Company NameJPF (Flower Imports) Limited
Company StatusDissolved
Company Number05166807
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameJPF (Cumbria) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameJohn Paul Fearon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address125 Orton Road
Carlisle
Cumbria
CA2 7HD
Secretary NamePenny Ellen Fearon
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address125 Orton Road
Carlisle
Cumbria
CA2 7HD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved following liquidation (1 page)
30 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2009Registered office changed on 19/01/2009 from milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
19 January 2009Registered office changed on 19/01/2009 from milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
17 January 2009Statement of affairs with form 4.19 (5 pages)
17 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-08
(1 page)
17 January 2009Appointment of a voluntary liquidator (1 page)
17 January 2009Appointment of a voluntary liquidator (1 page)
17 January 2009Statement of affairs with form 4.19 (5 pages)
17 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 July 2008Return made up to 30/06/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 October 2006Return made up to 30/06/06; full list of members (3 pages)
9 October 2006Return made up to 30/06/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 July 2005Return made up to 30/06/05; full list of members (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
18 March 2005Ad 01/12/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
18 March 2005Ad 01/12/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
29 December 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
29 December 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
29 September 2004New secretary appointed (2 pages)
24 September 2004Company name changed jpf (cumbria) LIMITED\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed jpf (cumbria) LIMITED\certificate issued on 24/09/04 (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 July 2004Secretary resigned (1 page)
30 June 2004Incorporation (6 pages)
30 June 2004Incorporation (6 pages)