Company NameJustfax (London) Limited
DirectorTerence George Letchford
Company StatusDissolved
Company Number02501583
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Terence George Letchford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address43 Broadwick Street
London
W1V 1FT
Secretary NameMr Terence George Letchford
NationalityBritish
StatusCurrent
Appointed14 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address43 Broadwick Street
London
W1V 1FT
Secretary NameKaren Letchford
NationalityBritish
StatusCurrent
Appointed20 August 2002(12 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address43 Broadrick Street
London
W1V 1FT
Director NameKaren Letchford
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2002)
RoleCompany Director
Correspondence Address43 Broadrick Street
London
W1V 1FT

Location

Registered AddressAlbert Chambers A Segal & Co
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,359
Current Liabilities£60,520

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 March 2005Dissolved (1 page)
21 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Statement of affairs (9 pages)
6 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 October 2003Appointment of a voluntary liquidator (2 pages)
7 September 2003Registered office changed on 07/09/03 from: roberts ashenden 116 collier row road collier row romford essex RM5 2BB (1 page)
23 May 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(8 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 September 2002New secretary appointed (2 pages)
21 August 2002Director resigned (1 page)
14 May 2002Return made up to 14/05/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 May 2001Return made up to 14/05/01; full list of members (6 pages)
4 May 2001Accounts made up to 31 July 2000 (13 pages)
2 June 2000Accounts made up to 31 July 1999 (13 pages)
1 June 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 1999Return made up to 14/05/99; no change of members (4 pages)
20 May 1999Accounts made up to 31 July 1998 (12 pages)
27 May 1998Return made up to 14/05/98; full list of members (6 pages)
20 April 1998Accounts made up to 31 July 1997 (12 pages)
2 March 1998Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
10 June 1997Return made up to 14/05/97; no change of members (4 pages)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Return made up to 14/05/96; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
13 June 1995Return made up to 14/05/95; no change of members (4 pages)
13 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)