Company NameJFC Associates Limited
Company StatusDissolved
Company Number03438772
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Hilary Patrick Foley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Moulsham Drive
Chelmsford
Essex
CM2 9PY
Secretary NameFrances Ann Foley
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleSecretary
Correspondence Address63 Moulsham Drive
Chelmsford
Essex
CM2 9PY
Director NameMr Nicholas Peter Carpenter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 The Crescent
Little Leighs
Chelmsford
Essex
CM3 1LY
Secretary NameJonathan Neil Taylor
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashford Road
Chelmsford
Essex
CM1 2ST
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor
Boundary House 4 County Place
New London Road Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£11,204
Cash£4,472
Current Liabilities£13,257

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (3 pages)
3 November 2009Application to strike the company off the register (3 pages)
30 October 2008Return made up to 24/09/08; full list of members (3 pages)
30 October 2008Return made up to 24/09/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 November 2007Return made up to 24/09/07; full list of members (2 pages)
22 November 2007Return made up to 24/09/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2006Return made up to 24/09/06; full list of members (6 pages)
13 October 2006Return made up to 24/09/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2006Ad 01/01/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 March 2006Ad 01/01/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 December 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2005Return made up to 24/09/05; full list of members (6 pages)
19 November 2004Return made up to 24/09/04; full list of members (6 pages)
19 November 2004Return made up to 24/09/04; full list of members (6 pages)
30 March 2004Compulsory strike-off action has been discontinued (1 page)
30 March 2004Compulsory strike-off action has been discontinued (1 page)
29 March 2004Return made up to 24/09/03; full list of members (6 pages)
29 March 2004Return made up to 24/09/03; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
18 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2002Registered office changed on 18/10/02 from: rochester house 275 baddow road chelmsford CM2 7QA (1 page)
18 October 2002Registered office changed on 18/10/02 from: rochester house 275 baddow road chelmsford CM2 7QA (1 page)
18 October 2002Return made up to 24/09/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 December 2001Return made up to 24/09/01; full list of members (6 pages)
4 December 2001Return made up to 24/09/01; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
16 January 2001Accounts for a small company made up to 30 September 1999 (5 pages)
16 January 2001Accounts for a small company made up to 30 September 1999 (5 pages)
27 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2000Return made up to 24/09/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 September 1998 (5 pages)
12 September 2000Accounts for a small company made up to 30 September 1998 (5 pages)
29 October 1999Return made up to 24/09/99; no change of members (4 pages)
29 October 1999Return made up to 24/09/99; no change of members (4 pages)
26 November 1998Return made up to 24/09/98; full list of members (6 pages)
26 November 1998Return made up to 24/09/98; full list of members (6 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
24 September 1997Incorporation (19 pages)