Company NameJFVS Limited Liability Partnership
Company StatusDissolved
Company NumberSO302601
CategoryLimited Liability Partnership
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date11 July 2014 (9 years, 8 months ago)

Directors

LLP Designated Member NameFiona Mitchell
Date of BirthFebruary 1968 (Born 56 years ago)
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Liddesdale Avenue
Fonbar
Paisley
Renfrewshire
PA2 0UF
Scotland
LLP Designated Member NameJames Mitchell
Date of BirthApril 1963 (Born 61 years ago)
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Liddesdale Avenue
Fonbar
Paisley
Renfrewshire
PA2 0UF
Scotland
LLP Designated Member NameVictoria Mitchell
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Liddlesdale Avenue
Foxbar
Paisley
Renfrewshire
PA2 0UF
Scotland

Location

Registered AddressSt Andrews House
385 Hillington Road
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the limited liability partnership off the register (3 pages)
10 March 2014Application to strike the limited liability partnership off the register (3 pages)
3 October 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
7 January 2013Annual return made up to 1 December 2012 (3 pages)
7 January 2013Annual return made up to 1 December 2012 (3 pages)
7 January 2013Annual return made up to 1 December 2012 (3 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
28 December 2011Annual return made up to 1 December 2011 (3 pages)
28 December 2011Annual return made up to 1 December 2011 (3 pages)
28 December 2011Annual return made up to 1 December 2011 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 August 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
20 August 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
28 June 2011Termination of appointment of Victoria Mitchell as a member (1 page)
28 June 2011Termination of appointment of Victoria Mitchell as a member (1 page)
28 December 2010Annual return made up to 1 December 2010 (4 pages)
28 December 2010Annual return made up to 1 December 2010 (4 pages)
28 December 2010Annual return made up to 1 December 2010 (4 pages)
4 December 2009Appointment of Victoria Mitchell as a member (3 pages)
4 December 2009Appointment of Victoria Mitchell as a member (3 pages)
1 December 2009Incorporation of a limited liability partnership (9 pages)
1 December 2009Incorporation of a limited liability partnership (9 pages)