Company NameJ F B International Limited
Company StatusDissolved
Company Number02925318
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameInderpreet Singh Johar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address11a Paxford Road
North Wembley
Middlesex
HA0 3RQ
Director NameMr Manpreet Singh Johar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address33 Audrey Gardens
Wembley
Middlesex
HA0 3TF
Secretary NameInderpreet Singh Johar
NationalityBritish
StatusClosed
Appointed04 May 1994(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address11a Paxford Road
North Wembley
Middlesex
HA0 3RQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Inderpreet Singh Johar
50.00%
Ordinary
1 at £1Mr Manpreet Singh Johar
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,508
Cash£129
Current Liabilities£11,637

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Director's details changed for Manpreet Singh Johar on 4 May 2010 (2 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Inderpreet Singh Johar on 4 May 2010 (2 pages)
12 May 2010Director's details changed for Inderpreet Singh Johar on 4 May 2010 (2 pages)
12 May 2010Director's details changed for Manpreet Singh Johar on 4 May 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 December 2007Registered office changed on 18/12/07 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
23 July 2007Return made up to 04/05/07; full list of members (7 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 04/05/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
22 August 2005Return made up to 04/05/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 May 2004Return made up to 04/05/04; full list of members (7 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
2 July 2003Return made up to 04/05/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
7 May 2002Return made up to 04/05/02; full list of members (7 pages)
13 September 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
21 May 2001Return made up to 04/05/01; full list of members (6 pages)
5 March 2001Full accounts made up to 31 May 2000 (11 pages)
24 May 2000Return made up to 04/05/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 May 1999 (12 pages)
13 May 1999Return made up to 04/05/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 May 1998 (12 pages)
7 May 1998Return made up to 04/05/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
13 May 1997Return made up to 04/05/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
21 May 1996Director's particulars changed (1 page)
15 May 1996Return made up to 04/05/96; no change of members (4 pages)
1 April 1996Registered office changed on 01/04/96 from: 60 sudbury court drive harrow middlesex HA1 3TD (1 page)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
3 May 1995Return made up to 04/05/95; full list of members (6 pages)