Company NameJFS Developments Limited
Company StatusDissolved
Company Number05491597
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Sutherley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Chestnut Walk
Chelmsford
CM1 4JT
Secretary NameChristine Gilmour
NationalityBritish
StatusClosed
Appointed01 September 2007(2 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 20 August 2019)
RoleCompany Director
Correspondence Address104 Beechwood Close
Colchester
Essex
CO2 9QS
Secretary NameLouise Ann Walmsley
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Peto Avenue
Colchester
Essex
CO4 5WH

Contact

Websitejfsdevelopments.co.uk
Telephone01245 631691
Telephone regionChelmsford

Location

Registered Address43 Chestnut Walk
Chelmsford
CM1 4JT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford

Shareholders

2 at £1Mr James Sutherley
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
29 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Director's details changed for James Sutherley on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 166 Forest Road Colchester Essex CO4 3XG on 9 July 2014 (1 page)
9 July 2014Director's details changed for James Sutherley on 9 July 2014 (2 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Registered office address changed from 166 Forest Road Colchester Essex CO4 3XG on 9 July 2014 (1 page)
9 July 2014Director's details changed for James Sutherley on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 166 Forest Road Colchester Essex CO4 3XG on 9 July 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
2 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
23 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for James Sutherley on 26 June 2010 (2 pages)
1 July 2010Director's details changed for James Sutherley on 26 June 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 August 2008Return made up to 27/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2008Return made up to 27/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2007Accounts made up to 30 June 2007 (2 pages)
28 September 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007Accounts made up to 30 June 2007 (2 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 August 2006Return made up to 27/06/06; full list of members (6 pages)
23 August 2006Return made up to 27/06/06; full list of members (6 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
27 June 2005Incorporation (15 pages)
27 June 2005Incorporation (15 pages)