JJFOX LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/03/248 March 2024 Satisfaction of charge 4 in full

View Document

05/03/245 March 2024 Satisfaction of charge 3 in full

View Document

05/03/245 March 2024 Satisfaction of charge 1 in full

View Document

05/03/245 March 2024 Satisfaction of charge 2 in full

View Document

19/01/2419 January 2024 Registration of charge 050153840005, created on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

07/12/207 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS8 1EJ

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

03/07/183 July 2018 SECRETARY APPOINTED MR ANDREW MARK DODGE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW YEO

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW YEO

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 24/03/2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NIKOLAS SMITH / 24/03/2016

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA START

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JAMES ALASTAIR HODKINSON

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JONATHAN BOLITHO EDWARDS

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ANDREW RICHARD YEO

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SMITH

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR ANDREW RICHARD YEO

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS SAMANTHA START

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RICHARD SMITH / 01/01/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NIKOLAS SMITH / 08/02/2013

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL NIKOLAS SMITH / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 08/02/2013

View Document

17/09/1217 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RICHARD SMITH / 01/09/2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT TILLETT

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SMITH / 01/09/2008

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 5 KRESTER COURT GOULDEN ROAD MANCHESTER M20 4YB

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information