Company NameJFS Catering Limited
Company StatusDissolved
Company Number04483914
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Hirotaka Narumi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityJapanese
StatusClosed
Appointed01 July 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 11 May 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7a Kenway Road
Earls Court
London
SW5 0RP
Secretary NameAbraham Duncan Williams
NationalityBritish
StatusClosed
Appointed15 October 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 11 May 2010)
RoleAccountant
Correspondence Address1 Norbury Road
Chingford
London
E4 8JX
Director NameKazuo Otake
Date of BirthJuly 1927 (Born 96 years ago)
NationalityJapanese
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address2-5-20-307 Nozawa Setagaya-Ku
Tokyo
Foreign
Secretary NameHirotaka Narumi
NationalityJapanese
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address75a Golders Green Road
Golders Green
London
NW11 8EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Kenway Road
Earls Court
London
SW5 0RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Net Worth-£275,423
Cash£1,505
Current Liabilities£76,542

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Amended accounts made up to 31 March 2008 (4 pages)
19 May 2009Amended accounts made up to 31 March 2008 (4 pages)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Return made up to 12/07/07; full list of members (6 pages)
29 January 2008Return made up to 12/07/07; full list of members (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 September 2006New director appointed (2 pages)
6 September 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/06
(7 pages)
6 September 2006Return made up to 12/07/06; full list of members (7 pages)
6 September 2006New director appointed (2 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Return made up to 12/07/05; full list of members; amend (9 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Return made up to 12/07/05; full list of members; amend (9 pages)
14 October 2005Return made up to 12/07/05; full list of members (9 pages)
14 October 2005Return made up to 12/07/05; full list of members (9 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 June 2005Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(9 pages)
10 June 2005Return made up to 12/07/04; full list of members (9 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
14 April 2004Registered office changed on 14/04/04 from: 75A golders green road golders green london NW11 8EN (1 page)
14 April 2004Registered office changed on 14/04/04 from: 75A golders green road golders green london NW11 8EN (1 page)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
16 February 2004Return made up to 12/07/03; full list of members (8 pages)
16 February 2004Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
11 February 2003Ad 18/11/02--------- £ si 5250@1=5250 £ ic 1/5251 (2 pages)
11 February 2003Ad 18/11/02--------- £ si 1249@1=1249 £ ic 5251/6500 (2 pages)
11 February 2003Ad 18/11/02--------- £ si 18500@1=18500 £ ic 6500/25000 (2 pages)
11 February 2003Ad 18/11/02--------- £ si 18500@1=18500 £ ic 6500/25000 (2 pages)
11 February 2003Ad 18/11/02--------- £ si 5250@1=5250 £ ic 1/5251 (2 pages)
11 February 2003Ad 18/11/02--------- £ si 1249@1=1249 £ ic 5251/6500 (2 pages)
2 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 43 overstone road london W6 0AD (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 43 overstone road london W6 0AD (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
12 July 2002Incorporation (16 pages)
12 July 2002Incorporation (16 pages)