Company NameJGF Holdings Limited
Company StatusDissolved
Company Number02924332
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 11 months ago)
Previous NameK & S (221) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Hellen Elizabeth Ecclestone
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(7 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressThe Boatyard
Barlaston
Stoke On Trent
Staffordshire
ST12 9DJ
Director NameMr Neil Ecclestone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(7 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boatyard
Barlaston
Stoke On Trent
Staffordshire
ST12 9DJ
Director NameMr Philip Raymond Harris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(7 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House The Dale
Ashley
Market Drayton
Shropshire
TF9 4NQ
Secretary NameMrs Hellen Elizabeth Ecclestone
NationalityBritish
StatusCurrent
Appointed23 December 1994(7 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressThe Boatyard
Barlaston
Stoke On Trent
Staffordshire
ST12 9DJ
Director NameJohn George Fenn Boulton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(7 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressThe Bungalow Brick Kiln Lane
Weston Bank
Stafford
ST18 0BA
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Location

Registered AddressC/O K P M G
Saint Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£230,196
Net Worth£2,411,943
Cash£8,549
Current Liabilities£21,690

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2004Dissolved (1 page)
19 August 2004Liquidators statement of receipts and payments (5 pages)
19 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
15 June 2003Full accounts made up to 31 December 2002 (16 pages)
13 June 2003Registered office changed on 13/06/03 from: fenn house duke street fenton stoke-on-trent ST4 3PT (1 page)
16 May 2003Appointment of a voluntary liquidator (1 page)
16 May 2003Declaration of solvency (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
12 July 2002Full accounts made up to 31 December 2001 (14 pages)
16 June 2002Return made up to 29/04/02; full list of members (7 pages)
7 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
7 December 2001£ ic 166246/148066 20/11/01 £ sr 18180@1=18180 (1 page)
18 September 2001Full accounts made up to 31 December 2000 (15 pages)
30 April 2001Return made up to 29/04/01; full list of members (11 pages)
8 June 2000Return made up to 29/04/00; full list of members (9 pages)
1 June 2000Full accounts made up to 31 December 1999 (15 pages)
2 May 2000£ ic 166246/127078 22/03/00 £ sr 39168@1=39168 (1 page)
2 May 2000Director resigned (1 page)
5 November 1999Particulars of mortgage/charge (3 pages)
24 June 1999Full accounts made up to 31 December 1998 (15 pages)
12 May 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Return made up to 29/04/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 December 1997 (15 pages)
23 June 1997Full accounts made up to 31 December 1996 (15 pages)
7 May 1997Return made up to 29/04/97; no change of members (4 pages)
8 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 May 1996Return made up to 29/04/96; no change of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
6 October 1995Statement of affairs (18 pages)
17 August 1995Ad 23/12/94--------- £ si 166245@1 (2 pages)
21 July 1995Return made up to 29/04/95; full list of members (6 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(51 pages)
29 April 1994Incorporation (22 pages)