JFENIMORE LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

05/11/215 November 2021 Notification of Jasper Gorst as a person with significant control on 2021-10-28

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-07-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

05/11/215 November 2021 Cessation of Sandra Choi as a person with significant control on 2021-10-28

View Document

27/09/2127 September 2021 Registered office address changed from Bank Chambers, 27a Market Place Market Deeping Peterborough PE6 8EA United Kingdom to 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mrs Isobel Gorst on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 CESSATION OF ISOBEL GORST AS A PSC

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA CHOI

View Document

23/12/2023 December 2020 CESSATION OF JASPER FENEMORE GORST AS A PSC

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED WELL WORN INTERIORS LIMITED CERTIFICATE ISSUED ON 15/10/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS ISOBEL GORST

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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