Company NameFJF Holdings Limited
Company StatusDissolved
Company Number05362487
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stanislaw Henry Bakowski
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address108 Shepherds Lane
Dartford
Kent
DA1 2NN
Director NameJennifer Barbara Black
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Godfreys
Writtle
Chelmsford
CM1 3PQ
Secretary NameJennifer Barbara Black
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Godfreys
Writtle
Chelmsford
CM1 3PQ
Director NamePeter Douglas Henden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranborne Gardens
Upminster
Essex
RM14 2YT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLeytonstone House High Road
Leytonstone
London
Essex
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Turnover£5,825,693
Gross Profit£856,989
Net Worth£446,245
Cash£165
Current Liabilities£1,276,172

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
7 June 2011Registered office address changed from Coval Works Cedar Avenue Chelmsford Essex CM1 2QQ on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Coval Works Cedar Avenue Chelmsford Essex CM1 2QQ on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Coval Works Cedar Avenue Chelmsford Essex CM1 2QQ on 7 June 2011 (1 page)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,566
(7 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,566
(7 pages)
18 June 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
18 June 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
23 February 2010Cancellation of shares. Statement of capital on 23 February 2010
  • GBP 1,566
(4 pages)
23 February 2010Cancellation of shares. Statement of capital on 23 February 2010
  • GBP 1,566
(4 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Purchase of own shares. (3 pages)
10 February 2010Purchase of own shares. (3 pages)
23 February 2009Full accounts made up to 30 September 2008 (15 pages)
23 February 2009Full accounts made up to 30 September 2008 (15 pages)
16 February 2009Return made up to 11/02/09; full list of members (5 pages)
16 February 2009Return made up to 11/02/09; full list of members (5 pages)
8 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
8 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
1 December 2008Appointment terminated director peter henden (1 page)
1 December 2008Appointment Terminated Director peter henden (1 page)
10 April 2008Full accounts made up to 30 September 2007 (16 pages)
10 April 2008Full accounts made up to 30 September 2007 (16 pages)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
21 April 2007Full accounts made up to 30 September 2006 (15 pages)
21 April 2007Full accounts made up to 30 September 2006 (15 pages)
26 February 2007Return made up to 11/02/07; full list of members (4 pages)
26 February 2007Return made up to 11/02/07; full list of members (4 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 May 2006Full accounts made up to 30 September 2005 (13 pages)
3 May 2006Full accounts made up to 30 September 2005 (13 pages)
15 February 2006Return made up to 11/02/06; full list of members (3 pages)
15 February 2006Return made up to 11/02/06; full list of members (3 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
12 July 2005Statement of affairs (36 pages)
12 July 2005Ad 24/03/05--------- £ si 687@1=687 £ ic 1000/1687 (2 pages)
12 July 2005Statement of affairs (36 pages)
12 July 2005Ad 24/03/05--------- £ si 687@1=687 £ ic 1000/1687 (2 pages)
17 March 2005Ad 08/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
17 March 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
17 March 2005Ad 08/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (31 pages)
11 February 2005Incorporation (31 pages)