Company NameJKF Construction Limited
Company StatusDissolved
Company Number06808930
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Krzysztof Piotrowski
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityPolish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Ealing Road
Brentford
Middlesex
TW8 9PX
Director NameMr Jaroslaw Obrocki
Date of BirthNovember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address93 Yukon Road
Broxborne
EN10 6FP

Location

Registered Address213 Ealing Road
Brentford
Middlesex
TW8 9PX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

100 at £1Mr Krzysztof Piotrowski
100.00%
Ordinary

Financials

Year2014
Net Worth£2,396
Cash£1,996

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
24 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Director's details changed for Mr Krzysztof Piotrowski on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Krzysztof Piotrowski on 1 April 2014 (2 pages)
24 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Director's details changed for Mr Krzysztof Piotrowski on 1 April 2014 (2 pages)
24 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Registered office address changed from Room 7 1a the Parade, Haven Green London W5 2PB United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Room 7 1a the Parade, Haven Green London W5 2PB United Kingdom on 24 April 2014 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 March 2013Director's details changed for Mr Krzysztof Piotrowski on 1 February 2013 (2 pages)
2 March 2013Director's details changed for Mr Krzysztof Piotrowski on 1 February 2013 (2 pages)
2 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
2 March 2013Director's details changed for Mr Krzysztof Piotrowski on 1 February 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 February 2012Director's details changed for Mr Krzysztof Piotrowski on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Krzysztof Piotrowski on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Mr Krzysztof Piotrowski on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from 48 Harlech Tower Park Road East London W3 8TZ United Kingdom on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 48 Harlech Tower Park Road East London W3 8TZ United Kingdom on 22 February 2011 (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Mr Krzysztof Piotrowski on 27 March 2010 (2 pages)
27 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Mr Krzysztof Piotrowski on 27 March 2010 (2 pages)
13 January 2010Termination of appointment of Jaroslaw Obrocki as a director (1 page)
13 January 2010Termination of appointment of Jaroslaw Obrocki as a director (1 page)
3 February 2009Incorporation (13 pages)
3 February 2009Incorporation (13 pages)