Company NameJ.F. Advertising Limited
DirectorsNorman Reuben Mazure and Robin Edward Pearson
Company StatusDissolved
Company Number02156418
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 8 months ago)
Previous NameStickley & Kent (Risk Management Unit) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Reuben Mazure
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4AL
Director NameMr Robin Edward Pearson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clifford Road
New Barnet
Herts
EN5 5PG
Secretary NameBarry David Bartman
NationalityBritish
StatusCurrent
Appointed11 August 1994(6 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameMichelle Gardner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address99-101 Parkway
London
NW1 7PP
Secretary NameBrian Jack Markeson
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 1994)
RoleCompany Director
Correspondence Address99-101 Parkway
Regents Park
London
NW1 7PP
Director NameAdrian Desousa
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address8 Sunnybank
Marlow
Buckinghamshire
SL7 3BL
Director NameMichael Gale
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA
Director NameMr Michael Donald Lunt Green
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1994)
RoleChartered Surveyor
Correspondence Address14 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Director NameJulia Trigg Waddell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1994)
RoleChartered Surveyor
Correspondence AddressBovingdon Lodge Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JR
Director NameChristopher Waring Kingsley-Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1994)
RoleEstate Agent
Correspondence Address117 Parkway
Regents Park
London
NW1 7PS
Director NameRichard Alfred Benjamin Meadows
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 September 1995)
RoleSurveyor
Correspondence AddressFlat 1 100 Balham Park Road
London
SW12 8EA

Location

Registered Address5th Floor
7-10 Chandos Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

12 August 1998Dissolved (1 page)
12 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
13 July 1997Registered office changed on 13/07/97 from: 4 brook street london W1Y 1AA (1 page)
4 February 1997Appointment of a voluntary liquidator (1 page)
4 February 1997Statement of affairs (4 pages)
4 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Registered office changed on 19/01/97 from: 99/101 parkway london NW1 7PP (1 page)
6 November 1996Return made up to 20/09/96; full list of members (6 pages)
28 February 1996Company name changed stickley & kent (risk management unit) LIMITED\certificate issued on 29/02/96 (3 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
1 November 1995Return made up to 20/09/95; no change of members (6 pages)
5 October 1995Director resigned (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned (2 pages)