Company NameJFS Solutions Limited
Company StatusDissolved
Company Number03649059
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NamesI.T. Tutor Limited and Coaching4Results Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoanne Frances Silverman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleIt Tutor & Consultant
Country of ResidenceEngland
Correspondence Address2 Calver Lodge
25 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Secretary NameJustin Andrew Silverman
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Joanne Frances Silverman
100.00%
Ordinary

Financials

Year2014
Net Worth-£722
Cash£3,347
Current Liabilities£4,263

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
25 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Justin Andrew Silverman on 22 November 2011 (1 page)
29 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Justin Andrew Silverman on 22 November 2011 (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
7 April 2011Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 7 April 2011 (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Joanne Frances Silverman on 12 October 2009 (2 pages)
3 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Joanne Frances Silverman on 12 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 March 2009Return made up to 13/10/08; full list of members (3 pages)
19 March 2009Return made up to 13/10/08; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
19 March 2009Registered office changed on 19/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 November 2007Return made up to 13/10/07; full list of members (2 pages)
23 November 2007Return made up to 13/10/07; full list of members (2 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 13/10/06; full list of members (2 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 13/10/06; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: roman house 296 golders green road london NW11 9PT (1 page)
25 September 2007Registered office changed on 25/09/07 from: roman house 296 golders green road london NW11 9PT (1 page)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 October 2006Return made up to 13/10/05; full list of members (2 pages)
23 October 2006Return made up to 13/10/05; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Company name changed COACHING4RESULTS LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed COACHING4RESULTS LIMITED\certificate issued on 09/08/05 (2 pages)
29 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
14 April 2003Company name changed I.T. tutor LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed I.T. tutor LIMITED\certificate issued on 13/04/03 (2 pages)
25 October 2002Return made up to 13/10/02; full list of members (6 pages)
25 October 2002Return made up to 13/10/02; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
28 October 2001Return made up to 13/10/01; full list of members (6 pages)
28 October 2001Return made up to 13/10/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 October 2001Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
3 October 2001Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
14 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 August 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 August 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 March 2000Ad 13/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 March 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Ad 13/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 March 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
13 October 1998Incorporation (14 pages)
13 October 1998Incorporation (14 pages)