Company NameJf Marketing Limited
Company StatusDissolved
Company Number06228148
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Foster
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Malvern Avenue
Heaton
Bolton
Lancashire
BL1 5LZ
Director NameMark Januszewski
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ryeburn Drive
Bolton
Lancashire
BL2 3FP
Secretary NameCraig Foster
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Malvern Avenue
Heaton
Bolton
Lancashire
BL1 5LZ

Location

Registered Address2nd Floor Union Mill
Vernon Street
Bolton
Lancs
BL1 2PT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
24 July 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012Voluntary strike-off action has been suspended (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (2 pages)
30 May 2012Application to strike the company off the register (2 pages)
9 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 December 2011Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(5 pages)
28 October 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(5 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2010Director's details changed for Mark Januszewski on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mark Januszewski on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mark Januszewski on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2009Registered office address changed from 39 New Hall Lane Bolton Lancs BL1 5LW on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from 39 New Hall Lane Bolton Lancs BL1 5LW on 29 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Annual return made up to 26 April 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 26 April 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Craig Foster on 13 October 2009 (3 pages)
14 October 2009Director's details changed for Craig Foster on 13 October 2009 (3 pages)
17 August 2009Registered office changed on 17/08/2009 from office 11 evans business centre manchester road bolton BL3 2NZ (1 page)
17 August 2009Registered office changed on 17/08/2009 from office 11 evans business centre manchester road bolton BL3 2NZ (1 page)
10 March 2009Registered office changed on 10/03/2009 from office 11 evans business centre manchester road bolton lancashire BL3 2NZ (1 page)
10 March 2009Registered office changed on 10/03/2009 from office 11 evans business centre manchester road bolton lancashire BL3 2NZ (1 page)
6 March 2009Registered office changed on 06/03/2009 from nelson house gaskell street bolton lancashire BL1 2QS (1 page)
6 March 2009Registered office changed on 06/03/2009 from nelson house gaskell street bolton lancashire BL1 2QS (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
2 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
26 April 2007Incorporation (17 pages)