Company NameFacilitators For A Better Jamaica
Company StatusDissolved
Company Number06177127
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSylbourne Sydial
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address100 Further Green Road
Catford
London
SE6 1JQ
Director NameMrs Sanchia Anita Alasia
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2007(5 months after company formation)
Appointment Duration10 years, 9 months (closed 22 May 2018)
RoleEmployee Relations Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Ivy Walk
Dagenham
Essex
RM9 5RX
Director NameMr Richard Louis Davis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 22 May 2018)
RolePerformance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Bollker Bank Avenue
Higher Crumpsall
Manchester
Lancashire
M8 4LF
Secretary NameMr Richard Louis Davis
NationalityBritish
StatusClosed
Appointed11 June 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 22 May 2018)
RolePerformance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Bollker Bank Avenue
Higher Crumpsall
Manchester
Lancashire
M8 4LF
Director NameChristopher Gordon
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleConsultant (Financial Services
Correspondence Address16 Markfield House
Stamford Road Tottenham
London
N15 4PY
Secretary NameMr Colin Lloyd Clarke
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Windsor Road
Ilford
Essex
IG1 1HQ
Director NameMr Colin Lloyd Clarke
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2007(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Windsor Road
Ilford
Essex
IG1 1HQ

Contact

Websitewww.ffbj.org
Telephone07 958912419
Telephone regionMobile

Location

Registered Address100 Further Green Road
Catford
London
SE6 1JQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardWhitefoot
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,602
Current Liabilities£5,602

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 April 2016Annual return made up to 21 March 2016 no member list (5 pages)
30 April 2016Annual return made up to 21 March 2016 no member list (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 21 March 2015 no member list (5 pages)
20 April 2015Annual return made up to 21 March 2015 no member list (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 April 2014Annual return made up to 21 March 2014 no member list (5 pages)
27 April 2014Annual return made up to 21 March 2014 no member list (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 21 March 2013 no member list (5 pages)
22 April 2013Annual return made up to 21 March 2013 no member list (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 21 March 2012 no member list (5 pages)
16 April 2012Annual return made up to 21 March 2012 no member list (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 21 March 2011 no member list (5 pages)
20 April 2011Annual return made up to 21 March 2011 no member list (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Termination of appointment of Colin Clarke as a director (1 page)
19 April 2010Director's details changed for Mr Richard Louis Davis on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Sanchia Anita Alasia on 2 October 2009 (2 pages)
19 April 2010Termination of appointment of Colin Clarke as a director (1 page)
19 April 2010Director's details changed for Mr Richard Louis Davis on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 21 March 2010 no member list (4 pages)
19 April 2010Director's details changed for Mrs Sanchia Anita Alasia on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Sanchia Anita Alasia on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 21 March 2010 no member list (4 pages)
19 April 2010Director's details changed for Mr Richard Louis Davis on 2 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Annual return made up to 21/03/09 (3 pages)
21 April 2009Annual return made up to 21/03/09 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 September 2008Annual return made up to 21/03/08 (3 pages)
8 September 2008Annual return made up to 21/03/08 (3 pages)
12 June 2008Secretary appointed mr richard louis davis (1 page)
12 June 2008Director appointed mr richard louis davis (1 page)
12 June 2008Director appointed mr richard louis davis (1 page)
12 June 2008Secretary appointed mr richard louis davis (1 page)
10 June 2008Director's change of particulars / sandra smithson / 09/06/2008 (2 pages)
10 June 2008Director's change of particulars / sandra smithson / 09/06/2008 (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (4 pages)
29 August 2007New director appointed (4 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (3 pages)
21 March 2007Incorporation (18 pages)
21 March 2007Incorporation (18 pages)