Company NameJFP Nominees 6 Limited
DirectorGiles Stuart Charles Anslow-Wilson
Company StatusDissolved
Company Number03131820
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Giles Stuart Charles Anslow-Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(2 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address2 Berber Road
London
SW11 6RZ
Director NameNicholas Patrick Hare
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleProperty Consultant
Correspondence AddressManor Farm
Culkerton
Tetbury
Gloucestershire
GL8 8SS
Wales
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Director NamePaul Charles Hargrave Pheysey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(2 months after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleCompany Director
Correspondence Address25 Winsham Grove
London
SW11 6NB
Secretary NameJacqueline Anne Dowdeswell
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address54
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2AE
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 September 2000Dissolved (1 page)
30 August 2000Director resigned (1 page)
19 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1997Registered office changed on 05/11/97 from: 17 gay street bath BA1 2PH (1 page)
4 November 1997Declaration of solvency (3 pages)
4 November 1997Appointment of a voluntary liquidator (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (4 pages)
19 December 1996Return made up to 23/11/96; full list of members (7 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Secretary resigned (1 page)
31 May 1996Particulars of mortgage/charge (3 pages)
10 February 1996Ad 22/01/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
10 February 1996Memorandum and Articles of Association (13 pages)
10 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1996Ad 22/01/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Accounting reference date notified as 31/12 (1 page)
28 November 1995Secretary resigned (2 pages)
23 November 1995Incorporation (30 pages)