J.F. PHILLIPS FINANCE LIMITED
Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Statement of affairs |
07/11/247 November 2024 | Appointment of a voluntary liquidator |
07/11/247 November 2024 | Resolutions |
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 |
20/12/2320 December 2023 | Micro company accounts made up to 2022-12-31 |
19/12/2319 December 2023 | Previous accounting period extended from 2022-12-30 to 2022-12-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
17/02/2317 February 2023 | Micro company accounts made up to 2021-12-31 |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Micro company accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-12 with no updates |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
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 |
06/08/216 August 2021 | Change of details for Mrs Patricia Phillips as a person with significant control on 2021-08-06 |
06/08/216 August 2021 | Micro company accounts made up to 2019-12-31 |
06/08/216 August 2021 | Director's details changed for Patricia Ann Phillips on 2021-08-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/09/1919 September 2019 | CESSATION OF JOHN PHILLIPS AS A PSC |
19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/11/1728 November 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2017 |
09/10/179 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHILLIPS |
12/09/1712 September 2017 | DIRECTOR APPOINTED MR ADRIAN JONATHON PHILLIPS |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
22/06/1722 June 2017 | 04/06/17 STATEMENT OF CAPITAL GBP 2 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
13/06/1613 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/07/156 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/06/1426 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/07/131 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/06/1211 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/06/108 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK PHILLIPS / 04/06/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN PHILLIPS / 04/06/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/08/0924 August 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/09/073 September 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/08/068 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/08/068 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/08/067 August 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/08/0517 August 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | DIRECTOR RESIGNED |
15/07/0315 July 2003 | SECRETARY RESIGNED |
15/07/0315 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/07/0315 July 2003 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
15/07/0315 July 2003 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company