JSF 4X4 ESSEX LIMITED
SHEFFIELD MANSFIELD 4X4 LIMITED ERSHAM LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS
Company number 04848051
Status Liquidation
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address WILSON FIELD LTD, THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators statement of receipts and payments to 25 November 2016; Registered office address changed from Unit 1 Station Road Lawford Manningtree Essex CO11 2LH to C/O Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 December 2015; Statement of affairs with form 4.19. The most likely internet sites of JSF 4X4 ESSEX LIMITED are www.jsf4x4essex.co.uk, and www.jsf-4x4-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Jsf 4x4 Essex Limited is a Private Limited Company. The company registration number is 04848051. Jsf 4x4 Essex Limited has been working since 28 July 2003. The present status of the company is Liquidation. The registered address of Jsf 4x4 Essex Limited is Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . PARK, Liesel Jane is a Secretary of the company. KENNEDY, Stuart David is a Director of the company. Secretary CHOWNS, Jeremy David has been resigned. Secretary CHOWNS, Jeremy David has been resigned. Secretary CURRAN, John David has been resigned. Secretary MCDIARMID, Duncan James has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CURRAN, John David has been resigned. Director HANDS, Peter Warwick has been resigned. Director HOWE, Richard Simon has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PARK, Liesel Jane
Appointed Date: 31 December 2013

Director
KENNEDY, Stuart David
Appointed Date: 31 December 2013
58 years old

Resigned Directors

Secretary
CHOWNS, Jeremy David
Resigned: 31 December 2013
Appointed Date: 10 January 2013

Secretary
CHOWNS, Jeremy David
Resigned: 27 July 2006
Appointed Date: 01 April 2006

Secretary
CURRAN, John David
Resigned: 08 January 2013
Appointed Date: 18 April 2006

Secretary
MCDIARMID, Duncan James
Resigned: 24 March 2006
Appointed Date: 11 August 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 05 August 2003
Appointed Date: 28 July 2003

Director
CURRAN, John David
Resigned: 08 January 2013
Appointed Date: 01 October 2003
77 years old

Director
HANDS, Peter Warwick
Resigned: 31 December 2009
Appointed Date: 11 August 2003
79 years old

Director
HOWE, Richard Simon
Resigned: 31 December 2013
Appointed Date: 01 October 2003
62 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 05 August 2003
Appointed Date: 28 July 2003

JSF 4X4 ESSEX LIMITED Events

02 Feb 2017
Liquidators statement of receipts and payments to 25 November 2016
11 Dec 2015
Registered office address changed from Unit 1 Station Road Lawford Manningtree Essex CO11 2LH to C/O Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 December 2015
07 Dec 2015
Statement of affairs with form 4.19
07 Dec 2015
Appointment of a voluntary liquidator
07 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26

...
... and 52 more events
27 Aug 2003
New director appointed
05 Aug 2003
Registered office changed on 05/08/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
05 Aug 2003
Secretary resigned
05 Aug 2003
Director resigned
28 Jul 2003
Incorporation