JCF TRANSACTION SERVICES LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-09-25

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-09-25

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Registered office address changed from Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2022-10-06

View Document

06/10/226 October 2022 Statement of affairs

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

27/02/2227 February 2022 Registered office address changed from C/O Jlg Group Plc 1 Charterhouse Mews London EC1M 6BB England to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on 2022-02-27

View Document

09/02/229 February 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mr Michael Charles Brian Smith on 2021-12-07

View Document

06/12/216 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

08/09/198 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAXWELL WARD

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SAVAGE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MR IAN DAVID SAVAGE

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOOT

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES BRIAN SMITH

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR MAXWELL SPENCER WARD

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / THE JUST LOANS GROUP PLC / 24/07/2018

View Document

03/06/183 June 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

03/06/183 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/10/1613 October 2016 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