Company NameJFIT Securities Limited
DirectorsHarry Douglas Hill and Christopher Jones
Company StatusDissolved
Company Number04240337
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Previous NameCreateaward Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameChristopher Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Orchard Drive
Eden Bridge
Kent
TN8 5ES
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed03 August 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Callcott Street
London
W8 7SU
Director NameJames Glynn West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House The Street
Eastling
Faversham
Kent
ME13 0AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 April 2007Dissolved (1 page)
2 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 January 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
21 July 2006Director resigned (1 page)
19 May 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Director resigned (1 page)
30 November 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2004Appointment of a voluntary liquidator (1 page)
23 November 2004Res re specie (1 page)
23 November 2004Declaration of solvency (9 pages)
1 July 2004Return made up to 25/06/04; full list of members (8 pages)
22 June 2004Full accounts made up to 31 August 2003 (5 pages)
29 July 2003Return made up to 25/06/03; full list of members (8 pages)
8 January 2003Full accounts made up to 31 August 2002 (5 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
22 August 2001New director appointed (3 pages)
21 August 2001Memorandum and Articles of Association (9 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
25 June 2001Incorporation (13 pages)