JCF 2021 BONDS PLC
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Liquidators' statement of receipts and payments to 2025-02-05 |
14/03/2414 March 2024 | Liquidators' statement of receipts and payments to 2024-02-05 |
18/02/2318 February 2023 | Resolutions |
18/02/2318 February 2023 | Registered office address changed from 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2023-02-18 |
18/02/2318 February 2023 | Statement of affairs |
18/02/2318 February 2023 | Resolutions |
18/02/2318 February 2023 | Appointment of a voluntary liquidator |
13/01/2313 January 2023 | Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England to 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN on 2023-01-13 |
05/01/235 January 2023 | Registered office address changed from Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2023-01-05 |
23/12/2223 December 2022 | Termination of appointment of Sarah Leigh Healy as a secretary on 2022-12-22 |
01/10/221 October 2022 | Full accounts made up to 2020-12-31 |
01/03/221 March 2022 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on 2022-03-01 |
24/02/2224 February 2022 | Termination of appointment of Sarah Anne Francis as a director on 2022-02-11 |
23/02/2223 February 2022 | Appointment of Mr John Andrew Eddleston as a director on 2022-02-11 |
23/02/2223 February 2022 | Termination of appointment of John Haydn Davies as a director on 2022-02-11 |
23/02/2223 February 2022 | Termination of appointment of George Robert Boot as a director on 2022-02-11 |
23/02/2223 February 2022 | Appointment of Mr Nicholas John Pike as a director on 2022-02-11 |
09/02/229 February 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
25/11/2125 November 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
09/07/199 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
12/03/1912 March 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
23/07/1823 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113945310001 |
06/07/186 July 2018 | DIRECTOR APPOINTED MS SARAH ANNE FRANCIS |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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