Company NameJFS Fenchurch Limited
Company StatusDissolved
Company Number00398580
CategoryPrivate Limited Company
Incorporation Date15 September 1945(78 years, 7 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllan Murray
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(52 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 31 January 2006)
RoleInsurance Broker
Correspondence Address65 Shepherds Hill Harold Wood
Athelstan Road
Romford
Essex
RM3 0QD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(59 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 31 January 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(59 years, 5 months after company formation)
Appointment Duration1 year (closed 31 January 2006)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(52 years after company formation)
Appointment Duration8 years, 4 months (closed 31 January 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(47 years after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2002)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameMr Roger Lawrence Earl
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(47 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road
Kew
Surrey
TW9 3HQ
Director NameMr David Frederick Fenton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(47 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 May 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHonour Farm
St Michaels
Tenterden
Kent
TN30 6TJ
Director NameMr Michael Eugene Jenner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(47 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleInsurance Broker
Correspondence AddressMoons Farm
Barcombe Road
Piltdown
East Sussex
TN22 3XG
Director NameAnthony Blatchford Pickering
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(47 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleInsurance Broker
Correspondence AddressBadgers Holt The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NameAnthony Nevill Wheal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(47 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence AddressBroadwater
Framlingham
Woodbridge
Suffolk
IP13 9LL
Secretary NameMr David Howard Griffiths
NationalityBritish
StatusResigned
Appointed30 September 1992(47 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed25 March 1996(50 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(54 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(56 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,737
Current Liabilities£6,043

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
24 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
15 December 2004New director appointed (5 pages)
15 December 2004Director resigned (1 page)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 April 2002New director appointed (5 pages)
22 April 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
5 February 2001Accounts made up to 31 March 2000 (8 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
15 June 2000Director's particulars changed (1 page)
2 February 2000Accounts made up to 31 March 1999 (8 pages)
1 February 2000New director appointed (2 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
6 August 1999Accounts made up to 31 March 1998 (9 pages)
21 January 1999Auditor's resignation (1 page)
5 October 1998Return made up to 30/09/98; full list of members (5 pages)
9 June 1998Director resigned (1 page)
9 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998New director appointed (3 pages)
15 May 1998Accounts made up to 31 March 1997 (9 pages)
23 October 1997Return made up to 30/09/97; full list of members (7 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 136-138 minories london EC3N 1QN (1 page)
30 June 1997Accounts made up to 30 September 1996 (9 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
8 November 1996Return made up to 30/09/96; full list of members (8 pages)
9 April 1996Accounts made up to 30 September 1995 (9 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)