J.F.D. HOLDINGS LIMITED
COVENTRY

Hellopages » Warwickshire » Warwick » CV3 4FJ

Company number 02860403
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address 3MC SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, CV3 4FJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 90 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of J.F.D. HOLDINGS LIMITED are www.jfdholdings.co.uk, and www.j-f-d-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. J F D Holdings Limited is a Private Limited Company. The company registration number is 02860403. J F D Holdings Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of J F D Holdings Limited is 3mc Siskin Drive Middlemarch Business Park Coventry England Cv3 4fj. . WALKER, Richard Ernest is a Secretary of the company. BOLINGBROKE, Nicholas James is a Director of the company. WALKER, Richard Ernest is a Director of the company. Secretary DUFFY, John Francis has been resigned. Secretary DUFFY, Steven Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUFFY, Alan David has been resigned. Director DUFFY, John Francis has been resigned. Director DUFFY, Steven Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALKER, Richard Ernest
Appointed Date: 01 June 2002

Director
BOLINGBROKE, Nicholas James
Appointed Date: 30 October 2001
70 years old

Director
WALKER, Richard Ernest
Appointed Date: 30 October 2001
68 years old

Resigned Directors

Secretary
DUFFY, John Francis
Resigned: 01 June 2002
Appointed Date: 20 October 2000

Secretary
DUFFY, Steven Alan
Resigned: 20 October 2000
Appointed Date: 08 October 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Director
DUFFY, Alan David
Resigned: 30 October 2001
Appointed Date: 08 October 1993
59 years old

Director
DUFFY, John Francis
Resigned: 31 May 2003
Appointed Date: 08 October 1993
90 years old

Director
DUFFY, Steven Alan
Resigned: 31 May 2003
Appointed Date: 08 October 1993
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 October 1993
Appointed Date: 08 October 1993

J.F.D. HOLDINGS LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 90

21 Jul 2015
Total exemption small company accounts made up to 30 November 2014
26 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 90

20 Jun 2014
Annual return made up to 20 June 2014
Statement of capital on 2014-06-20
  • GBP 90

...
... and 53 more events
10 Dec 1993
Accounting reference date notified as 30/11

28 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1993
New director appointed

28 Oct 1993
Registered office changed on 28/10/93 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Oct 1993
Incorporation