JF SANDER LTD

Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from 21 Raleigh Drive London N20 0UX England to 187 Woodhouse Road London N12 9AY on 2025-06-12

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

17/05/1917 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O M.P.SAUNDERS & CO 2ND FLOOR WALSINGHAM HOUSE HIGH ROAD LONDON N20 9HR

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM RALEIGH DRIVE 21 RALEIGH DRIVE LONDON N20 0UX ENGLAND

View Document

11/07/1711 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 COMPANY NAME CHANGED JS LOFT SPACE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/10/14

View Document

04/10/144 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SANDER / 24/09/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 21 RALEIGH DRIVE WHETSTONE LONDON N20 0UX UNITED KINGDOM

View Document

20/10/1020 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY SANDER / 24/09/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY SANDER / 24/09/2010

View Document

16/06/1016 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/10/0924 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED SHELLEY SANDER

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JOHN FRANCIS SANDER

View Document

06/10/086 October 2008 SECRETARY APPOINTED SHELLEY SANDER

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOODY LEWIS LTD


  • 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