Company NameJaquelin Fisher Associates Limited
Company StatusDissolved
Company Number03902916
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 4 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMs Jaquelin Clay
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(same day as company formation)
RoleEnvionmental Planner
Country of ResidenceUnited Kingdom
Correspondence AddressOtters Holt Hook Lane
Aldingbourne
Chichester
West Sussex
PO20 3TB
Secretary NameMr Peter Wainwright Fisher
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Hambalt Road
London
SW4 9EB
Director NameMr Peter Wainwright Fisher
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 week after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 Dinsmore Road
London
SW12 9PT
Secretary NameMs Gail Mitchell
NationalityBritish
StatusResigned
Appointed15 January 2000(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 31 January 2003)
RoleSelf Employed Administrator
Correspondence Address22 Carson Road
London
SE21 8HU
Secretary NameMr Peter Wainwright Fisher
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dinsmore Road
London
SW12 9PT

Contact

Websitejfa.co.uk
Telephone020 72230895
Telephone regionLondon

Location

Registered Address9 Port House Square Rigger Row
Plantation Wharf
London
SW11 3TY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

9 at £1Jaquelin Fisher
50.00%
Ordinary
9 at £1Peter Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth£9,132
Cash£84,473
Current Liabilities£196,636

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Voluntary strike-off action has been suspended (1 page)
10 April 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Director's details changed for Ms Jaquelin Clay on 30 May 2014 (2 pages)
17 July 2014Director's details changed for Ms Jaquelin Clay on 30 May 2014 (2 pages)
15 July 2014Director's details changed for Mrs Jaquelin Clay Fisher on 30 May 2014 (2 pages)
15 July 2014Director's details changed for Mrs Jaquelin Clay Fisher on 30 May 2014 (2 pages)
3 April 2014Registered office address changed from 4 Yukon Road London SW12 9PU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4 Yukon Road London SW12 9PU on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mrs Jaquelin Clay Fisher on 1 May 2013 (2 pages)
3 April 2014Registered office address changed from 4 Yukon Road London SW12 9PU on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mrs Jaquelin Clay Fisher on 1 May 2013 (2 pages)
3 April 2014Director's details changed for Mrs Jaquelin Clay Fisher on 1 May 2013 (2 pages)
30 March 2014Termination of appointment of Peter Fisher as a secretary (1 page)
30 March 2014Termination of appointment of Peter Fisher as a director (1 page)
30 March 2014Termination of appointment of Peter Fisher as a director (1 page)
30 March 2014Termination of appointment of Peter Fisher as a secretary (1 page)
23 January 2014Director's details changed for Mr Peter Wainwright Fisher on 1 September 2013 (2 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 18
(5 pages)
23 January 2014Secretary's details changed for Mr Peter Wainwright Fisher on 1 September 2013 (1 page)
23 January 2014Secretary's details changed for Mr Peter Wainwright Fisher on 1 September 2013 (1 page)
23 January 2014Director's details changed for Mr Peter Wainwright Fisher on 1 September 2013 (2 pages)
23 January 2014Secretary's details changed for Mr Peter Wainwright Fisher on 1 September 2013 (1 page)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 18
(5 pages)
23 January 2014Director's details changed for Mr Peter Wainwright Fisher on 1 September 2013 (2 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 18
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
22 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
15 September 2012Registered office address changed from 26 Englewood Road London SW12 9NZ on 15 September 2012 (1 page)
15 September 2012Registered office address changed from 26 Englewood Road London SW12 9NZ on 15 September 2012 (1 page)
2 February 2012Amended accounts made up to 31 January 2011 (3 pages)
2 February 2012Amended accounts made up to 31 January 2011 (3 pages)
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 January 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 January 2011 (1 page)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 January 2010Director's details changed for Mrs Jaquelin Clay Fisher on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Peter Wainwright Fisher on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Peter Wainwright Fisher on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Peter Wainwright Fisher on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Jaquelin Clay Fisher on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Jaquelin Clay Fisher on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 November 2009Full accounts made up to 31 January 2009 (11 pages)
7 November 2009Full accounts made up to 31 January 2009 (11 pages)
14 January 2009Return made up to 06/01/09; full list of members (4 pages)
14 January 2009Capitals not rolled up (1 page)
14 January 2009Capitals not rolled up (1 page)
14 January 2009Return made up to 06/01/09; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
4 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 January 2008Return made up to 06/01/08; full list of members (3 pages)
28 January 2008Return made up to 06/01/08; full list of members (3 pages)
6 November 2007Full accounts made up to 31 January 2007 (11 pages)
6 November 2007Full accounts made up to 31 January 2007 (11 pages)
24 March 2007Return made up to 06/01/07; full list of members (7 pages)
24 March 2007Return made up to 06/01/07; full list of members (7 pages)
5 September 2006Full accounts made up to 31 January 2006 (11 pages)
5 September 2006Full accounts made up to 31 January 2006 (11 pages)
11 January 2006Return made up to 06/01/06; full list of members (7 pages)
11 January 2006Return made up to 06/01/06; full list of members (7 pages)
9 September 2005Full accounts made up to 31 January 2005 (11 pages)
9 September 2005Full accounts made up to 31 January 2005 (11 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
6 September 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
2 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
17 September 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
17 September 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
15 January 2003Return made up to 06/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003Return made up to 06/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
30 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
30 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
22 January 2002Return made up to 06/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2002Return made up to 06/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
23 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
23 October 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
23 October 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
23 April 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
28 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
18 January 2000New secretary appointed (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (1 page)
6 January 2000Incorporation (19 pages)
6 January 2000Incorporation (19 pages)