JF PUB GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-05-01

View Document

14/06/2414 June 2024 Statement of affairs

View Document

02/06/242 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Registered office address changed from PO Box Jfpg-01 4 Victoria Road 4 Victoria Road Hartlepool TS24 7SD England to C/O Begbies Traynor, Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-05-15

View Document

15/05/2415 May 2024 Resolutions

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

12/07/2312 July 2023 Registration of charge 110795660002, created on 2023-07-12

View Document

09/03/239 March 2023 Appointment of Miss Janice Woodhouse as a director on 2023-02-28

View Document

09/03/239 March 2023 Appointment of Mr Stuart Henderson as a director on 2023-02-28

View Document

01/02/231 February 2023 Notification of Joseph Franks as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Stuart Henderson as a director on 2023-02-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Termination of appointment of Janice Woodhouse as a director on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Janice Woodhouse as a person with significant control on 2022-12-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-11-30

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110795660001

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 1 PARK VIEW COURT ST. PAULS ROAD SHIPLEY BD18 3DZ ENGLAND

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR STUART HENDERSON

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110795660001

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FRANKS / 27/02/2019

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS JANICE WOODHOUSE

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE WOODHOUSE

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 1 1 PARK VIEW COURT ST PAUL'S ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ ENGLAND

View Document

10/12/1810 December 2018 PREVSHO FROM 31/08/2019 TO 30/11/2018

View Document

10/12/1810 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 PREVSHO FROM 30/11/2018 TO 31/08/2018

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 1 ST. PAULS ROAD SHIPLEY BD18 3DZ ENGLAND

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH TS1 3QW UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/11/1723 November 2017 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