Company NameJ.F. Projects Limited
Company StatusDissolved
Company Number03422529
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameCivicday Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roland Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1997(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 20 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address148 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Secretary NameMr Roland Finney
NationalityBritish
StatusClosed
Appointed11 September 1997(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 20 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address148 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Director NameMr Martyn Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMr Peter Wilton Clarke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(3 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 30 September 2002)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address111 Mount Pleasant Road
Davenham
Northwich
CW9 8JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrange Yard
Grange Lane
Winsford
Cheshire
CW7 2BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth£2
Cash£33
Current Liabilities£29,112

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
21 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
24 October 2002Full accounts made up to 31 December 2001 (8 pages)
30 August 2001Return made up to 20/08/01; full list of members (6 pages)
25 July 2001Full accounts made up to 31 December 2000 (8 pages)
17 October 2000Return made up to 20/08/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 1999Return made up to 20/08/99; full list of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 August 1998Return made up to 20/08/98; full list of members (6 pages)
15 July 1998Particulars of mortgage/charge (5 pages)
31 December 1997Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
2 November 1997Memorandum and Articles of Association (8 pages)
29 October 1997Company name changed civicday LIMITED\certificate issued on 30/10/97 (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 1997Incorporation (9 pages)