Company NameJ.O.F. (Services) Limited
Company StatusDissolved
Company Number03096441
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameJohn Edward Evans
NationalityBritish
StatusClosed
Appointed01 February 2003(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address453 Upminster Road North
Rainham
Essex
RM13 9SB
Director NameJohn Edward Evans
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 28 April 2009)
RoleStorage
Correspondence AddressLongacres
Robinson Road
Horndon On The Hill
Essex
SS17 8PU
Director NameBrian William Evans
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleOffice Furnishings Dealer
Correspondence Address40 Downs Grove
Basildon
Essex
SS16 4QL
Director NameJohn Edward Evans
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleOffice Furnishings Dealer
Correspondence Address453 Upminster Road North
Rainham
Essex
RM13 9SB
Secretary NameJohn Edward Evans
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleOffice Furnishings Dealer
Correspondence Address453 Upminster Road North
Rainham
Essex
RM13 9SB
Secretary NameBrian William Evans
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2002)
RoleOffice Furnishings Dealer
Correspondence Address40 Downs Grove
Basildon
Essex
SS16 4QL
Secretary NameVincent Paul Lunn
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2006Completion of winding up (1 page)
25 May 2006Dissolution deferment (1 page)
22 December 2004Order of court to wind up (2 pages)
18 February 2004Director resigned (2 pages)
29 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2003New director appointed (2 pages)
26 April 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
9 July 2002Particulars of mortgage/charge (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
14 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 November 2000Return made up to 30/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 September 1999Return made up to 30/08/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 September 1998Return made up to 30/08/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
9 January 1998Return made up to 30/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 May 1997Registered office changed on 23/05/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page)
13 January 1997Return made up to 30/08/96; full list of members (6 pages)
5 September 1995Secretary resigned (2 pages)
30 August 1995Incorporation (14 pages)