Company NameJfpfs Holdings Ltd
Company StatusDissolved
Company Number07445489
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 4 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameAndrew James Earnshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameAndrew Ian Heywood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMrs Nicola Margery Pace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMr Kenneth William McAulay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Secretary NameKenneth McAulay
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Andrew Earnshaw
25.00%
Ordinary
25 at £1Andrew Heywood
25.00%
Ordinary
25 at £1Kenneth Mcaulay
25.00%
Ordinary
25 at £1Nicola Pace
25.00%
Ordinary

Financials

Year2014
Net Worth£156,496
Cash£328,652
Current Liabilities£60,720

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
4 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
22 November 2017Notification of Jfp Holdings Ltd as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Notification of Jfp Holdings Ltd as a person with significant control on 28 April 2017 (2 pages)
21 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
21 November 2017Notification of Jfp Holdings Ltd as a person with significant control on 28 April 2017 (2 pages)
21 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
21 November 2017Notification of Jfp Holdings Ltd as a person with significant control on 28 April 2017 (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
5 May 2017Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
5 May 2017Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
28 April 2017Termination of appointment of Kenneth Mcaulay as a secretary on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Kenneth Mcaulay as a secretary on 28 April 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(7 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(7 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Director's details changed for Andrew Ian Heywood on 13 December 2013 (2 pages)
17 December 2013Director's details changed for Andrew Ian Heywood on 13 December 2013 (2 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
23 June 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(4 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
8 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
19 November 2010Incorporation (38 pages)
19 November 2010Incorporation (38 pages)