Company NameJf:It Limited
Company StatusDissolved
Company Number05764510
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date6 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jason Peter Fenwick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Joanne Karen Fenwick
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RolePicture Desk Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMrs Joanne Karen Fenwick
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Bottin Barn Extwistle Road
Worsthorne
Burnley
Lancashire
BB10 3PE

Contact

Websitewww.jfit.co.uk

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

75 at £1Jason Peter Fenwick
75.00%
Ordinary
25 at £1Joanne Karen Fenwick
25.00%
Ordinary

Financials

Year2013
Net Worth£2,017
Cash£55
Current Liabilities£27,153

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 June 2019Final Gazette dissolved following liquidation (1 page)
6 March 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
30 April 2018Liquidators' statement of receipts and payments to 23 February 2018 (13 pages)
13 March 2017Registered office address changed from 9 Mount Pleasant Worsthorne Burnley Lancashire BB10 3LU to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 9 Mount Pleasant Worsthorne Burnley Lancashire BB10 3LU to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 13 March 2017 (2 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Registered office address changed from High Bottin Barn Extwistle Road Worsthorne Burnley Lancashire BB10 3PE to 9 Mount Pleasant Worsthorne Burnley Lancashire BB10 3LU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from High Bottin Barn Extwistle Road Worsthorne Burnley Lancashire BB10 3PE to 9 Mount Pleasant Worsthorne Burnley Lancashire BB10 3LU on 11 May 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 April 2011Registered office address changed from 9 Mount Pleasant, Worsthorne Burnley Lancashire BB10 3LU on 29 April 2011 (1 page)
29 April 2011Secretary's details changed for Mrs Joanne Karen Fenwick on 29 April 2011 (2 pages)
29 April 2011Director's details changed for Mrs Joanne Karen Fenwick on 29 April 2011 (2 pages)
29 April 2011Secretary's details changed for Mrs Joanne Karen Fenwick on 29 April 2011 (2 pages)
29 April 2011Director's details changed for Mr Jason Peter Fenwick on 29 April 2011 (2 pages)
29 April 2011Director's details changed for Mrs Joanne Karen Fenwick on 29 April 2011 (2 pages)
29 April 2011Director's details changed for Mr Jason Peter Fenwick on 29 April 2011 (2 pages)
29 April 2011Registered office address changed from 9 Mount Pleasant, Worsthorne Burnley Lancashire BB10 3LU on 29 April 2011 (1 page)
29 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Jason Peter Fenwick on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Joanne Karen Fenwick on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Jason Peter Fenwick on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Joanne Karen Fenwick on 31 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
31 March 2006Incorporation (12 pages)
31 March 2006Incorporation (12 pages)