Company NameJFS Financial Ltd
Company StatusDissolved
Company Number05441979
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date6 June 2014 (9 years, 10 months ago)
Previous NameAdvance Tax Service Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Francis Sweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Electric Parade, Seven Kings Road
Ilford
Essex
IG3 8BY
Director NameFreedom Accounting & Tax Services Ltd (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1John Sweeney
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,967
Current Liabilities£13,363

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
6 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
29 November 2013Liquidators' statement of receipts and payments to 30 September 2013 (13 pages)
29 November 2013Liquidators statement of receipts and payments to 30 September 2013 (13 pages)
29 November 2013Liquidators' statement of receipts and payments to 30 September 2013 (13 pages)
9 January 2013Liquidators' statement of receipts and payments to 30 September 2012 (15 pages)
9 January 2013Liquidators statement of receipts and payments to 30 September 2012 (15 pages)
9 January 2013Liquidators' statement of receipts and payments to 30 September 2012 (15 pages)
14 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 May 2012Liquidators' statement of receipts and payments to 30 September 2011 (12 pages)
4 May 2012Liquidators statement of receipts and payments to 30 September 2011 (12 pages)
4 May 2012Liquidators' statement of receipts and payments to 30 September 2011 (12 pages)
4 May 2012Appointment of a voluntary liquidator (1 page)
4 May 2012Appointment of a voluntary liquidator (1 page)
4 May 2011Registered office address changed from C/O Bg Hoddy & Co 15 Electric Parade, Seven Kings Road Ilford Essex IG3 8BY England on 4 May 2011 (2 pages)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Statement of affairs with form 4.19 (6 pages)
4 May 2011Registered office address changed from C/O Bg Hoddy & Co 15 Electric Parade, Seven Kings Road Ilford Essex IG3 8BY England on 4 May 2011 (2 pages)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Statement of affairs with form 4.19 (6 pages)
4 May 2011Registered office address changed from C/O Bg Hoddy & Co 15 Electric Parade, Seven Kings Road Ilford Essex IG3 8BY England on 4 May 2011 (2 pages)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 1
(4 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 1
(4 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 1
(4 pages)
1 June 2010Termination of appointment of Secretaries Etc.Ltd as a secretary (1 page)
1 June 2010Director's details changed for Mr John Francis Sweeney on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Mr John Francis Sweeney on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Mr John Francis Sweeney on 3 May 2010 (2 pages)
1 June 2010Termination of appointment of Secretaries Etc.Ltd as a secretary (1 page)
27 May 2010Registered office address changed from 92 New Cavendish Street London W1W 6XJ on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 92 New Cavendish Street London W1W 6XJ on 27 May 2010 (1 page)
27 May 2009Director's change of particulars / john sweeney / 01/04/2009 (2 pages)
27 May 2009Director's change of particulars / john sweeney / 01/04/2009 (2 pages)
27 May 2009Return made up to 03/05/09; full list of members (3 pages)
27 May 2009Return made up to 03/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 June 2008Return made up to 03/05/08; full list of members (3 pages)
3 June 2008Return made up to 03/05/08; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 June 2006Return made up to 03/05/06; full list of members (6 pages)
6 June 2006Return made up to 03/05/06; full list of members (6 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: 1 mepham street london SE1 8RL (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 1 mepham street london SE1 8RL (1 page)
15 June 2005New director appointed (2 pages)
20 May 2005Company name changed advance tax service LTD\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed advance tax service LTD\certificate issued on 20/05/05 (2 pages)
3 May 2005Incorporation (10 pages)
3 May 2005Incorporation (10 pages)