J.F.& D. LIMITED

Company Documents

DateDescription
02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 SECOND FILING WITH MUD 18/03/14 FOR FORM AR01

View Document

08/04/148 April 2014 SECRETARY APPOINTED MR JOHN FRANCIS DONNELLY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN DONNELLY

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JOHN FRANCIS DONNELLY

View Document

08/04/148 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNELLY

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 DISS REQUEST WITHDRAWN

View Document

01/05/121 May 2012 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY DONNELLY / 01/10/2010

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

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

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/05/1128 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/111 April 2011 APPLICATION FOR STRIKING-OFF

View Document

25/07/1025 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM WOODBROOK, 43 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7DN

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET DONNELLY

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MR JOHN FRANCIS DONNELLY

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY DONNELLY / 01/04/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: G OFFICE CHANGED 21/02/07 WOODBROOK 45 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7DN

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 S386 DISP APP AUDS 18/03/98

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 S366A DISP HOLDING AGM 18/03/98

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: G OFFICE CHANGED 17/09/98 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 S252 DISP LAYING ACC 18/03/98

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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