London
EC2Y 5AU
Director Name | George Frederick James Hart |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(19 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Analytical Chemist |
Correspondence Address | 3 The Park St Albans Hertfordshire AL1 4RU |
Director Name | Allan Howard Parsons |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(19 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 December 2009) |
Role | Secretary |
Correspondence Address | 24 Thurley Close Southoe St. Neots Cambridgeshire PE19 5YH |
Secretary Name | George Frederick James Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(19 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 3 The Park St Albans Hertfordshire AL1 4RU |
Director Name | Mr Graham Anthony White |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1996(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 08 February 2015) |
Role | Analytical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Cheveralls Dunstable Bedfordshire LU6 3NH |
Secretary Name | Allan Howard Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 December 2009) |
Role | Secretary |
Correspondence Address | 24 Thurley Close Southoe St. Neots Cambridgeshire PE19 5YH |
Director Name | Mr Jimmy Erach Dadrewalla |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Analytical Chemistry Centre 6 Fen End Astwick Road Stotfold Hitchin Bedfordshire SG5 4BA |
Website | gclabs.com |
---|---|
Telephone | 01462 733770 |
Telephone region | Hitchin |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jrf International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,669 |
Cash | £508 |
Current Liabilities | £289,558 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 November 2009 | Delivered on: 10 November 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 fen end astwick road stotfold t/no:BD148572 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
29 September 2009 | Delivered on: 30 September 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 November 1997 | Delivered on: 11 November 1997 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 6 fen end astwick road stotfold bedfordshire part t/no.BD149958 and t/no.BD148572.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 November 1989 | Delivered on: 29 November 1989 Satisfied on: 3 December 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2020 | Application to strike the company off the register (3 pages) |
24 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 24 December 2019 (1 page) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Registered office address changed from Analytical Chemistry Centre 6 Fen End Astwick Road Stotfold Hitchin Bedfordshire SG5 4BA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Analytical Chemistry Centre 6 Fen End Astwick Road Stotfold Hitchin Bedfordshire SG5 4BA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Jrf International Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Jrf International Limited as a person with significant control on 6 April 2016 (1 page) |
18 April 2017 | Termination of appointment of Jimmy Erach Dadrewalla as a director on 27 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Jimmy Erach Dadrewalla as a director on 27 March 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 February 2016 | Termination of appointment of Graham Anthony White as a director on 8 February 2015 (1 page) |
8 February 2016 | Termination of appointment of Graham Anthony White as a director on 8 February 2015 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
15 November 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Cancellation of shares. Statement of capital on 18 January 2011
|
22 June 2011 | Cancellation of shares. Statement of capital on 18 January 2011
|
22 June 2011 | Cancellation of shares. Statement of capital on 22 June 2011
|
22 June 2011 | Cancellation of shares. Statement of capital on 22 June 2011
|
23 March 2011 | Appointment of Dr Abhay Dattatraya Deshpande as a director (2 pages) |
23 March 2011 | Appointment of Mr Jimmy Erach Dadrewalla as a director (2 pages) |
23 March 2011 | Appointment of Mr Jimmy Erach Dadrewalla as a director (2 pages) |
23 March 2011 | Appointment of Dr Abhay Dattatraya Deshpande as a director (2 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
17 January 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 July 2010 | Director's details changed for Graham Anthony White on 25 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Graham Anthony White on 25 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Termination of appointment of Allan Parsons as a secretary (1 page) |
16 July 2010 | Termination of appointment of Allan Parsons as a secretary (1 page) |
16 July 2010 | Termination of appointment of Allan Parsons as a director (1 page) |
16 July 2010 | Termination of appointment of Allan Parsons as a director (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Purchase of own shares. (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
31 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
24 July 2001 | Return made up to 25/06/01; full list of members
|
24 July 2001 | Return made up to 25/06/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members
|
30 June 2000 | Return made up to 25/06/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
17 March 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
24 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
24 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
14 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
23 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
23 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: faldo rd barton-le-clay beds (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: faldo rd barton-le-clay beds (1 page) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
22 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
9 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 March 1996 | Secretary resigned;director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Secretary resigned;director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
5 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
28 June 1994 | Return made up to 25/06/94; no change of members (4 pages) |
28 June 1994 | Return made up to 25/06/94; no change of members (4 pages) |
4 October 1993 | Return made up to 25/06/93; full list of members (6 pages) |
4 October 1993 | Return made up to 25/06/93; full list of members (6 pages) |
2 October 1992 | Return made up to 25/06/92; no change of members (4 pages) |
2 October 1992 | Return made up to 25/06/92; no change of members (4 pages) |
12 July 1991 | Return made up to 25/06/91; no change of members (6 pages) |
12 July 1991 | Return made up to 25/06/91; no change of members (6 pages) |
3 July 1990 | Return made up to 25/06/90; full list of members (6 pages) |
3 July 1990 | Return made up to 25/06/90; full list of members (6 pages) |
11 July 1989 | Return made up to 06/07/89; full list of members (6 pages) |
11 July 1989 | Return made up to 06/07/89; full list of members (6 pages) |
23 June 1988 | Return made up to 01/06/88; full list of members (5 pages) |
23 June 1988 | Return made up to 01/06/88; full list of members (5 pages) |
25 June 1987 | Return made up to 02/06/87; full list of members (6 pages) |
25 June 1987 | Return made up to 02/06/87; full list of members (6 pages) |
12 July 1986 | Return made up to 13/06/86; full list of members (6 pages) |
12 July 1986 | Return made up to 13/06/86; full list of members (6 pages) |
1 July 1980 | Annual return made up to 06/06/80 (4 pages) |
1 July 1980 | Annual return made up to 06/06/80 (4 pages) |
15 August 1977 | Annual return made up to 01/04/77 (8 pages) |
15 August 1977 | Annual return made up to 01/04/77 (8 pages) |
29 May 1975 | Annual return made up to 07/05/75 (8 pages) |
29 May 1975 | Annual return made up to 07/05/75 (8 pages) |
8 June 1972 | Incorporation (17 pages) |
8 June 1972 | Incorporation (17 pages) |