Company NameJFA Landscape Services Limited
Company StatusDissolved
Company Number04370177
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMs Jaquelin Clay
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Port House Square Rigger Row
Plantation Wharf
London
SW11 3TY
Director NameMr Peter Wainwright Fisher
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Yukon Road
London
SW12 9PU
Secretary NameMr Peter Wainwright Fisher
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Yukon Road
London
SW12 9PU

Contact

Websitewww.jfa.co.uk
Email address[email protected]
Telephone020 72230988
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

1000 at £1Jaqueline Fisher
50.00%
Ordinary
1000 at £1Mr Peter Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth£56,429
Cash£63,035
Current Liabilities£31,457

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2014Application to strike the company off the register (3 pages)
18 September 2014Application to strike the company off the register (3 pages)
17 July 2014Director's details changed for Mrs Jaquelin Clay on 30 May 2014 (2 pages)
17 July 2014Director's details changed for Mrs 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 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)
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 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)
30 March 2014Termination of appointment of Peter Wainwright Fisher as a secretary on 1 January 2014 (1 page)
30 March 2014Termination of appointment of Peter Wainwright Fisher as a director on 1 January 2014 (1 page)
30 March 2014Termination of appointment of Peter Wainwright Fisher as a director on 1 January 2014 (1 page)
30 March 2014Termination of appointment of Peter Wainwright Fisher as a secretary on 1 January 2014 (1 page)
30 March 2014Termination of appointment of Peter Wainwright Fisher as a secretary on 1 January 2014 (1 page)
30 March 2014Termination of appointment of Peter Wainwright Fisher as a director on 1 January 2014 (1 page)
16 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2,000
(4 pages)
16 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2,000
(4 pages)
16 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 March 2013Director's details changed for Mrs Jaquelin Clay Fisher on 12 October 2012 (2 pages)
14 March 2013Secretary's details changed for Mr Peter Wainwright Fisher on 20 October 2012 (1 page)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Mr Peter Wainwright Fisher on 21 October 2012 (2 pages)
14 March 2013Director's details changed for Mr Peter Wainwright Fisher on 21 October 2012 (2 pages)
14 March 2013Secretary's details changed for Mr Peter Wainwright Fisher on 20 October 2012 (1 page)
14 March 2013Director's details changed for Mrs Jaquelin Clay Fisher on 12 October 2012 (2 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 October 2012Amended accounts made up to 31 December 2011 (1 page)
18 October 2012Amended accounts made up to 31 December 2011 (1 page)
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)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts made up to 31 December 2011 (1 page)
25 January 2012Accounts made up to 31 December 2011 (1 page)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
24 May 2007Return made up to 08/02/07; no change of members (7 pages)
24 May 2007Return made up to 08/02/07; no change of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
24 March 2006Return made up to 08/02/06; full list of members (2 pages)
24 March 2006Return made up to 08/02/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
8 September 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
8 September 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 February 2005Return made up to 08/02/05; full list of members (7 pages)
28 February 2005Return made up to 08/02/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
30 January 2004Return made up to 08/02/04; full list of members (7 pages)
30 January 2004Return made up to 08/02/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
27 September 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
1 March 2003Return made up to 08/02/03; full list of members (7 pages)
1 March 2003Return made up to 08/02/03; full list of members (7 pages)
13 December 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
13 December 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
8 February 2002Incorporation (15 pages)
8 February 2002Incorporation (15 pages)