JF CUSTOMS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03

View Document

23/01/2523 January 2025 Progress report in a winding up by the court

View Document

04/12/234 December 2023 Appointment of a liquidator

View Document

04/12/234 December 2023 Registered office address changed from Unit C2 - Alpha House Alpha Place Garth Road Morden SM4 4TQ England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-12-04

View Document

20/11/2320 November 2023 Order of court to wind up

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 Registered office address changed from , 4 Savile Close, New Malden, Surrey, KT3 5QG to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2021-03-17

View Document

18/09/2018 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED JF BOOTS LIMITED CERTIFICATE ISSUED ON 17/06/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065974150002

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065974150001

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

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

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA DEKERT / 01/06/2012

View Document

01/06/121 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA DEKERT / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA DEKERT / 20/05/2010

View Document

04/06/104 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLA ALMASURI / 20/05/2010

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

24/06/0824 June 2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM "THE KNIGHTS OAK" 18 KNIGHTSWOOD CRESCENT NEW MALDEN SURREY KT3 5JS UNITED KINGDOM

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED ALLA ALMASURI

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY APPOINTED AGNIESZKA DEKERT

View Document

20/05/0820 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

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