pages)
5 February 1988Particulars of mortgage/charge (3 pages)
21 December 1987Memorandum and Articles of Association (16 pages)
21 December 1987Memorandum and Articles of Association (16 pages)