J L FRENCH UK LIMITED

Register to unlock more data on OkredoRegister

J L FRENCH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01598070

Incorporation date

17/11/1981

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Stoy Hayward Llp, 8 Baker Street, London W1U 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1981)
dot icon04/10/2011
Final Gazette dissolved following liquidation
dot icon04/07/2011
Liquidators' statement of receipts and payments to 2011-05-12
dot icon04/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2011
Liquidators' statement of receipts and payments to 2011-02-12
dot icon07/10/2010
Liquidators' statement of receipts and payments to 2010-08-12
dot icon23/03/2010
Liquidators' statement of receipts and payments to 2010-02-12
dot icon25/01/2010
Liquidators' statement of receipts and payments to 2009-08-12
dot icon02/04/2009
Liquidators' statement of receipts and payments to 2009-02-12
dot icon13/02/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/12/2007
Administrator's progress report
dot icon19/11/2007
Return made up to 17/09/07; full list of members
dot icon19/11/2007
Location of register of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: c/o bdo stoy hayward LLP 8 baker street london W1U 3LL
dot icon14/03/2007
Administrator's progress report
dot icon20/02/2007
Notice of extension of period of Administration
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Return made up to 17/09/06; full list of members
dot icon09/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Resolutions
dot icon12/09/2006
Administrator's progress report
dot icon31/05/2006
Statement of administrator's proposal
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Amended certificate of constitution of creditors' committee
dot icon04/05/2006
Result of meeting of creditors
dot icon21/02/2006
Registered office changed on 21/02/06 from: 16 freebournes rd witham essex CM8 3DX
dot icon17/02/2006
Appointment of an administrator
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 17/09/05; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: freebournes rd witham essex CM8 3DX
dot icon26/09/2005
Director resigned
dot icon21/06/2005
Particulars of mortgage/charge
dot icon10/01/2005
Director resigned
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Declaration of satisfaction of mortgage/charge
dot icon18/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Return made up to 17/09/04; full list of members
dot icon07/10/2004
Registered office changed on 07/10/04
dot icon27/05/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon17/05/2004
Resolutions
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon27/02/2004
Particulars of property mortgage/charge
dot icon06/02/2004
Secretary resigned;director resigned
dot icon06/02/2004
New secretary appointed;new director appointed
dot icon20/01/2004
Declaration of mortgage charge released/ceased
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Director resigned
dot icon22/10/2003
Return made up to 17/09/03; full list of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Director resigned
dot icon21/05/2003
Full accounts made up to 2001-12-31
dot icon19/04/2003
Particulars of mortgage/charge
dot icon19/03/2003
Director resigned
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/10/2002
Return made up to 17/09/02; full list of members
dot icon18/08/2002
Auditor's resignation
dot icon21/06/2002
Particulars of mortgage/charge
dot icon11/03/2002
Director's particulars changed
dot icon25/01/2002
Full accounts made up to 2000-12-31
dot icon19/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/10/2001
Return made up to 17/09/01; full list of members
dot icon17/08/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon18/04/2001
Particulars of mortgage/charge
dot icon02/02/2001
Particulars of mortgage/charge
dot icon29/01/2001
Full accounts made up to 1999-12-31
dot icon15/01/2001
Director's particulars changed
dot icon26/10/2000
Director resigned
dot icon19/10/2000
Return made up to 17/09/00; full list of members
dot icon19/10/2000
Director resigned
dot icon29/06/2000
Particulars of mortgage/charge
dot icon17/05/2000
Declaration of mortgage charge released/ceased
dot icon17/05/2000
Declaration of mortgage charge released/ceased
dot icon17/05/2000
Declaration of mortgage charge released/ceased
