Company NameJ & F Warehousing Limited
DirectorSpeed 7028 Limited
Company StatusDissolved
Company Number03098815
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameGraham John Anthony Dolan
NationalityBritish
StatusCurrent
Appointed06 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 114 Warnford Court
Throgmorton Street
London
EC2N 2AT
Director NameSpeed 7028 Limited (Corporation)
StatusCurrent
Appointed28 September 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 6 months
Correspondence AddressSuite 124 Warnford Court
Throgmorton Street
London
EC2N 2AT
Director NameMr John Christopher Ralph Batty
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Spinney
Baker's Hill Hadley Common
Barnet
Hertfordshire
EN5 5QJ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 June 1999Dissolved (1 page)
5 October 1998Statement of affairs (5 pages)
24 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1998Appointment of a voluntary liquidator (1 page)
29 July 1998Registered office changed on 29/07/98 from: suite 114 warnford court throgmorton street london EC2N 2AT (1 page)
3 October 1997Return made up to 06/09/97; no change of members (4 pages)
4 August 1997Full accounts made up to 30 September 1996 (12 pages)
8 October 1996Return made up to 06/09/96; full list of members (6 pages)
8 December 1995Registered office changed on 08/12/95 from: suite 124 warnford court throgmorton street london EC2N 2AT (1 page)
2 November 1995Particulars of mortgage/charge (8 pages)
2 November 1995Particulars of mortgage/charge (8 pages)
20 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
6 September 1995Incorporation (32 pages)