J.F. PHILLIPS FINANCE LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Statement of affairs

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Resolutions

View Document

01/11/241 November 2024 Registered office address changed from 3 Cefn Onn Meadows Lisvane Cardiff CF14 0FL United Kingdom to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2024-11-01

View Document

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Previous accounting period extended from 2022-12-30 to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2021-12-31

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Registered office address changed from 1 Upper Kincraig Street Roath Cardiff CF24 3HA to 3 Cefn Onn Meadows Lisvane Cardiff CF14 0FL on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mrs Patricia Phillips as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Micro company accounts made up to 2019-12-31

View Document

06/08/216 August 2021 Director's details changed for Patricia Ann Phillips on 2021-08-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 CESSATION OF JOHN PHILLIPS AS A PSC

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2017

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHILLIPS

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR ADRIAN JONATHON PHILLIPS

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 04/06/17 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK PHILLIPS / 04/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN PHILLIPS / 04/06/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information