JCF 2021 BONDS PLC

Company Documents

DateDescription
12/04/2512 April 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-02-05

View Document

18/02/2318 February 2023 Resolutions

View Document

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

View Document

18/02/2318 February 2023 Statement of affairs

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Appointment of a voluntary liquidator

View Document

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

View Document

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

View Document

23/12/2223 December 2022 Termination of appointment of Sarah Leigh Healy as a secretary on 2022-12-22

View Document

01/10/221 October 2022 Full accounts made up to 2020-12-31

View Document

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

View Document

24/02/2224 February 2022 Termination of appointment of Sarah Anne Francis as a director on 2022-02-11

View Document

23/02/2223 February 2022 Appointment of Mr John Andrew Eddleston as a director on 2022-02-11

View Document

23/02/2223 February 2022 Termination of appointment of John Haydn Davies as a director on 2022-02-11

View Document

23/02/2223 February 2022 Termination of appointment of George Robert Boot as a director on 2022-02-11

View Document

23/02/2223 February 2022 Appointment of Mr Nicholas John Pike as a director on 2022-02-11

View Document

09/02/229 February 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

12/03/1912 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113945310001

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MS SARAH ANNE FRANCIS

View Document

04/06/184 June 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