Company NameJFDI Estates Limited
Company StatusDissolved
Company Number03572438
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)
Previous NameWilloughby (187) Limited

Business Activity

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

Directors

Director NameAlexander John Hickman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 August 2001)
RoleChartered Surveyor
Correspondence Address114 Cranbrook Road
London
W4 2LJ
Director NameHugh Michael Vincent Young
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 August 2001)
RoleCompany Director
Correspondence Address29 Cavendish Road East
Nottingham
Nottinghamshire
NG7 1BB
Secretary NameHugh Michael Vincent Young
NationalityBritish
StatusClosed
Appointed22 July 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 August 2001)
RoleCompany Director
Correspondence Address29 Cavendish Road East
Nottingham
Nottinghamshire
NG7 1BB
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Location

Registered Address7 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£125,200
Gross Profit£22,096
Net Worth£7,779
Cash£13,299
Current Liabilities£5,520

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
20 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
19 June 2000Director's particulars changed (1 page)
3 December 1999Secretary's particulars changed;director's particulars changed (1 page)
17 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Full accounts made up to 31 May 1999 (5 pages)
22 June 1999Return made up to 29/05/99; full list of members (5 pages)
22 June 1999Secretary's particulars changed;director's particulars changed (1 page)
14 December 1998Registered office changed on 14/12/98 from: willoughby house 20 low pavement nottingham NG1 2AQ (1 page)
31 July 1998Company name changed willoughby (187) LIMITED\certificate issued on 03/08/98 (2 pages)
30 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1998Registered office changed on 29/07/98 from: express buildings 29 upper parliament street, nottingham NG1 2AQ (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Ad 22/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)