Company NameKJF Electrical Services Limited
Company StatusDissolved
Company Number03406078
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameKevin John Feakins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(1 day after company formation)
Appointment Duration4 years, 9 months (closed 07 May 2002)
RoleElectrician
Correspondence Address14 Poplar Grove
Burnham On Crouch
Essex
CM0 8RJ
Secretary NameMalcolm David Philip Richardson
NationalityBritish
StatusClosed
Appointed31 March 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 07 May 2002)
RoleAccountant
Correspondence Address5 Pinner Close
Burnham On Crouch
Essex
CM0 8QH
Director NameKevin John Feakins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleElectrician
Correspondence Address1 Barnmead Way
Burnham On Crouch
Essex
CM0 8QD
Secretary NameValerie Feakins
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Barnmead Way
Burnham On Crouch
Essex
CM0 8QD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address75 Tattersalls Chase
Southminster
Essex
CM0 7EF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Financials

Year2014
Turnover£41,484
Gross Profit£41,484
Net Worth£9,538
Cash£3,006
Current Liabilities£10,741

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
8 September 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
13 October 1999New director appointed (2 pages)
18 August 1999Return made up to 21/07/99; full list of members (6 pages)
14 May 1999Full accounts made up to 31 July 1998 (8 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: 5 pinner close burnham on crouch essex CM0 8QH (1 page)
18 March 1999Secretary resigned (1 page)
18 August 1998Return made up to 21/07/98; full list of members (6 pages)
21 July 1997Incorporation (13 pages)