Jaf Focus Ltd

General information

Name:

Jaf Focus Limited

Office Address:

Suite E12 Joseph's Well LS3 1AB Westgate

Number: 05018431

Incorporation date: 2004-01-19

Dissolution date: 2018-02-15

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jaf Focus began its business in 2004 as a Private Limited Company under the following Company Registration No.: 05018431. The firm's head office was based in Westgate at Suite E12. The Jaf Focus Ltd company had been offering its services for fourteen years.

This company was managed by a single managing director: John F. who was managing it from 2004-01-27 to the date it was dissolved on 2018-02-15.

Executives who had significant control over the firm were: John F. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Julie F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julie F.

Role: Secretary

Appointed: 27 January 2004

Latest update: 27 August 2023

John F.

Role: Director

Appointed: 27 January 2004

Latest update: 27 August 2023

People with significant control

John F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Julie F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 02 February 2020
Confirmation statement last made up date 19 January 2017
Annual Accounts 24 May 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24 May 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 14 April 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 21 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, February 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

17 Ligo Avenue Stoke Mandeville

Post code:

HP22 5TY

City / Town:

Aylesbury

HQ address,
2014

Address:

17 Ligo Avenue, Stoke Mandeville

Post code:

HP22 5TY

City / Town:

Aylesbury

HQ address,
2015

Address:

17 Ligo Avenue, Stoke Mandeville

Post code:

HP22 5TY

City / Town:

Aylesbury

HQ address,
2016

Address:

17 Ligo Avenue Stoke Mandeville

Post code:

HP22 5TY

City / Town:

Aylesbury

Accountant/Auditor,
2016 - 2014

Name:

Templeman Financial Limited

Address:

Templeman House C1 The Point Office Park Weaver Road

Post code:

LN6 3QN

City / Town:

Lincoln

Accountant/Auditor,
2013

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Similar companies nearby

Closest companies