Company NameJFM Leisure Limited
Company StatusDissolved
Company Number07133559
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRory Fitzmaurice
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
Cheshire
WA14 2PU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Timothy Hilton Marston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
Cheshire
WA14 2PU

Location

Registered Address22 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

75 at £1Rory Fitzmaurice
75.00%
Ordinary
25 at £1Derek Cyril Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,113
Cash£1,924
Current Liabilities£4,212

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(3 pages)
14 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Termination of appointment of Timothy Hilton Marston as a director on 18 October 2011 (1 page)
20 October 2011Termination of appointment of Timothy Hilton Marston as a director on 18 October 2011 (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
28 May 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100
(2 pages)
10 February 2010Appointment of Rory Fitzmaurice as a director (2 pages)
10 February 2010Appointment of Rory Fitzmaurice as a director (2 pages)
10 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1
(2 pages)
3 February 2010Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 3 February 2010 (1 page)
3 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1
(2 pages)
3 February 2010Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 3 February 2010 (1 page)
3 February 2010Appointment of Timothy Hilton Marston as a director (2 pages)
3 February 2010Appointment of Timothy Hilton Marston as a director (2 pages)
3 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1
(2 pages)
3 February 2010Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 3 February 2010 (1 page)
22 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 January 2010Incorporation (22 pages)
22 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 January 2010Incorporation (22 pages)