London
W1F 9RU
Director Name | Mrs Jacqueline Edwina Goldman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(45 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 20 July 2023) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Director Name | Carolyn Kirkwood |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(52 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 July 2023) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Director Name | Mr Donald Charles Macpherson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(30 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Campden Hill Square London W8 7JY |
Director Name | Mrs Jacquelyn Carol Weinel |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(30 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 1991) |
Role | Company Director |
Correspondence Address | 143 Thurleigh Road London SW12 8TX |
Director Name | David Elvin Rance |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | The Chantry Boreham Chelmsford Essex CM3 3AN |
Director Name | Judy Ann McGeoch |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 96 Elm Grove Road London SW13 0BS |
Director Name | Mrs Susan Gibbs |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(30 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 1991) |
Role | Company Director |
Correspondence Address | Hyes Farm Guildford Road Rudgwick Horsham West Sussex RH12 3BX |
Secretary Name | Mrs Susan Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(30 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 1991) |
Role | Company Director |
Correspondence Address | Hyes Farm Guildford Road Rudgwick Horsham West Sussex RH12 3BX |
Secretary Name | Judy Ann Farquarson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(30 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | The Garden Flat 96 Elm Grove Road Barnes London SW13 0BS |
Director Name | Neil Pritchard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2000) |
Role | Market Research Consultant |
Correspondence Address | 22 Farquhar Road London SW19 8DA |
Director Name | Stephanie Townsend |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1992(30 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2004) |
Role | Publishing Consultant |
Correspondence Address | Flat 16 Grove End Gardens London NW8 9LL |
Secretary Name | Miss Hilary Ann Elizabeth Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(30 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
Director Name | Spencer Burton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(39 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 July 2001) |
Role | Recruitment |
Correspondence Address | 71 Mayford Road London SW12 8SE |
Director Name | Alastair Charles Gornall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(42 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 May 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Chesil Court Chelsea Manor Street London SW3 5QP |
Director Name | Lucy Jane Hepton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 2011) |
Role | Recruitment Consultant |
Correspondence Address | 281 Eversleigh Road London SW11 5XS |
Director Name | Mrs Lucy Charlotte Martinez |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2013) |
Role | Client Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Beak Street London W1F 9RU |
Director Name | April Kearns |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(57 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2019) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Beak Street London W1F 9RU |
Website | www.jflrecruit.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 70093500 |
Telephone region | London |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2.7k at £1 | Evelyn Rosamund Kindersley 90.02% Ordinary A |
---|---|
304 at £1 | Jacqueline Edwina Goldman 9.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £238,830 |
Cash | £135,511 |
Current Liabilities | £205,179 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 April 2022 | Liquidators' statement of receipts and payments to 3 March 2022 (26 pages) |
15 July 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 15 July 2021 (2 pages) |
30 April 2021 | Liquidators' statement of receipts and payments to 3 March 2021 (25 pages) |
12 March 2020 | Registered office address changed from 27-29 Beak Street London W1F 9RU to 26-28 Bedford Row London WC1R 4HE on 12 March 2020 (2 pages) |
11 March 2020 | Appointment of a voluntary liquidator (3 pages) |
11 March 2020 | Resolutions
|
11 March 2020 | Statement of affairs (7 pages) |
21 January 2020 | Termination of appointment of April Kearns as a director on 31 December 2019 (1 page) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 January 2019 | Appointment of April Kearns as a director on 1 January 2019 (2 pages) |
8 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 August 2018 | Change of details for Evelyn Rosamond Kindersley as a person with significant control on 2 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Evelyn Rosamund Kindersley on 2 August 2018 (2 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Carolyn Kirkwood on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Jacqueline Edwina Goldman on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Carolyn Kirkwood on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Jacqueline Edwina Goldman on 5 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Jacqueline Edwina Goldman on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Carolyn Kirkwood on 5 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Evelyn Rosamund Kindersley on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Evelyn Rosamund Kindersley on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Evelyn Rosamund Kindersley on 4 August 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Appointment of Carolyn Kirkwood as a director (2 pages) |
6 January 2014 | Appointment of Carolyn Kirkwood as a director (2 pages) |
19 December 2013 | Termination of appointment of Lucy Martinez as a director (1 page) |
19 December 2013 | Termination of appointment of Lucy Martinez as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Director's details changed for Evelyn Rosamond Kindersley on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Evelyn Rosamond Kindersley on 23 July 2012 (2 pages) |
