Company NameJ D F Limited
Company StatusDissolved
Company Number03318681
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Peter Robert Bennett
NationalityBritish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMr Peter Robert Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 11 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMr Justin Andrew Sherry
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 11 July 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAshton Grange
27 Wycombe Road Prestwood
Great Missenden
Buckinghamshire
HP16 0NZ
Director NameMark Lawrence Levinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Director NameLance Anthony Yates
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLa Reserve
5 Avenue Princess Grace
Mc 98000
Monaco
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address115/123 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£175,471
Current Liabilities£175,471

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 14/02/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 November 2004New director appointed (3 pages)
1 November 2004Director resigned (1 page)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
19 March 2003Return made up to 14/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2002Director's particulars changed (1 page)
5 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2001Return made up to 14/02/01; full list of members (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 March 2000Return made up to 14/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 March 1999Return made up to 14/02/99; no change of members (7 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 April 1998Return made up to 14/02/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/98
(10 pages)
31 December 1997Director's particulars changed (1 page)
22 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
7 April 1997New director appointed (5 pages)
7 April 1997New director appointed (3 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 8-14 st pancras way london NW1 0QG (1 page)
7 April 1997Director resigned (1 page)
14 February 1997Incorporation (15 pages)