Company NameJFN Project Consultants Limited
Company StatusDissolved
Company Number03617720
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)
Previous NameThe Glass Scribe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Francis Napoli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleProject Consultant
Correspondence Address5911 Peacock Ridge Road
Rancho Pv
California 90275
Usa
Foreign
Secretary NamePetrus Josephus Van Lierop
NationalityDutch
StatusClosed
Appointed10 December 2000(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 11 January 2011)
RoleSolicitor
Correspondence AddressDuitse Poort
66e In 6212 Hj
Maastricht
The Netherlands
Director NameWilliam Morrison McLay
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 11 January 2011)
RoleSelf Employed
Correspondence Address26 Sheppey Walk
Hailsham
East Sussex
BN27 3BR
Director NameStephen John O'Neil
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleExecutive
Correspondence Address3 Willersley Avenue
Sidcup
Kent
DA15 9EJ
Secretary NameStephen John O'Neil
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleExecutive
Correspondence Address3 Willersley Avenue
Sidcup
Kent
DA15 9EJ
Secretary NameElizabeth De La Rosa
NationalitySouth African
StatusResigned
Appointed02 August 2002(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 May 2003)
RoleAdministrator
Correspondence Address79 Dover House Road
Putney
London
SW15 5AB
Director NameJohannes Christiaan Kriel
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed08 August 2002(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 May 2003)
RoleCompany Director
Correspondence AddressFlat 1
2a Chiltern Street
London
W1U 7PR
Secretary NameJohn Branham James
NationalityBritish
StatusResigned
Appointed25 April 2003(4 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 2003)
RoleSelf Employed
Correspondence AddressThe Brambles
8 Victoria Crescent Private Road
Nottingham
Nottinghamshire
NG5 4DA
Director NameMr David McGhie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2008)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address10 Knights Gate
Bothwell
Glasgow
G71 8SS
Scotland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSecond Floor
61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,543
Cash£389
Current Liabilities£966

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Return made up to 18/08/09; full list of members (3 pages)
29 September 2009Return made up to 18/08/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
18 September 2007Return made up to 18/08/07; full list of members (2 pages)
18 September 2007Return made up to 18/08/07; full list of members (2 pages)
23 August 2006Return made up to 18/08/06; full list of members (2 pages)
23 August 2006Return made up to 18/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Return made up to 18/08/05; full list of members (2 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Return made up to 18/08/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 August 2004Return made up to 18/08/04; full list of members (7 pages)
26 August 2004Return made up to 18/08/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
25 June 2004Return made up to 18/08/03; full list of members (7 pages)
25 June 2004Return made up to 18/08/03; full list of members (7 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Secretary resigned;director resigned (1 page)
1 December 2003Secretary resigned;director resigned (1 page)
30 October 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
30 October 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003New director appointed (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
28 August 2002Return made up to 18/08/02; full list of members (6 pages)
28 August 2002Return made up to 18/08/02; full list of members (6 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 January 2002Return made up to 18/08/01; full list of members (7 pages)
2 January 2002Return made up to 18/08/01; full list of members (7 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
27 April 2001Secretary resigned;director resigned (1 page)
27 April 2001Secretary resigned;director resigned (1 page)
18 August 2000Return made up to 18/08/00; full list of members (6 pages)
18 August 2000Return made up to 18/08/00; full list of members (6 pages)
26 April 2000Company name changed the glass scribe LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed the glass scribe LIMITED\certificate issued on 27/04/00 (2 pages)
21 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 August 1999Return made up to 18/08/99; full list of members (6 pages)
23 August 1999Return made up to 18/08/99; full list of members (6 pages)
13 August 1999Registered office changed on 13/08/99 from: singer street chambers singer street london EC2A 4ET (1 page)
13 August 1999Registered office changed on 13/08/99 from: singer street chambers singer street london EC2A 4ET (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
18 August 1998Incorporation (15 pages)