18 April 2012 | Change of share class name or designation (2 pages) |
18 April 2012 | Change of share class name or designation (2 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
18 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 November 2011 | Appointment of Mrs Lucy Charlotte Martinez as a director (2 pages) |
30 November 2011 | Appointment of Mrs Lucy Charlotte Martinez as a director (2 pages) |
13 September 2011 | Termination of appointment of Lucy Hepton as a director (1 page) |
13 September 2011 | Termination of appointment of Lucy Hepton as a director (1 page) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Purchase of own shares. (3 pages) |
23 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Termination of appointment of Donald Macpherson as a director (2 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Termination of appointment of Donald Macpherson as a director (2 pages) |
29 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Jacqueline Edwina Goldman on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Jacqueline Edwina Goldman on 27 September 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Termination of appointment of Hilary Guest as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Hilary Guest as a secretary (2 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 August 2009 | Return made up to 23/07/09; full list of members (8 pages) |
27 August 2009 | Return made up to 23/07/09; full list of members (8 pages) |
18 March 2009 | Director's change of particulars / edwina rankin / 07/09/2007 (1 page) |
18 March 2009 | Director's change of particulars / edwina rankin / 07/09/2007 (1 page) |
26 August 2008 | Return made up to 23/07/08; no change of members
|
26 August 2008 | Return made up to 23/07/08; no change of members
|
14 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 September 2007 | Return made up to 23/07/07; no change of members
|
6 September 2007 | Return made up to 23/07/07; no change of members
|
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
7 September 2006 | Return made up to 23/07/06; full list of members (7 pages) |
7 September 2006 | Return made up to 23/07/06; full list of members (7 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members
|
25 August 2005 | Return made up to 23/07/05; full list of members
|
20 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 47-48 new bond street london W1S 1DJ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 47-48 new bond street london W1S 1DJ (1 page) |
15 April 2005 | Company name changed judy farquharson LIMITED\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed judy farquharson LIMITED\certificate issued on 15/04/05 (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
6 January 2005 | £ ic 3707/2587 08/12/04 £ sr 1120@1=1120 (1 page) |
6 January 2005 | £ ic 3707/2587 08/12/04 £ sr 1120@1=1120 (1 page) |
24 August 2004 | Return made up to 23/07/04; no change of members (7 pages) |
24 August 2004 | Return made up to 23/07/04; no change of members (7 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
10 August 2003 | Return made up to 23/07/03; no change of members (8 pages) |
10 August 2003 | Return made up to 23/07/03; no change of members (8 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 August 2002 | Return made up to 23/07/02; full list of members
|
16 August 2002 | Return made up to 23/07/02; full list of members
|
20 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 April 2002 | Ad 28/03/02--------- £ si 185@1=185 £ ic 3522/3707 (2 pages) |
4 April 2002 | Ad 28/03/02--------- £ si 185@1=185 £ ic 3522/3707 (2 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
29 January 2002 | £ ic 3707/3522 16/01/02 £ sr 185@1=185 (1 page) |
29 January 2002 | £ ic 3707/3522 16/01/02 £ sr 185@1=185 (1 page) |
23 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
23 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
25 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 June 2001 | Ad 18/05/01--------- £ si 218@1=218 £ ic 2842/3060 (2 pages) |
1 June 2001 | Ad 18/05/01--------- £ si 218@1=218 £ ic 2842/3060 (2 pages) |
17 May 2001 | £ ic 3059/2842 30/04/01 £ sr 217@1=217 (2 pages) |
17 May 2001 | £ ic 3059/2842 30/04/01 £ sr 217@1=217 (2 pages) |
17 January 2001 | Ad 22/12/00--------- £ si 184@1=184 £ ic 2875/3059 (2 pages) |
17 January 2001 | Ad 22/12/00--------- £ si 184@1=184 £ ic 2875/3059 (2 pages) |
11 January 2001 | £ ic 3091/2875 22/12/00 £ sr 216@1=216 (1 page) |
11 January 2001 | £ ic 3091/2875 22/12/00 £ sr 216@1=216 (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
18 August 2000 | Return made up to 23/07/00; full list of members
|
18 August 2000 | Return made up to 23/07/00; full list of members
|
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | £ ic 3611/3091 24/03/00 £ sr 520@1=520 (2 pages) |
12 April 2000 | £ ic 3611/3091 24/03/00 £ sr 520@1=520 (2 pages) |
12 April 2000 | Resolutions
|
21 July 1999 | Return made up to 23/07/99; no change of members
|
21 July 1999 | Return made up to 23/07/99; no change of members
|
22 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 August 1998 | Return made up to 23/07/98; full list of members
|
20 August 1998 | Return made up to 23/07/98; full list of members
|
22 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 January 1998 | £ ic 4640/3611 12/12/97 £ sr 1029@1=1029 (1 page) |
20 January 1998 | £ ic 4640/3611 12/12/97 £ sr 1029@1=1029 (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Return made up to 23/07/97; full list of members
|
14 November 1997 | Return made up to 23/07/97; full list of members
|
4 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 January 1997 | £ ic 6500/4640 10/12/96 £ sr 1860@1=1860 (1 page) |
8 January 1997 | £ ic 6500/4640 10/12/96 £ sr 1860@1=1860 (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
3 September 1996 | Return made up to 23/07/96; full list of members (8 pages) |
3 September 1996 | Return made up to 23/07/96; full list of members (8 pages) |
22 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 January 1996 | £ ic 6800/6500 13/12/95 £ sr 300@1=300 (1 page) |
31 January 1996 | £ ic 6800/6500 13/12/95 £ sr 300@1=300 (1 page) |
12 July 1995 | Return made up to 23/07/95; full list of members (8 pages) |
12 July 1995 | Return made up to 23/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |