Company NameJFA Global Limited
Company StatusDissolved
Company Number03017969
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David John Finlayson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEnglefield 26 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameMr Robert John Johnson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Foxes Dale
Blackheath
London
SE3 9BD
Secretary NameWise Owl Secretaires Ltd (Corporation)
StatusClosed
Appointed01 December 1998(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 23 August 2005)
Correspondence Address18a Pindock Mews
Little Venice
London
W9 2PY
Secretary NameCarol Jane Clark
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHolmsley Cryers Hill Road
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JP
Director NameThe Oxford Law Publishing Company Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH

Location

Registered Address18a Pindock Mews
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 February 2004Return made up to 03/02/04; full list of members (8 pages)
30 July 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
14 February 2003Return made up to 03/02/03; full list of members (8 pages)
14 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 March 2002Return made up to 03/02/02; full list of members (8 pages)
20 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 March 2001Return made up to 03/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
28 February 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 March 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
(5 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 March 1998Registered office changed on 17/03/98 from: holmsley cryers hill road high wycombe buckinghamshire HP15 6JP (1 page)
4 February 1998Return made up to 03/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1997Return made up to 03/02/97; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 March 1996Return made up to 03/02/96; full list of members (6 pages)
7 April 1995Memorandum and Articles of Association (8 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Ad 06/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 March 1995Accounting reference date notified as 31/01 (1 page)