J.F.B. CORES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 10 Aston Fields Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DL to Unit 1 Fairoak Lane Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU on 2025-06-04

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Director's details changed for Mr David Ross Garlick on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

18/11/2418 November 2024 Director's details changed for Mrs Myra Jean Garlick on 2024-11-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Director's details changed for Robert Croxton on 2023-11-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Appointment of Mrs Tracy Ann Greaves as a director on 2022-08-01

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

01/07/211 July 2021 Registration of charge 021183100003, created on 2021-06-14

View Document

18/12/1418 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/11/1319 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRA JEAN GARLICK / 16/11/2012

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MYRA GARLICK / 16/11/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSS GARLICK / 16/11/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O LEWIS ALEXANDER & CONNAUGHTON 2ND FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY

View Document

16/01/1216 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MACGOWAN

View Document

25/11/1125 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSS GARLICK / 31/07/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACGOWAN / 31/07/2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY JAMES MACGOWAN

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD WATSON

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROXTON / 15/04/2011

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MYRA GARLICK

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MYRA JEAN GARLICK

View Document

02/12/102 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

16/12/0916 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROXTON / 15/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WATSON / 15/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACGOWAN / 15/11/2009

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM GIBSON

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 103 PORTLAND STREET MANCHESTER M1 6DF

View Document

14/12/0514 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/04/991 April 1999 REDESIGNATE SHARES 11/03/99

View Document

01/04/991 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/991 April 1999 ALTER MEM AND ARTS 11/03/99

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 THE GRAFTONS, STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE. WA14 1DQ

View Document

28/04/9828 April 1998 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/01/9522 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/12/937 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/12/927 December 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM: G OFFICE CHANGED 24/06/88 SEVENTH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

17/03/8817 March 1988 WD 16/02/88 AD 02/09/87--------- � SI 29998@1=29998 � IC 2/30000

View Document

17/03/8817 March 1988 WD 16/02/88 PD 02/09/87--------- � SI 2@1

View Document

17/03/8817 March 1988 � NC 10000/50000 02/09/

View Document

17/03/8817 March 1988 NC INC ALREADY ADJUSTED

View Document

22/02/8822 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8822 February 1988 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/06/875 June 1987 COMPANY NAME CHANGED FASTJEL LIMITED CERTIFICATE ISSUED ON 05/06/87

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 CERTIFICATE OF INCORPORATION

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