UKBizDB.co.uk

JAF01 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jaf01 Limited. The company was founded 17 years ago and was given the registration number 05903976. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:JAF01 LIMITED
Company Number:05903976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 2006
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:14 Queen Square, Bath, BA1 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winford Manor, Winford, Bristol, United Kingdom, BS40 8DW

Director14 August 2006Active
Winford Manor, Winford, Bristol, BS40 8DW

Secretary14 August 2006Active
97 Hampstead Road, Bristol, BS4 3HW

Secretary14 January 2008Active
32 Franklins Way, Claverham, Bristol, BS49 4ND

Secretary02 October 2006Active
Homefield, Regil Lane, Winford, Bristol, BS40 8AX

Director14 January 2008Active
Fircroft, Regil Lane, Winford, Bristol, BS40 8AX

Director14 January 2008Active
97 Hampstead Road, Bristol, BS4 3HW

Director14 January 2008Active
Winford Manor, Winford, Bristol, United Kingdom, BS40 8DW

Director28 November 2014Active

People with Significant Control

Mr James Andrew Fahey
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Winford Manor, Winford, Bristol, United Kingdom, BS40 8DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Esther Potter
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Winford Manor, Winford, Bristol, United Kingdom, BS40 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Gazette

Gazette dissolved liquidation.

Download
2023-04-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-14Address

Change registered office address company with date old address new address.

Download
2022-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-25Address

Change registered office address company with date old address new address.

Download
2017-02-01Address

Change registered office address company with date old address new address.

Download
2017-01-31Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-31Resolution

Resolution.

Download
2017-01-20Address

Change registered office address company with date old address new address.

Download
2016-12-20Resolution

Resolution.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Gazette

Gazette filings brought up to date.

Download
2016-03-08Gazette

Gazette notice compulsory.

Download
2015-08-19Capital

Capital allotment shares.

Download
2015-08-19Capital

Capital allotment shares.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.