Company NameJ F Entertainments Limited
DirectorRoderick John Murray
Company StatusLiquidation
Company NumberSC191822
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRoderick John Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRockwood
Hillside Road, Barrhead
Glasgow
G78 1ES
Scotland
Secretary NameThomas Hunter
NationalityBritish
StatusCurrent
Appointed05 July 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleManager
Correspondence Address8 Somerset Place Meuse
Glasgow
G3 7JS
Scotland
Director NameJohn Fitzgerald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThorneyflat Farm
Mauchline
Ayrshire
KA5 6HF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRoger Jeffrey Stewart
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Plantation Park Gardens
Glasgow
Lanarkshire
G51 1NW
Scotland
Secretary NameJohn Fitzgerald
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThorneyflat Farm
Mauchline
Ayrshire
KA5 6HF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2000
Net Worth-£126,302
Cash£486
Current Liabilities£306,420

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Next Accounts Due31 March 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due23 December 2016 (overdue)

Filing History

23 December 2001Appointment of a provisional liquidator (1 page)
23 December 2001Appointment of a provisional liquidator (1 page)
23 December 2001Registered office changed on 23/12/01 from: no 4 trinity house 35 lynedoch street glasgow G3 6AA (1 page)
23 December 2001Registered office changed on 23/12/01 from: no 4 trinity house 35 lynedoch street glasgow G3 6AA (1 page)
27 November 2001Court order notice of winding up (1 page)
27 November 2001Notice of winding up order (1 page)
27 November 2001Appointment of a provisional liquidator (1 page)
27 November 2001Notice of winding up order (1 page)
27 November 2001Court order notice of winding up (1 page)
27 November 2001Appointment of a provisional liquidator (1 page)
8 May 2001Partic of mort/charge * (5 pages)
8 May 2001Partic of mort/charge * (5 pages)
5 April 2001Registered office changed on 05/04/01 from: 7 royal crescent glasgow lanarkshire G3 7SL (1 page)
5 April 2001Registered office changed on 05/04/01 from: 7 royal crescent glasgow lanarkshire G3 7SL (1 page)
24 January 2001Alterations to a floating charge (8 pages)
24 January 2001Alterations to a floating charge (8 pages)
8 December 2000Return made up to 09/12/00; full list of members (6 pages)
8 December 2000Partic of mort/charge * (5 pages)
8 December 2000Return made up to 09/12/00; full list of members (6 pages)
8 December 2000Partic of mort/charge * (5 pages)
4 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
4 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
23 August 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
23 August 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
21 August 2000Deferment of dissolution (voluntary) (2 pages)
21 August 2000Deferment of dissolution (voluntary) (2 pages)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 1 golf road clarkston glasgow lanarkshire G76 7HU (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 1 golf road clarkston glasgow lanarkshire G76 7HU (1 page)
11 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Appointment of a provisional liquidator (1 page)
5 July 2000Appointment of a provisional liquidator (1 page)
12 April 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 April 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
24 February 1999Partic of mort/charge * (8 pages)
24 February 1999Partic of mort/charge * (8 pages)
23 February 1999Alterations to a floating charge (8 pages)
23 February 1999Alterations to a floating charge (8 pages)
22 February 1999Partic of mort/charge * (5 pages)
22 February 1999Partic of mort/charge * (5 pages)
9 February 1999Partic of mort/charge * (5 pages)
9 February 1999Partic of mort/charge * (5 pages)
4 February 1999Partic of mort/charge * (6 pages)
4 February 1999Partic of mort/charge * (6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New secretary appointed;new director appointed (2 pages)
6 January 1999Ad 09/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New secretary appointed;new director appointed (2 pages)
6 January 1999Ad 09/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
9 December 1998Incorporation (16 pages)
9 December 1998Incorporation (16 pages)