J4F PARTNERS LIMITED

Company Documents

DateDescription
13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1612 October 2016 APPLICATION FOR STRIKING-OFF

View Document

09/06/169 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/05/1426 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE JOY RIVERS LATHAM / 22/05/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIVERS LATHAM / 30/06/2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM 29 ROLLSWOOD DRIVE SOLIHULL WEST MIDLANDS B91 1NL

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARJORIE RIVERS LATHAM / 30/06/2008

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARJORIE RIVERS LATHAM / 30/06/2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0312 November 2003 ARTICLES OF ASSOCIATION

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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