Company NameJKF (Group) Ltd.
Company StatusDissolved
Company NumberSC133701
CategoryPrivate Limited Company
Incorporation Date1 September 1991(32 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameJames Keiller Fencing Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Keiller
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(same day as company formation)
RoleFencing Contractor
Country of ResidenceScotland
Correspondence AddressMontclair,21 Bourtree Brae
Lower Largo
Fife
KY8 6HX
Scotland
Director NameLeslie James Maclean
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(4 years, 1 month after company formation)
Appointment Duration20 years, 5 months (closed 08 March 2016)
RoleCivil Engineering Technician
Country of ResidenceUnited Kingdom
Correspondence Address21 Lintrathen Gardens
Dundee
DD3 8EJ
Scotland
Secretary NameJames Keiller
NationalityBritish
StatusClosed
Appointed10 October 1995(4 years, 1 month after company formation)
Appointment Duration20 years, 5 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMontclair,21 Bourtree Brae
Lower Largo
Fife
KY8 6HX
Scotland
Director NameAngela Keiller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDykeneuk
Cupar Road
Leven
Fife
KY8 5NJ
Scotland
Secretary NameAngela Keiller
NationalityBritish
StatusResigned
Appointed01 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDykeneuk
Cupar Road
Leven
Fife
KY8 5NJ
Scotland
Director NameAnita Costello
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(6 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 April 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address38 Lundin View
Leven
Fife
KY8 5TL
Scotland
Director NameWilliam Mathers
Date of BirthMay 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed15 June 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2000)
RoleManager
Correspondence AddressCarrford Braehead
Collessie
Cupar
Fife
KY15 7RQ
Scotland
Director NameDavid Aitken
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years after company formation)
Appointment Duration10 years (resigned 17 September 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address26 Mallace Avenue
East Fells
Armadale
Bathgate
EH48 2QF
Scotland
Director NameSteven Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2010)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCromraich 5 Glentarkie Steading
Strathmiglo
Cupar
Fife
KY14 7RU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDrummond Cook & Mackintosh (Corporation)
StatusResigned
Appointed22 February 1995(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 October 1995)
Correspondence Address18 Crossgate
Cupar
Fife
KY15 5HJ
Scotland

Contact

Websitewww.jkfltd.co.uk

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2009
Turnover£6,799,201
Gross Profit£1,008,098
Net Worth£372,723
Cash£22
Current Liabilities£1,292,542

