JAFCO TOOLS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/01/2519 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

07/05/157 May 2015 SAIL ADDRESS CHANGED FROM: ACCESS HOUSE GREAT WESTERN STREET WEDNESBURY WEST MIDLANDS WS10 7LE UNITED KINGDOM

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM ACCESS HOUSE GREAT WESTERN STREET WEDNESBURY WEST MIDLANDS WS10 7LE

View Document

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 332-336 HOLLOWAY ROAD LONDON N7 6NJ

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015720040007

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR PHILIP FRANCIS CUSACK

View Document

02/07/142 July 2014 SECRETARY APPOINTED MARY ASSUMPTA CUSACK

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

21/05/1421 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANTILL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY KATHLEEN ANTILL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ANTILL

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/05/134 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/05/1219 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/05/1119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 SAIL ADDRESS CREATED

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/04/09; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: ST PAULS ROAD WOOD GREEN WEDNESBURY WEST MIDLANDS WS10 9QX

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: QUEEN STREET DARLASTON WEST MIDLANDS WS10 8XA

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/10/9516 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 COMPANY NAME CHANGED WEDGEPORT LIMITED CERTIFICATE ISSUED ON 20/02/95

View Document

17/02/9517 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/95

View Document

04/05/944 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

07/04/897 April 1989 £ NC 25000/35000 24/03/

View Document

07/04/897 April 1989 WD 28/03/89 AD 24/03/89--------- PREMIUM £ SI 5000@1=5000 £ IC 25000/30000

View Document

07/04/897 April 1989 NC INC ALREADY ADJUSTED

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/01/8724 January 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 NEW DIRECTOR APPOINTED

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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