Company NameJEFF Production Limited
Company StatusDissolved
Company Number06335876
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Fredrik Lindblom
NationalitySwedish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTegnersgatan 12
412 52 Goteborg
Sweden
Director NameMr Fredrik Lindblom
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed15 June 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 22 July 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTegnersgatan 12
412 52 Goteborg
Sweden
Director NameMr Antony Mavroudhis Kounnis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Drive
Enfield
Middlesex
EN2 7JL
Director NameJohan Laring
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKrokviksvagen 42
420 31 Asa
Sweden
Secretary NameMr Andreas Yiannis Kounnis
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Manor Road
Chigwell
Essex
IG7 5PL

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

4.5m at £0.01Leaf Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,641
Cash£8,967
Current Liabilities£111,823

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 45,000
(4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 45,000
(4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 45,000
(4 pages)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 August 2010Director's details changed for Mr Fredrik Lindblom on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Fredrik Lindblom on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Fredrik Lindblom on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 August 2009Director appointed mr fredrik lindblom (1 page)
18 August 2009Return made up to 07/08/09; full list of members (3 pages)
18 August 2009Return made up to 07/08/09; full list of members (3 pages)
18 August 2009Director appointed mr fredrik lindblom (1 page)
15 June 2009Appointment terminated director johan laring (1 page)
15 June 2009Appointment terminated director johan laring (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Return made up to 07/08/08; full list of members; amend (5 pages)
14 April 2009Return made up to 07/08/08; full list of members; amend (5 pages)
29 September 2008Return made up to 07/08/08; full list of members (3 pages)
29 September 2008Return made up to 07/08/08; full list of members (3 pages)
21 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2008Gbp nc 500000/500499\08/08/07 (1 page)
21 August 2008Gbp nc 500000/500499\08/08/07 (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007S-div 09/08/07 (1 page)
20 August 2007S-div 09/08/07 (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
20 August 2007New director appointed (2 pages)
7 August 2007Incorporation (17 pages)
7 August 2007Incorporation (17 pages)