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 December 2015Notice of move from Administration to Dissolution (14 pages)
8 December 2015Notice of move from Administration to Dissolution (14 pages)
22 May 2015Administrator's progress report (15 pages)
22 May 2015Administrator's progress report (15 pages)
7 May 2015Notice of extension of period of Administration (1 page)
7 May 2015Notice of extension of period of Administration (1 page)
2 December 2014Administrator's progress report (11 pages)
2 December 2014Administrator's progress report (11 pages)
27 May 2014Administrator's progress report (11 pages)
27 May 2014Administrator's progress report (11 pages)
8 April 2014Notice of extension of period of Administration (1 page)
8 April 2014Notice of extension of period of Administration (1 page)
21 November 2013Administrator's progress report (11 pages)
21 November 2013Administrator's progress report (11 pages)
25 July 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
25 July 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
14 May 2013Administrator's progress report (9 pages)
14 May 2013Administrator's progress report (9 pages)
10 April 2013Notice of extension of period of Administration (1 page)
10 April 2013Notice of extension of period of Administration (1 page)
10 December 2012Notice of extension of period of Administration (1 page)
10 December 2012Notice of extension of period of Administration (1 page)
19 November 2012Administrator's progress report (11 pages)
19 November 2012Administrator's progress report (11 pages)
22 May 2012Administrator's progress report (8 pages)
22 May 2012Administrator's progress report (8 pages)
28 November 2011Administrator's progress report (8 pages)
28 November 2011Administrator's progress report (8 pages)
29 July 2011Notice of result of meeting creditors (40 pages)
29 July 2011Notice of result of meeting creditors (40 pages)
7 July 2011Statement of administrator's proposal (40 pages)
7 July 2011Statement of administrator's proposal (40 pages)
14 June 2011Statement of affairs with form 2.13B(SCOT) (115 pages)
14 June 2011Statement of affairs with form 2.13B(SCOT) (115 pages)
31 May 2011Appointment of an administrator (3 pages)
31 May 2011Appointment of an administrator (3 pages)
27 May 2011Registered office address changed from Quayside House Dock Road Methil Dock Business Park Methil Fife KY8 3SR on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from Quayside House Dock Road Methil Dock Business Park Methil Fife KY8 3SR on 27 May 2011 (2 pages)
8 May 2011Termination of appointment of Anita Costello as a director (1 page)
8 May 2011Termination of appointment of Anita Costello as a director (1 page)
24 January 2011Termination of appointment of Steven Brown as a director (1 page)
24 January 2011Termination of appointment of Steven Brown as a director (1 page)
19 October 2010Termination of appointment of David Aitken as a director (1 page)
19 October 2010Termination of appointment of David Aitken as a director (1 page)
6 October 2010Director's details changed for Steven Brown on 31 August 2010 (2 pages)
6 October 2010Director's details changed for Anita Costello on 31 August 2010 (2 pages)
6 October 2010Director's details changed for Steven Brown on 31 August 2010 (2 pages)
6 October 2010Director's details changed for David Aitken on 31 August 2010 (2 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 65,702
(9 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 65,702
(9 pages)
6 October 2010Director's details changed for Anita Costello on 31 August 2010 (2 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 65,702
(9 pages)
6 October 2010Director's details changed for David Aitken on 31 August 2010 (2 pages)
4 May 2010Accounts made up to 31 August 2009 (19 pages)
4 May 2010Accounts made up to 31 August 2009 (19 pages)
8 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
5 October 2009Director's details changed for Steven Brown on 30 April 2009 (2 pages)
5 October 2009Director's details changed for Steven Brown on 30 April 2009 (2 pages)
11 May 2009Registered office changed on 11/05/2009 from scoonie road leven fife KY8 4SE (1 page)
11 May 2009Registered office changed on 11/05/2009 from scoonie road leven fife KY8 4SE (1 page)
14 March 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
14 March 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
29 September 2008Return made up to 01/09/08; full list of members (5 pages)
29 September 2008Return made up to 01/09/08; full list of members (5 pages)
12 May 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
12 May 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
4 October 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 September 2006Return made up to 01/09/06; full list of members (8 pages)
22 September 2006Return made up to 01/09/06; full list of members (8 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 September 2005Return made up to 01/09/05; full list of members (8 pages)
5 September 2005Return made up to 01/09/05; full list of members (8 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 September 2004Return made up to 01/09/04; full list of members (8 pages)
22 September 2004Return made up to 01/09/04; full list of members (8 pages)
18 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
18 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
1 October 2003Return made up to 01/09/03; full list of members (8 pages)
1 October 2003Return made up to 01/09/03; full list of members (8 pages)
13 January 2003Company name changed james keiller fencing LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed james keiller fencing LIMITED\certificate issued on 13/01/03 (2 pages)
6 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
6 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
7 October 2002Return made up to 01/09/02; full list of members (8 pages)
7 October 2002Return made up to 01/09/02; full list of members (8 pages)
27 September 2002Ad 31/08/01-31/08/02 £ si 30000@1 (2 pages)
27 September 2002Ad 31/08/01-31/08/02 £ si 30000@1 (2 pages)
11 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
11 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
3 October 2001Return made up to 01/09/01; full list of members (7 pages)
3 October 2001Return made up to 01/09/01; full list of members (7 pages)
13 August 2001Ad 29/06/01--------- £ si 30000@1=30000 £ ic 35702/65702 (2 pages)
13 August 2001Ad 29/06/01--------- £ si 30000@1=30000 £ ic 35702/65702 (2 pages)
13 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
13 May 2001Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2001Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 31 August 1999 (7 pages)
3 May 2001Accounts for a small company made up to 31 August 1999 (7 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
5 October 1999Return made up to 01/09/99; no change of members (4 pages)
5 October 1999Return made up to 01/09/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 November 1998Return made up to 01/09/98; full list of members (6 pages)
26 November 1998Return made up to 01/09/98; full list of members (6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 September 1997Return made up to 01/09/97; no change of members (4 pages)
22 September 1997Return made up to 01/09/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
11 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 September 1996Ad 30/08/96--------- £ si 35700@1=35700 £ ic 2/35702 (2 pages)
26 September 1996Ad 30/08/96--------- £ si 35700@1=35700 £ ic 2/35702 (2 pages)
26 September 1996Return made up to 01/09/96; change of members (6 pages)
26 September 1996Particulars of contract relating to shares (3 pages)
26 September 1996Particulars of contract relating to shares (3 pages)
26 September 1996Return made up to 01/09/96; change of members (6 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)
23 October 1995Accounts for a dormant company made up to 31 August 1995 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 August 1995 (4 pages)
12 October 1995Director's particulars changed;new director appointed (2 pages)
12 October 1995Return made up to 01/09/95; full list of members (6 pages)
12 October 1995Return made up to 01/09/95; full list of members (6 pages)
12 October 1995Director's particulars changed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 September 1991Incorporation (12 pages)
1 September 1991Incorporation (12 pages)