dot icon28/04/2000
Particulars of mortgage/charge
dot icon01/02/2000
Certificate of change of name
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Return made up to 17/09/99; full list of members
dot icon14/10/1999
New director appointed
dot icon16/07/1999
Particulars of mortgage/charge
dot icon28/06/1999
New director appointed
dot icon15/01/1999
Full group accounts made up to 1998-03-31
dot icon16/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon06/10/1998
Return made up to 17/09/98; full list of members
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Location of register of members address changed
dot icon29/09/1998
Particulars of mortgage/charge
dot icon29/06/1998
New director appointed
dot icon29/06/1998
Director resigned
dot icon29/06/1998
New director appointed
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Declaration of assistance for shares acquisition
dot icon01/04/1998
Declaration of assistance for shares acquisition
dot icon01/04/1998
Declaration of assistance for shares acquisition
dot icon01/04/1998
Declaration of assistance for shares acquisition
dot icon01/04/1998
Declaration of assistance for shares acquisition
dot icon01/04/1998
Declaration of assistance for shares acquisition
dot icon01/04/1998
Declaration of assistance for shares acquisition
dot icon13/03/1998
Certificate of re-registration from Public Limited Company to Private
dot icon13/03/1998
Re-registration of Memorandum and Articles
dot icon13/03/1998
Application for reregistration from PLC to private
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Resolutions
dot icon26/02/1998
Ad 12/01/98--------- £ si [email protected]=18139 £ ic 1206544/1224683
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon22/12/1997
Ad 12/12/97--------- £ si [email protected]=250 £ ic 1206294/1206544
dot icon15/12/1997
Ad 05/12/97--------- £ si [email protected]=1080 £ ic 1205214/1206294
dot icon30/10/1997
Full group accounts made up to 1997-03-31
dot icon20/10/1997
Return made up to 17/09/97; bulk list available separately
dot icon16/10/1997
Director's particulars changed
dot icon25/09/1997
Ad 11/09/97--------- £ si [email protected]=30 £ ic 1205184/1205214
dot icon30/07/1997
Particulars of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon12/05/1997
Ad 30/04/97--------- £ si [email protected]=10 £ ic 1205174/1205184
dot icon02/04/1997
Ad 25/03/97--------- £ si [email protected]=600 £ ic 1204574/1205174
dot icon07/11/1996
Return made up to 17/09/96; bulk list available separately
dot icon07/11/1996
Location of register of members address changed
dot icon24/10/1996
Full group accounts made up to 1996-03-31
dot icon20/09/1996
Ad 10/09/96--------- £ si [email protected]=30 £ ic 1196103/1196133
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon11/09/1996
Director resigned
dot icon06/08/1996
Ad 26/07/96--------- £ si [email protected]=5820 £ ic 1190283/1196103
dot icon06/08/1996
Ad 26/07/96--------- £ si [email protected]=500 £ ic 1189783/1190283
dot icon12/07/1996
New director appointed
dot icon23/04/1996
Ad 01/04/96--------- £ si [email protected]=38 £ ic 1189745/1189783
dot icon03/04/1996
Ad 25/03/96--------- £ si [email protected]=250 £ ic 1189495/1189745
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon02/01/1996
New director appointed
dot icon13/12/1995
Ad 07/12/95--------- £ si [email protected]=250 £ ic 1189245/1189495
dot icon20/10/1995
Ad 13/10/95--------- £ si 600@1=600 £ ic 1188645/1189245
dot icon06/10/1995
Full group accounts made up to 1995-03-31
dot icon06/10/1995
Return made up to 17/09/95; bulk list available separately
dot icon06/09/1995
Ad 31/08/95--------- £ si [email protected]=1000 £ ic 1187645/1188645
dot icon22/03/1995
Ad 15/03/95--------- £ si [email protected]=250 £ ic 1187395/1187645
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full group accounts made up to 1994-03-31
dot icon17/10/1994
Return made up to 17/09/94; bulk list available separately
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Resolutions
dot icon20/06/1994
New director appointed
dot icon08/04/1994
Ad 31/03/94--------- £ si [email protected]=1500 £ ic 1019222/1020722
dot icon11/03/1994
Ad 28/02/94--------- £ si [email protected]=3270 £ ic 1015952/1019222
dot icon15/02/1994
Ad 31/01/94--------- £ si [email protected]=3900 £ ic 1012052/1015952
