Company NameJames Fredericks Limited
Company StatusDissolved
Company Number07222717
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Frederick Mash
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(1 day after company formation)
Appointment Duration6 years, 5 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Richard James Daws
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameNinamarie Lemke
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakdene Avenue
Chislehurst
Kent
BR7 6EA

Contact

Websitewww.jamesfredericks.co.uk
Email address[email protected]

Location

Registered AddressChislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1David Frederick Mash
50.00%
Ordinary A
20 at £1Richard Daws
50.00%
Ordinary B

Financials

Year2014
Net Worth£42

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
5 August 2014Application to strike the company off the register (3 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40
(4 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40
(4 pages)
20 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2014Change of share class name or designation (2 pages)
20 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2014Change of share class name or designation (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Termination of appointment of Richard Daws as a director (1 page)
29 January 2014Termination of appointment of Richard Daws as a director (1 page)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 May 2012Director's details changed for David Fredrick Mash on 28 May 2012 (2 pages)
28 May 2012Director's details changed for David Fredrick Mash on 28 May 2012 (2 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 November 2011Registered office address changed from 29 Chartwell Drive Barming Maidstone Kent ME16 0WR England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 29 Chartwell Drive Barming Maidstone Kent ME16 0WR England on 21 November 2011 (1 page)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 May 2010Appointment of David Fredrick Mash as a director (3 pages)
14 May 2010Termination of appointment of Ninamarie Lemke as a director (2 pages)
14 May 2010Termination of appointment of Ninamarie Lemke as a director (2 pages)
14 May 2010Appointment of David Fredrick Mash as a director (3 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)