Company NameJ F Plant Services Ltd
Company StatusDissolved
Company Number04627992
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameJulian Fenner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RolePlant Manager
Correspondence Address18 Great Notley Avenue
Great Notley Garden Village
Braintree
Essex
CM77 7UW
Secretary NameBarbara May Fenner
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Lordship Road
Writtle
Chelmsford
Essex
CM1 3EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,480
Current Liabilities£9,270

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
8 November 2006Registered office changed on 08/11/06 from: 86 high street great dunmow essex CM6 1AP (1 page)
17 October 2006Application for striking-off (1 page)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Return made up to 03/01/06; full list of members (2 pages)
10 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 January 2003Ad 14/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (15 pages)