J C F ASSETS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
18/10/2418 October 2024 | Application to strike the company off the register |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/07/1931 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
23/10/1823 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
29/09/1729 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES FERN / 22/02/2015 |
03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / LINDA ROSEMARY FERN / 23/02/2014 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES FERN / 23/02/2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/05/141 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/04/1325 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM CAUSEWAY HOUSE THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/04/1227 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/05/113 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES FERN / 22/04/2010 |
26/04/1026 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/12/0819 December 2008 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM ARMOURY HOUSE ARMOURY ROAD, WEST BERGHOLT COLCHESTER CO6 3JP |
04/06/084 June 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/11/0318 November 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
06/06/036 June 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
09/05/029 May 2002 | NEW SECRETARY APPOINTED |
09/05/029 May 2002 | DIRECTOR RESIGNED |
09/05/029 May 2002 | SECRETARY RESIGNED |
09/05/029 May 2002 | NEW DIRECTOR APPOINTED |
22/04/0222 April 2002 | 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