JNF LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2BF

Company number 05478230
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address MOUNTCLIFF HOUSE, 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Jnf House, Spring Villa Park Spring Villa Road Edgware Middx HA8 7ED to Mountcliff House 154 Brent Street London NW4 2BF on 9 November 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 . The most likely internet sites of JNF LIMITED are www.jnf.co.uk, and www.jnf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Jnf Limited is a Private Limited Company. The company registration number is 05478230. Jnf Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Jnf Limited is Mountcliff House 154 Brent Street London England Nw4 2bf. . GORJI, Elan is a Director of the company. HAYEK, Samuel is a Director of the company. Secretary BRATT, Harvey Raymond has been resigned. Secretary GORJI, Elan has been resigned. Secretary HAUSMANN, Gordon has been resigned. Secretary SHINE, Barry Clive has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director KIBEL, Simon David has been resigned. Director SEAL, Gail Bernice has been resigned. Director WINTERS, Simon Norman has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


jnf Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GORJI, Elan
Appointed Date: 30 June 2008
47 years old

Director
HAYEK, Samuel
Appointed Date: 30 June 2008
72 years old

Resigned Directors

Secretary
BRATT, Harvey Raymond
Resigned: 19 June 2012
Appointed Date: 10 June 2005

Secretary
GORJI, Elan
Resigned: 30 June 2008
Appointed Date: 30 June 2008

Secretary
HAUSMANN, Gordon
Resigned: 31 July 2013
Appointed Date: 19 June 2012

Secretary
SHINE, Barry Clive
Resigned: 31 July 2014
Appointed Date: 31 July 2013

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Director
KIBEL, Simon David
Resigned: 01 July 2008
Appointed Date: 10 June 2005
81 years old

Director
SEAL, Gail Bernice
Resigned: 30 June 2008
Appointed Date: 10 June 2005
76 years old

Director
WINTERS, Simon Norman
Resigned: 30 June 2008
Appointed Date: 10 June 2005
65 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

JNF LIMITED Events

09 Nov 2016
Registered office address changed from Jnf House, Spring Villa Park Spring Villa Road Edgware Middx HA8 7ED to Mountcliff House 154 Brent Street London NW4 2BF on 9 November 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
24 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1

...
... and 36 more events
08 Aug 2005
New secretary appointed
26 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
26 Jul 2005
Secretary resigned
26 Jul 2005
Director resigned
10 Jun 2005
Incorporation