Company NameJ W S F I Ltd
Company StatusDissolved
Company Number07793265
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 6 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)
Previous NamesTruman & Hall Renewable Training (UK) Limited and Southern Flooring Installations Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John David Wallace
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2015)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMrs Helen Colette Wallace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEasten Bowtan Farm Whitchurch
Tavistock
Devon
PL19 9EJ

Location

Registered Address2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1John Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth£1,132
Cash£10,238
Current Liabilities£35,121

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Company name changed southern flooring installations LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Company name changed southern flooring installations LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,500
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,500
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 May 2013Termination of appointment of Helen Wallace as a director (1 page)
14 May 2013Termination of appointment of Helen Wallace as a director (1 page)
14 May 2013Appointment of Mr John David Wallace as a director (2 pages)
14 May 2013Appointment of Mr John David Wallace as a director (2 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 16 August 2012 (1 page)
18 May 2012Company name changed truman & hall renewable training (uk) LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
18 May 2012Change of name notice (2 pages)
18 May 2012Company name changed truman & hall renewable training (uk) LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
18 May 2012Change of name notice (2 pages)
30 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
30 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)