Company NameJ F One Limited
Company StatusDissolved
Company Number09102427
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Richard Fluck
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU
Director NameMr Ian Christopher Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(3 months after company formation)
Appointment Duration3 years, 5 months (closed 18 March 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressMearside Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EE

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

7 October 2014Delivered on: 9 October 2014
Persons entitled: Hampshire Trust PLC

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 9 October 2014
Persons entitled: Hampshire Trust PLC

Classification: A registered charge
Particulars: F/H land and building being 147 london road south, poynton t/no CH150769. F/h land lying to the west of barnaby road, poynton t/no CH221164.
Outstanding

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
18 December 2017Return of final meeting in a members' voluntary winding up (7 pages)
18 December 2017Return of final meeting in a members' voluntary winding up (7 pages)
19 April 2017Registered office address changed from 16 Knutsford Road Alderley Edge Cheshire SK9 7SD to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 16 Knutsford Road Alderley Edge Cheshire SK9 7SD to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 19 April 2017 (2 pages)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Satisfaction of charge 091024270001 in full (4 pages)
28 March 2017Satisfaction of charge 091024270001 in full (4 pages)
28 March 2017Satisfaction of charge 091024270002 in full (4 pages)
28 March 2017Satisfaction of charge 091024270002 in full (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
9 October 2014Registration of charge 091024270002, created on 7 October 2014 (36 pages)
9 October 2014Registration of charge 091024270001, created on 7 October 2014 (31 pages)
9 October 2014Registration of charge 091024270001, created on 7 October 2014 (31 pages)
9 October 2014Registration of charge 091024270002, created on 7 October 2014 (36 pages)
9 October 2014Registration of charge 091024270001, created on 7 October 2014 (31 pages)
9 October 2014Registration of charge 091024270002, created on 7 October 2014 (36 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
25 September 2014Appointment of Mr Ian Christopher Jones as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Ian Christopher Jones as a director on 25 September 2014 (2 pages)
25 September 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 2
(3 pages)
25 September 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 2
(3 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)