A & L CF (JERSEY) LIMITED

Register to unlock more data on OkredoRegister

A & L CF (JERSEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026686

Incorporation date

15/03/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

3rd Floor Windward House, La Route De La Liberation, St Helier, Jersey JE2 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon28/12/2016
Closure of UK establishment(s) BR008725 and overseas company FC026686 on 2016-12-13
dot icon18/08/2016
Termination of appointment of Abbey National Nominees Limited as secretary on 2012-08-29
dot icon18/08/2016
Termination of appointment of Richard Allen Hawker as secretary on 2011-06-16
dot icon13/07/2016
Full accounts made up to 2014-12-31
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Rachel Jane Morrison as a director on 2016-05-25
dot icon29/06/2016
Appointment of Mr Andrew Roland Honey as a director on 2015-12-17
dot icon29/06/2016
Appointment of Mrs Carolyne Jane Hodkin as a director on 2015-12-17
dot icon05/01/2016
Termination of appointment of Martin William Evans as a director on 2015-12-21
dot icon05/01/2016
Termination of appointment of Colin Richard Morley as a director on 2015-12-21
dot icon05/01/2016
Termination of appointment of Adam Nicholas Mussert as a director on 2015-12-21
dot icon15/12/2015
Satisfaction of charge 2 in full
dot icon15/12/2015
Satisfaction of charge 3 in full
dot icon15/12/2015
Satisfaction of charge 4 in full
dot icon15/12/2015
Satisfaction of charge 1 in full
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon04/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon04/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon04/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon04/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon14/12/2012
Appointment of a director
dot icon07/11/2012
Termination of appointment of a director
dot icon17/09/2012
Appointment of Abbey National Nominees Limited as a secretary
dot icon07/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon07/09/2012
Termination of appointment of a secretary
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Details changed for an overseas company - P O Box 248, 39-41 Broad Street, St Helier, Jersey, JE4 5PS
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Transaction BR6- BR008725 person authorised to represent and accept terminated 16/05/2006 christopher stanley jones
dot icon24/06/2009
Appointment terminated director christopher jones
dot icon13/02/2009
Full accounts made up to 2007-12-31
dot icon03/12/2008
BR008725 person authorised to represent and accept terminated 25/11/2008 malcolm courtney rogers
dot icon03/12/2008
Appointment terminated director malcolm rogers
dot icon08/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/06/2008
Full accounts made up to 2006-12-31
dot icon14/05/2008
Change of address 03/12/07\p o box 248, lord coutanche house, 66-68 esplanade, st helier jersey, channel islands
dot icon02/05/2008
BR008725 person authorised to represent and accept appointed 12/10/2006 martin william evans -- address :26 moss lane, bramhall, stockport, cheshire, SK7 1EH
dot icon24/04/2008
BR008725 person authorised to represent and accept appointed 01/04/2008 malcolm courtney rogers -- address :2 wheatley royd barn brearley lane, luddendenfoot, halifax, west yorkshire, HX2 6HX
dot icon24/04/2008
BR008725 person authorised to represent and accept terminated 01/04/2008 robert leslie towers
dot icon24/04/2008
Director appointed malcolm rogers
dot icon24/04/2008
Appointment terminated director robert towers
dot icon24/04/2008
Oversea company change of directors or secretary or of their particulars.
dot icon13/02/2008
Dir change in partic 07/02/08 evans martin william
dot icon09/10/2007
Accounting reference date shortened from 11/10/07 to 31/12/06
dot icon03/09/2007
Full accounts made up to 2006-10-11
dot icon03/09/2007
Accounting reference date shortened from 31/03/07 to 11/10/06
dot icon20/07/2007
Dir appointed 01/01/07 jones christopher stanley kensington london
dot icon20/07/2007
BR008725 par appointed 01/01/07 jones christopher stanley flat 34 roberts court 45-49 barkston gardens kensington londoni SW5 0ES
dot icon18/07/2007
BR008725 par appointed 01/01/07 jones christopher stanley flat 34 roberts court 45-49 barkston gardens kensington london SW5 0ES
dot icon18/07/2007
Dir appointed 01/01/07 jones christopher stanley london SW5 0ES
dot icon06/06/2007
BR008725 par terminated 31/03/07 swann andrew blyth
dot icon06/06/2007
Dir resigned 31/03/07 swann andrew blyth
dot icon20/11/2006
Change of name 01/11/06 stena be
dot icon20/11/2006
Change of address 12/10/06 44 es
dot icon20/11/2006
Dir resigned 12/10/06 welo tom peter andreas weil
dot icon20/11/2006
Dir appointed 12/10/06 evans martin william stockport cheshire
dot icon20/11/2006
Dir resigned 12/10/06 percy michael
dot icon20/11/2006
Dir appointed 12/10/06 morley colin richard bloom street salford
dot icon20/11/2006
Dir resigned 12/10/06 cowie george
dot icon20/11/2006
Dir appointed 12/10/06 towers robert leslie warrington cheshire
dot icon20/11/2006
Dir resigned 12/10/06 carlsson svante
dot icon20/11/2006
Dir appointed 12/10/06 swann andrew blyth amersham bucks
dot icon09/11/2006
BR008725 address change 12/10/06 4-5 arlington street london SW1 1RA
dot icon09/11/2006
BR008725 name change 01/11/06 stena beauly LIMITED
dot icon09/11/2006
Sec resigned 12/10/06 crills services LIMITED
dot icon09/11/2006
Sec appointed 12/10/06 hawker richard allen 31 narborough road south leicester LE3 2HA
dot icon03/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
BR008725 pr appointed percy michael hugh 32 hazelwell road london SW15 6LH
dot icon31/03/2006
BR008725 pr appointed cowie george albert 25 dubford terrace bridge of don aberdeen aberdeenshire AB23 8GE
dot icon31/03/2006
BR008725 pr appointed welo tom peter andreas weil 5 the policies dalmuinzie road bieldside aberdeen aberdeenshire AB15 9EB
dot icon31/03/2006
BR008725 pa appointed schagerlind colette 4-5 arlington street london SW1 1RA
dot icon31/03/2006
BR008725 registered
dot icon31/03/2006
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & L CF (JERSEY) LIMITED

A & L CF (JERSEY) LIMITED is an(a) Converted / Closed company incorporated on 15/03/2006 with the registered office located at 3rd Floor Windward House, La Route De La Liberation, St Helier, Jersey JE2 3BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & L CF (JERSEY) LIMITED?

toggle

A & L CF (JERSEY) LIMITED is currently Converted / Closed. It was registered on 15/03/2006 and dissolved on 28/12/2016.

Where is A & L CF (JERSEY) LIMITED located?

toggle

A & L CF (JERSEY) LIMITED is registered at 3rd Floor Windward House, La Route De La Liberation, St Helier, Jersey JE2 3BQ.

What is the latest filing for A & L CF (JERSEY) LIMITED?

toggle

The latest filing was on 28/12/2016: Closure of UK establishment(s) BR008725 and overseas company FC026686 on 2016-12-13.