Company NameJ.F.K. Repertory Company Limited
Company StatusDissolved
Company Number03073368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 1995(28 years, 9 months ago)
Dissolution Date11 September 2001 (22 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed09 July 1999(4 years after company formation)
Appointment Duration2 years, 2 months (closed 11 September 2001)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Director NameMr Edward Alan Irwin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleProject Manager
Correspondence Address38 Trinity Church Square
London
SE1 4HY
Director NameGail Anne Thompson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleMarketing Consultant
Correspondence AddressThe Manor House
Church Street
Ware
Hertfordshire
SG12 9EG
Secretary NameKaren Louise Hebden
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address95e Sutherland Avenue
Maida Vale
London
W9 2HG
Director NameMr Charles Ian Harriott Loncaster
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2000)
RoleChrtered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Chambers 60 Woodgates Lane
North Ferriby
East Yorkshire
HU15 1PA
Director NamePamela Kay Magson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 1999)
RoleCasting Director
Correspondence Address28 Wentworth Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7TW
Director NamePenelope Jane Saville McPhillips
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2000)
RoleTheatre Manager
Correspondence Address10 Maple Road
Garstang
Preston
Lancashire
PR3 1WN
Secretary NameClaire Sheehan
NationalityBritish
StatusResigned
Appointed23 June 1995(1 day after company formation)
Appointment Duration4 years (resigned 09 July 1999)
RoleSolicitor
Correspondence Address52 Leadenhall Street
London
EC3A 2DJ

Location

Registered AddressC/O Leadenhall Secretaries
Ibex House
42-47 Minories
London
EC3N 1HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
28 July 2000Accounting reference date shortened from 30/06/00 to 28/03/00 (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
15 April 2000Full accounts made up to 30 June 1998 (8 pages)
15 February 2000Director resigned (1 page)
11 November 1999Annual return made up to 22/06/99 (5 pages)
11 November 1999Registered office changed on 11/11/99 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
11 August 1999Registered office changed on 11/08/99 from: c/o leadenhall secretaries ibex house 42-47 minories london EC3N 1HA (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: c/o leadenhall secretaries 52 leadenhall street london EC3A 2DJ (1 page)
31 July 1998Full accounts made up to 30 June 1997 (6 pages)
3 December 1997Annual return made up to 22/06/97 (4 pages)
24 April 1997Full accounts made up to 30 June 1996 (6 pages)
18 March 1997Compulsory strike-off action has been discontinued (1 page)
14 March 1997Annual return made up to 22/06/96
  • 363(287) ‐ Registered office changed on 14/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
13 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
22 June 1995Incorporation (21 pages)