Company NameJ.F.B. (Livestock) Limited
Company StatusDissolved
Company Number02229600
CategoryPrivate Limited Company
Incorporation Date11 March 1988(36 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Secretary NameGaynor Shan Mullin
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration22 years, 3 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDemesne House
Doddington Park
Nantwich
Cheshire
CW5 7NJ
Director NameJohn Forwood Bower
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1988(same day as company formation)
RoleFinancial Adviser
Correspondence AddressWoolfall Manor Farm
Longhill Lane Hankelow
Nantwich
CW3 0JL
Director NameMr Peter James Gibson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 February 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Kenley House
Ashburton Road
Croydon
Surrey
CR0 6AQ
Director NameMr Peter James Gibson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 February 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Kenley House
Ashburton Road
Croydon
Surrey
CR0 6AQ
Director NameGaynor Shan Mullin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(21 years, 9 months after company formation)
Appointment Duration11 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDemesne House
Doddington Park
Nantwich
Cheshire
CW5 7NJ
Director NameGaynor Shan Mullin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(21 years, 9 months after company formation)
Appointment Duration11 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDemesne House
Doddington Park
Nantwich
Cheshire
CW5 7NJ

Location

Registered AddressDemesne House
Doddington Park
Nr. Nantwich
Cheshire
CW5 7NJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishDoddington
WardWybunbury

Shareholders

2 at 1Gaynor Shan Mullin
100.00%
Ordinary

Financials

Year2014
Turnover£48,417
Gross Profit£46,199
Net Worth-£98,043
Cash£13,278
Current Liabilities£5,007

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2011Compulsory strike-off action has been suspended (1 page)
7 July 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Termination of appointment of Gaynor Mullin as a director (4 pages)
22 March 2011Termination of appointment of Gaynor Mullin as a director (4 pages)
28 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(14 pages)
28 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(14 pages)
13 April 2010Appointment of Gaynor Shan Mullin as a director (3 pages)
13 April 2010Appointment of Gaynor Shan Mullin as a director (3 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
20 January 2010Termination of appointment of Peter Gibson as a director (1 page)
20 January 2010Termination of appointment of Peter Gibson as a director (1 page)
30 June 2009Return made up to 31/12/08; no change of members (4 pages)
30 June 2009Return made up to 31/12/08; no change of members (4 pages)
20 May 2009Director appointed peter james gibson (2 pages)
20 May 2009Director appointed peter james gibson (2 pages)
9 April 2009Appointment terminated director peter gibson (1 page)
9 April 2009Appointment Terminated Director peter gibson (1 page)
26 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
26 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 February 2008Return made up to 31/12/07; no change of members (6 pages)
1 February 2008Return made up to 31/12/07; no change of members (6 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 February 2007Return made up to 31/12/06; full list of members (6 pages)
7 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 March 2006Return made up to 31/12/05; full list of members (6 pages)
8 March 2006Return made up to 31/12/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
11 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
31 January 1999Return made up to 31/12/98; no change of members (6 pages)
31 January 1999Return made up to 31/12/98; no change of members (6 pages)
31 July 1998Full accounts made up to 30 June 1997 (11 pages)
31 July 1998Full accounts made up to 30 June 1997 (11 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 30 June 1996 (12 pages)
1 July 1997Full accounts made up to 30 June 1996 (12 pages)
3 February 1997Return made up to 31/12/96; full list of members (7 pages)
3 February 1997Return made up to 31/12/96; full list of members (7 pages)
9 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 January 1996Return made up to 31/12/95; full list of members (7 pages)
30 October 1995Full accounts made up to 30 June 1994 (11 pages)
30 October 1995Full accounts made up to 30 June 1994 (11 pages)
18 January 1994Return made up to 31/12/93; full list of members (6 pages)
24 February 1992Return made up to 31/12/91; full list of members (6 pages)
6 February 1991Return made up to 31/12/90; full list of members (5 pages)
6 February 1991Return made up to 31/12/90; full list of members (5 pages)