JF OVERSEAS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Appointment of Mr Matthew Steven Rowland as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 2025-05-19

View Document

21/11/2421 November 2024 Satisfaction of charge 092257880001 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 092257880004 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 092257880003 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 092257880002 in full

View Document

01/11/241 November 2024 Registration of charge 092257880006, created on 2024-10-29

View Document

01/11/241 November 2024 Registration of charge 092257880007, created on 2024-10-29

View Document

24/09/2424 September 2024 Registration of charge 092257880005, created on 2024-09-18

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Termination of appointment of Nadzeya Kernoha as a director on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of Mr Mitesh Gami as a director on 2024-05-10

View Document

04/03/244 March 2024 Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Registration of charge 092257880004, created on 2023-07-27

View Document

02/08/232 August 2023 Registration of charge 092257880003, created on 2023-07-27

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registration of charge 092257880002, created on 2023-06-06

View Document

07/06/237 June 2023 Registration of charge 092257880001, created on 2023-06-06

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

08/12/228 December 2022 Termination of appointment of James Henry John Marsh as a director on 2022-12-06

View Document

08/12/228 December 2022 Appointment of Ms Nadzeya Kernoha as a director on 2022-12-06

View Document

09/11/229 November 2022 Change of details for James Fisher and Sons Plc as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM FISHER HOUSE PO BOX 4 MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA LA14 1HR

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

19/09/1419 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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