Company NameJ F Bruce Limited
Company StatusDissolved
Company Number06624450
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMarina Nash
NationalityBritish
StatusClosed
Appointed24 December 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Allen John Nash
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 23 September 2014)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMiss Jacqueline Fay Bruce
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleAccounts Analyst
Country of ResidenceEngland
Correspondence Address377 Ashingdon Road
Rochford
Essex
SS4 3BS
Secretary NameJacqueline Bruce
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Brackendale Avenue
Pitsea Mount
Basildon
Essex
SS13 3BD
Director NameMrs Cathyanne Pateman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(11 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Director NameSilvano Sturrman
Date of BirthJune 1986 (Born 37 years ago)
NationalitySouth African
StatusResigned
Appointed22 December 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Allen Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£1,119
Current Liabilities£171,654

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Final Gazette dissolved following liquidation (1 page)
23 June 2014Liquidators statement of receipts and payments to 20 May 2014 (15 pages)
23 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
23 June 2014Liquidators' statement of receipts and payments to 20 May 2014 (15 pages)
23 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
23 June 2014Liquidators' statement of receipts and payments to 20 May 2014 (15 pages)
5 June 2013Liquidators' statement of receipts and payments to 26 March 2013 (14 pages)
5 June 2013Liquidators statement of receipts and payments to 26 March 2013 (14 pages)
5 June 2013Liquidators' statement of receipts and payments to 26 March 2013 (14 pages)
4 April 2012Statement of affairs with form 4.19 (7 pages)
4 April 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2012Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 April 2012 (2 pages)
4 April 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 April 2012 (2 pages)
4 April 2012Statement of affairs with form 4.19 (7 pages)
4 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2012Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 April 2012 (2 pages)
17 February 2012Termination of appointment of Silvano Sturrman as a director
  • ANNOTATION The form is a duplicate of TM01 registered on 08/02/2012
(3 pages)
17 February 2012Termination of appointment of Silvano Sturrman as a director
  • ANNOTATION The form is a duplicate of TM01 registered on 08/02/2012
(3 pages)
17 February 2012Appointment of Allen John Nash as a director (3 pages)
17 February 2012Appointment of Allen John Nash as a director (3 pages)
8 February 2012Termination of appointment of Silvano Sturrman as a director (1 page)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
8 February 2012Appointment of Mr Allen John Nash as a director (2 pages)
8 February 2012Termination of appointment of Silvano Sturrman as a director (1 page)
8 February 2012Appointment of Mr Allen John Nash as a director (2 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Director's details changed for Silvano Sturrman on 7 January 2011 (2 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for Marina Nash on 7 January 2011 (1 page)
1 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
1 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for Marina Nash on 7 January 2011 (1 page)
1 March 2011Secretary's details changed for Marina Nash on 7 January 2011 (1 page)
1 March 2011Director's details changed for Silvano Sturrman on 7 January 2011 (2 pages)
1 March 2011Director's details changed for Silvano Sturrman on 7 January 2011 (2 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 January 2010Appointment of Marina Nash as a secretary (3 pages)
26 January 2010Appointment of Marina Nash as a secretary (3 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Silvano Stvrrman on 22 January 2010 (2 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 January 2010Director's details changed for Silvano Stvrrman on 22 January 2010 (2 pages)
15 January 2010Appointment of Silvano Stvrrman as a director (3 pages)
15 January 2010Termination of appointment of Cathyanne Pateman as a director (2 pages)
15 January 2010Appointment of Silvano Stvrrman as a director (3 pages)
15 January 2010Termination of appointment of Cathyanne Pateman as a director (2 pages)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Appointment terminate, secretary jacqueline bruce logged form (1 page)
22 June 2009Appointment terminate, director jacqueline fay bruce logged form (1 page)
22 June 2009Appointment terminate, director jacqueline fay bruce logged form (1 page)
22 June 2009Director appointed cathyanne pateman logged form (1 page)
22 June 2009Director appointed cathyanne pateman logged form (1 page)
22 June 2009Appointment terminate, secretary jacqueline bruce logged form (1 page)
19 June 2009Appointment terminated director jacqueline bruce (1 page)
19 June 2009Director appointed mrs cathyanne pateman (1 page)
19 June 2009Appointment terminated secretary jacqueline bruce (1 page)
19 June 2009Director appointed mrs cathyanne pateman (1 page)
19 June 2009Appointment terminated director jacqueline bruce (1 page)
19 June 2009Appointment terminated secretary jacqueline bruce (1 page)
19 June 2008Incorporation (16 pages)
19 June 2008Incorporation (16 pages)