Company NameJf Ltd
DirectorSimon Matthew Grice
Company StatusDissolved
Company Number04581733
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Previous NameSpirotech Engineering Group Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Simon Matthew Grice
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFurze View Bullock Road
Haddon
Peterborough
PE7 3TT
Secretary NameKerry Grice
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFurze View
Bullock Road
Haddon
Peterborough
PE7 3TT
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThe Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,631,261
Gross Profit£470,462
Net Worth£40,392
Current Liabilities£432,370

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 July 2007Dissolved (1 page)
26 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2007Notice of Constitution of Liquidation Committee (2 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
25 January 2005Notice of Constitution of Liquidation Committee (2 pages)
24 January 2005Statement of affairs (9 pages)
24 January 2005Appointment of a voluntary liquidator (1 page)
24 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2004Registered office changed on 29/12/04 from: 15 station road st. Ives cambridgeshire PE27 5BH (1 page)
16 November 2004Particulars of mortgage/charge (9 pages)
15 November 2004Return made up to 05/11/04; full list of members (6 pages)
12 October 2004Full accounts made up to 31 January 2004 (10 pages)
4 May 2004Strike-off action suspended (1 page)
14 October 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
7 February 2003Company name changed spirotech engineering group limi ted\certificate issued on 07/02/03 (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)