JFC PROPERTIES LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Unaudited abridged accounts made up to 2022-11-30

View Document

05/02/245 February 2024 Registered office address changed from C/O Accounted for, Unit 2 River Bridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP Wales to Suite 5 Bessemer Business Quarter Bessemer Close Cardiff CF11 8DL on 2024-02-05

View Document

02/02/242 February 2024 Change of details for Mr Lee Cowmeadow as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Lee Cowmeadow on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mrs Delyth Cowmeadow on 2024-02-02

View Document

23/01/2423 January 2024 Registered office address changed from Suite 5, Bessemer Business Quarter Bessemer Close Cardiff CF11 8DL Wales to C/O Accounted for, Unit 2 River Bridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP on 2024-01-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

07/06/237 June 2023 Registered office address changed from 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH United Kingdom to Suite 5, Bessemer Business Quarter Bessemer Close Cardiff CF11 8DL on 2023-06-07

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2021-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom to 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Registration of charge 117059490002, created on 2021-09-27

View Document

29/09/2129 September 2021 Registration of charge 117059490003, created on 2021-09-24

View Document

29/09/2129 September 2021 Registration of charge 117059490004, created on 2021-09-24

View Document

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

View Accounts

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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