Company NameJFDI Food Limited
Company StatusDissolved
Company Number05245005
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kenneth Mark Pritchard
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollyfield Close
Tring
Herts
HP23 5PL
Secretary NameJohn Philip Sergeant
NationalityBritish
StatusClosed
Appointed06 January 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 17 March 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAcer House 85 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PX
Director NameClive D'Arcy Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 17 March 2009)
RoleMarketing
Correspondence Address42 Eversleigh Road
Battersea
London
SW11 5XA
Director NameClive D'Arcy Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleJoint Managing Director
Correspondence Address42 Eversleigh Road
Battersea
London
SW11 5XA
Secretary NameMr Kenneth Mark Pritchard
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollyfield Close
Tring
Herts
HP23 5PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (2 pages)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
5 October 2006Return made up to 29/09/06; full list of members (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006New director appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 20 hollyfield close tring HP23 5PL (1 page)
11 January 2006Ad 29/09/04--------- £ si 99@1 (2 pages)
6 October 2005Return made up to 29/09/05; full list of members (2 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
2 November 2004Accounting reference date extended from 30/09/05 to 31/01/06 (2 pages)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Incorporation (17 pages)
29 September 2004Secretary resigned (1 page)