Company NameJFM Rail Ltd
Company StatusDissolved
Company NumberSC336084
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSharron Rodden
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Fallas Place
Fauldhouse
Bathgate
West Lothian
EH47 9BT
Scotland
Secretary NameSharron Rodden
NationalityBritish
StatusClosed
Appointed19 May 2008(4 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 05 December 2017)
RoleDept Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Fallas Place
Fauldhouse
Bathgate
West Lothian
EH47 9BT
Scotland
Director NameJohn Rodden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleRail Worker
Correspondence Address127 Lanrigg Road
Fauldhouse
Bathgate
West Lothian
EH47 9JG
Scotland
Secretary NameSharron Pretswell
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address77 Croftfoot Drive
Fauldhouse
Bathgate
West Lothian
EH47 9EH
Scotland
Secretary NameDaryl Stewart Rodden
NationalityBritish
StatusResigned
Appointed28 January 2008(2 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 May 2008)
RoleCompany Director
Correspondence Address127 Lanrigg Road
Fauldhouse
Bathgate
West Lothian
EH47 9JG
Scotland
Director NameSharron Pretswell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 19 May 2008)
RoleDept Manager
Correspondence Address77 Croftfoot Drive
Fauldhouse
Bathgate
West Lothian
EH47 9EH
Scotland

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth-£2,510
Cash£2,421
Current Liabilities£7,447

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 December 2017Final Gazette dissolved following liquidation (1 page)
5 December 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Notice of final meeting of creditors (3 pages)
5 September 2017Notice of final meeting of creditors (3 pages)
17 November 2015Registered office address changed from 27 Fallas Place Fauldhouse Bathgate West Lothian EH47 9BT to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from 27 Fallas Place Fauldhouse Bathgate West Lothian EH47 9BT to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 17 November 2015 (2 pages)
20 October 2015Court order notice of winding up (1 page)
20 October 2015Notice of winding up order (1 page)
20 October 2015Notice of winding up order (1 page)
20 October 2015Court order notice of winding up (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Compulsory strike-off action has been suspended (1 page)
21 February 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(4 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Sharron Rodden on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Sharron Rodden on 21 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 October 2009Registered office address changed from 77 Croftfoot Drive, Fauldhouse Bathgate West Lothian EH47 9EH on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 77 Croftfoot Drive, Fauldhouse Bathgate West Lothian EH47 9EH on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 77 Croftfoot Drive, Fauldhouse Bathgate West Lothian EH47 9EH on 9 October 2009 (2 pages)
14 September 2009Director and secretary's change of particulars / sharron pretswell / 10/08/2009 (2 pages)
14 September 2009Director and secretary's change of particulars / sharron pretswell / 10/08/2009 (2 pages)
6 March 2009Return made up to 11/01/09; full list of members (3 pages)
6 March 2009Appointment terminated director sharon pretswell (1 page)
6 March 2009Return made up to 11/01/09; full list of members (3 pages)
6 March 2009Director and secretary's change of particulars / sharon pretswell / 11/01/2008 (1 page)
6 March 2009Director and secretary's change of particulars / sharon pretswell / 11/01/2008 (1 page)
6 March 2009Appointment terminated director sharon pretswell (1 page)
6 June 2008Director and secretary appointed sharon pretswell (2 pages)
6 June 2008Director and secretary appointed sharon pretswell (2 pages)
23 May 2008Appointment terminated secretary daryl rodden (1 page)
23 May 2008Appointment terminated secretary daryl rodden (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
11 January 2008Incorporation (14 pages)
11 January 2008Incorporation (14 pages)