Company NameFj Associates Limited
Company StatusDissolved
Company Number02258668
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Previous NameF J Finance Limited

Business Activity

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

Directors

Director NameJulian Alexander Robert Jakobi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Turners Wood
Wildwood Road
London
NW11 6TD
Secretary NameFiona Ella Altschul Jakobi
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 December 1997)
RoleCompany Director
Correspondence Address1 Turners Wood
London
NW11 6TD
Director NameFiona Ella Altschul Jakobi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address1 Turners Wood
London
NW11 6TD
Secretary NameMrs Diane Webber
NationalityBritish
StatusResigned
Appointed16 December 1997(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address51 Uphill Road
Mill Hill
London
NW7 4PR

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£13,171,000
Gross Profit£2,800,000
Net Worth£2,026,000
Cash£402,000
Current Liabilities£2,800,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 May 2004Dissolved (1 page)
10 February 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (6 pages)
20 March 2003Notice of Constitution of Liquidation Committee (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
26 February 2003Notice of Constitution of Liquidation Committee (2 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
27 May 2002Notice of Constitution of Liquidation Committee (2 pages)
27 May 2002Resignation of a liquidator (1 page)
27 May 2002Appointment of a voluntary liquidator (1 page)
21 December 2001Statement of affairs (8 pages)
21 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2001Appointment of a voluntary liquidator (1 page)
7 December 2001Registered office changed on 07/12/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
5 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2001Appointment of a voluntary liquidator (1 page)
15 November 2001Return made up to 05/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Full accounts made up to 30 June 2000 (11 pages)
11 December 2000Return made up to 05/11/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
23 November 1999Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1999Full accounts made up to 30 June 1998 (10 pages)
6 January 1999Registered office changed on 06/01/99 from: 253 grays inn road london WC1X 8QT (1 page)
6 January 1999Return made up to 05/11/98; full list of members (7 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
18 December 1997Return made up to 05/11/97; no change of members (5 pages)
11 December 1997Full accounts made up to 30 June 1997 (9 pages)
2 October 1997Company name changed f j finance LIMITED\certificate issued on 03/10/97 (2 pages)
17 December 1996Full accounts made up to 30 June 1996 (10 pages)
4 December 1996Return made up to 05/11/96; full list of members (6 pages)
5 December 1995Full accounts made up to 30 June 1995 (12 pages)
16 May 1988Incorporation (16 pages)