JFA ECOSYSTEM SERVICES LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

18/05/2418 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-05-15

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Registered office address changed from Evegate Park Barn Station Road Smeeth Ashford TN25 6SX United Kingdom to 7 Lime Avenue Westergate Chichester PO20 3UF on 2023-05-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 1 & 2 THE BARN WEST STOKE ROAD WEST LAVANT CHICHESTER WEST SUSSEX PO18 9AA ENGLAND

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 24/10/17 STATEMENT OF CAPITAL GBP 102

View Document

12/10/1712 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAQUELIN CLAY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELIN CLAY

View Document

20/06/1720 June 2017 01/03/17 STATEMENT OF CAPITAL GBP 101

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM OTTERS HOLT HOOK LANE ALDINGBOURNE CHICHESTER WEST SUSSEX PO20 3TB UNITED KINGDOM

View Document

26/06/1626 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information