dot icon06/11/1993
Declaration of satisfaction of mortgage/charge
dot icon06/11/1993
Declaration of satisfaction of mortgage/charge
dot icon06/11/1993
Declaration of satisfaction of mortgage/charge
dot icon08/10/1993
Full group accounts made up to 1993-03-31
dot icon08/10/1993
Return made up to 17/09/93; bulk list available separately
dot icon08/10/1993
Location of register of members address changed
dot icon16/09/1993
Ad 31/08/93--------- £ si [email protected]=2000 £ ic 1010052/1012052
dot icon16/09/1993
Ad 31/08/93--------- £ si [email protected]=10050 £ ic 1000002/1010052
dot icon16/08/1993
£ nc 1550000/1900000 29/07/93
dot icon16/08/1993
Ad 02/08/93--------- £ si [email protected]=350002 £ ic 650000/1000002
dot icon16/08/1993
Memorandum and Articles of Association
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon14/07/1993
Commission payable relating to shares
dot icon08/07/1993
New director appointed
dot icon17/10/1992
Full group accounts made up to 1992-03-31
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon01/10/1992
Return made up to 17/09/92; bulk list available separately
dot icon01/10/1992
Director's particulars changed
dot icon30/09/1991
Full accounts made up to 1991-03-31
dot icon30/09/1991
Return made up to 20/09/91; bulk list available separately
dot icon01/10/1990
Full accounts made up to 1990-03-31
dot icon01/10/1990
Return made up to 20/09/90; full list of members
dot icon07/02/1990
Particulars of mortgage/charge
dot icon17/10/1989
Full accounts made up to 1989-03-31
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon21/09/1989
Resolutions
dot icon19/09/1989
Return made up to 14/09/89; bulk list available separately
dot icon19/10/1988
Return made up to 28/09/88; bulk list available separately
dot icon08/09/1988
Full group accounts made up to 1988-03-31
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon25/07/1988
Prospectus
dot icon25/03/1988
Wd 01/03/88 ad 28/01/88--------- premium £ si 5984@1=5984 £ ic 644016/650000
dot icon23/03/1988
Memorandum and Articles of Association
dot icon14/03/1988
Particulars of contract relating to shares
dot icon14/03/1988
Wd 17/02/88 ad 28/01/88--------- £ si [email protected]=104016 £ ic 540000/644016
dot icon14/03/1988
Nc inc already adjusted
dot icon14/03/1988
S-div
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon05/11/1987
Wd 22/10/87 ad 27/08/87--------- premium £ si 7800@1=7800 £ ic 532200/540000
dot icon09/10/1987
Full accounts made up to 1987-03-31
dot icon09/10/1987
Return made up to 10/09/87; full list of members
dot icon18/09/1987
Certificate of re-registration from Private to Public Limited Company
dot icon18/09/1987
Memorandum and Articles of Association
dot icon18/09/1987
Application for reregistration from private to PLC
dot icon18/09/1987
Declaration on reregistration from private to PLC
dot icon18/09/1987
Auditor's statement
dot icon18/09/1987
Balance Sheet
dot icon18/09/1987
Auditor's report
dot icon18/09/1987
Resolutions
dot icon18/09/1987
Resolutions
dot icon01/04/1987
Certificate of change of name
dot icon23/08/1986
Full accounts made up to 1986-03-31
dot icon23/08/1986
Return made up to 27/08/86; full list of members
dot icon17/11/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Rodney John
Director
15/05/1996 - 31/12/2004
1
Davidson, Paul
Director
01/04/1998 - 11/09/2006
-
Wotton, Derek Frank
Director
30/01/2004 - Present
4
Miles, Martin George
Director
11/06/1993 - 08/07/1996
4
Amodeo, James
Director
05/05/2004 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J L FRENCH UK LIMITED

J L FRENCH UK LIMITED is an(a) Dissolved company incorporated on 17/11/1981 with the registered office located at C/O Bdo Stoy Hayward Llp, 8 Baker Street, London W1U 3LL. There are currently 6 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 J L FRENCH UK LIMITED?

toggle

J L FRENCH UK LIMITED is currently Dissolved. It was registered on 17/11/1981 and dissolved on 04/10/2011.

Where is J L FRENCH UK LIMITED located?

toggle

J L FRENCH UK LIMITED is registered at C/O Bdo Stoy Hayward Llp, 8 Baker Street, London W1U 3LL.

What does J L FRENCH UK LIMITED do?

toggle

J L FRENCH UK LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for J L FRENCH UK LIMITED?

toggle

The latest filing was on 04/10/2011: Final Gazette dissolved following liquidation.