JFC GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 2 ADELAIDE STREET ST. ALBANS AL3 5BH ENGLAND |
12/02/2012 February 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
12/02/2012 February 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
12/02/2012 February 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 843 FINCHLEY ROAD LONDON NW11 8NA |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/03/1615 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068261060002 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/04/1225 April 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/07/1126 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM BERNA HOUSE HILLBOTTOM ROAD SANDS IND EST HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HN |
01/03/111 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
21/02/1121 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY BARRETT / 17/12/2010 |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BARRETT / 17/12/2010 |
06/10/106 October 2010 | 31/05/10 TOTAL EXEMPTION FULL |
11/03/1011 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM BERNA HOUSE HILLBOTTOM ROAD SANDS INSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ |
13/03/0913 March 2009 | CURREXT FROM 28/02/2010 TO 31/05/2010 |
20/02/0920 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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