Company NameJFT Specialised Works Limited
Company StatusDissolved
Company Number04425749
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Frederick Thacker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
9 Shirley Hill Road Shirley
Croydon
CR0 5HQ
Director NameMr Jeffrey Harold Tomlinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(7 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 26 July 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Clovelly Avenue
Warlingham
Surrey
CR6 9HZ
Secretary NameJeffrey Tomlinson
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Clovelly Avenue
Warlingham
Surrey
CR6 9HZ
Secretary NameMrs Carol Ann Tomlinson
NationalityBritish
StatusResigned
Appointed30 September 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clovelly Avenue
Warlingham
Surrey
CR6 9HZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 82406527
Telephone regionLondon

Location

Registered AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James Thacker
50.00%
Ordinary
1 at £1Jeffrey Tomlinson
50.00%
Ordinary

Financials

Year2014
Net Worth£357,256
Cash£308,818
Current Liabilities£125,131

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (1 page)
11 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
27 November 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Director's details changed for Mr Jeffrey Harold Tomlinson on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for James Frederick Thacker on 1 January 2010 (2 pages)
5 May 2010Director's details changed for James Frederick Thacker on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Mr Jeffrey Harold Tomlinson on 1 January 2010 (2 pages)
5 May 2010Director's details changed for James Frederick Thacker on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Jeffrey Harold Tomlinson on 1 January 2010 (2 pages)
18 December 2009Termination of appointment of Carol Tomlinson as a secretary (1 page)
18 December 2009Termination of appointment of Carol Tomlinson as a secretary (1 page)
18 December 2009Appointment of Mr Jeffrey Harold Tomlinson as a director (1 page)
18 December 2009Appointment of Mr Jeffrey Harold Tomlinson as a director (1 page)
13 August 2009Director's change of particulars / james thacker / 10/08/2009 (1 page)
13 August 2009Director's change of particulars / james thacker / 10/08/2009 (1 page)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 May 2009Return made up to 26/04/09; full list of members (3 pages)
6 May 2009Return made up to 26/04/09; full list of members (3 pages)
5 June 2008Return made up to 26/04/08; full list of members (3 pages)
5 June 2008Return made up to 26/04/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 May 2007Return made up to 26/04/07; no change of members (6 pages)
23 May 2007Return made up to 26/04/07; no change of members (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 August 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2005Return made up to 26/04/05; full list of members (6 pages)
2 June 2005Return made up to 26/04/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 May 2004Return made up to 26/04/04; full list of members (6 pages)
15 May 2004Return made up to 26/04/04; full list of members (6 pages)
28 April 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
28 April 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 September 2003Registered office changed on 04/09/03 from: 22 south end croydon surrey CR0 1DN (1 page)
4 September 2003Registered office changed on 04/09/03 from: 22 south end croydon surrey CR0 1DN (1 page)
30 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2003Ad 30/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2003Ad 30/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
26 April 2002Incorporation (15 pages)
26 April 2002Incorporation (15 pages)