Company NameJFHL Limited
Company StatusDissolved
Company Number04010616
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameHolbein Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJane Fern Harte-Lovelace
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 13 January 2004)
RoleDesigner
Correspondence AddressThe Retreat
Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameDavid Chambers
NationalityBritish
StatusClosed
Appointed06 June 2002(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressWaterford
Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameSusan Rosalind Thomas-Richardson
NationalityBritish
StatusResigned
Appointed27 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2002)
RoleDesigner
Correspondence AddressLothlorien
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Warren Road
Leigh On Sea
Essex
SS9 3TT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
18 August 2003Application for striking-off (1 page)
8 August 2002Total exemption full accounts made up to 30 November 2001 (18 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 175-177 temple chambers temple avenue london EC4Y 0DB (1 page)
3 December 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
7 July 2001Return made up to 08/06/01; full list of members (6 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 June 2000Secretary resigned (1 page)
8 June 2000Incorporation (11 pages)