JFC TRADING LIMITED

Company Documents

DateDescription
04/05/244 May 2024 Order of court to wind up

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR NIGEL VICTOR HOPEWELL

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM PO BOX 4385 09258971: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

12/08/1912 August 2019 Registered office address changed from , PO Box 4385, 09258971: Companies House Default Address, Cardiff, CF14 8LH to 3rd Floor, Vyman House 104 College Road Harrow HA1 1EQ on 2019-08-12

View Document

20/06/1920 June 2019 CESSATION OF JAMES HARRY HOLMES AS A PSC

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY JAMES HOLMES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLMES

View Document

05/03/195 March 2019 REGISTERED OFFICE ADDRESS CHANGED ON 05/03/2019 TO PO BOX 4385, 09258971: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

04/11/184 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATLOOB HUSSAIN

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MR JAMES HARRY HOLMES

View Document

04/11/184 November 2018 Registered office address changed from , 126 Littleton Road, Salford, M7 3TW, England to 3rd Floor, Vyman House 104 College Road Harrow HA1 1EQ on 2018-11-04

View Document

04/11/184 November 2018 CESSATION OF MATLOOB HUSSAIN AS A PSC

View Document

04/11/184 November 2018 SECRETARY APPOINTED MR JAMES HARRY HOLMES

View Document

04/11/184 November 2018 APPOINTMENT TERMINATED, SECRETARY MATLOOB HUSSAIN

View Document

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 126 LITTLETON ROAD SALFORD M7 3TW ENGLAND

View Document

04/11/184 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HARRY HOLMES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATLOOB HUSSAIN

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR MATLOOB HUSSAIN

View Document

01/08/181 August 2018 CESSATION OF RANJEEV SINGH AS A PSC

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR RANJEEV SINGH

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY RANJEEV SINGH

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR MATLOOB HUSSAIN

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RANVEER SINGH / 23/07/2018

View Document

22/07/1822 July 2018 Registered office address changed from , 47 Penny Hill Drive, Clayton, Bradford, BD14 6NH, England to 3rd Floor, Vyman House 104 College Road Harrow HA1 1EQ on 2018-07-22

View Document

22/07/1822 July 2018 REGISTERED OFFICE CHANGED ON 22/07/2018 FROM 47 PENNY HILL DRIVE CLAYTON BRADFORD BD14 6NH ENGLAND

View Document

20/07/1820 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

09/06/189 June 2018 SECRETARY APPOINTED MR RANVEER SINGH

View Document

09/06/189 June 2018 DIRECTOR APPOINTED MR RANJEEV SINGH

View Document

09/06/189 June 2018 REGISTERED OFFICE CHANGED ON 09/06/2018 FROM 7 STAMFORD SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 6QU ENGLAND

View Document

09/06/189 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJEEV SINGH

View Document

09/06/189 June 2018 Registered office address changed from , 7 Stamford Square, Ashton-Under-Lyne, Lancashire, OL6 6QU, England to 3rd Floor, Vyman House 104 College Road Harrow HA1 1EQ on 2018-06-09

View Document

09/06/189 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/06/2018

View Document

09/06/189 June 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHAMPA

View Document

07/06/187 June 2018 CESSATION OF RAJENDRA PATEL AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF PSC STATEMENT ON 07/06/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR MOHAMMED JUNED CHAMPA

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA PATEL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092589710001

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual return made up to 10 October 2015 with full list of shareholders

View Document

15/03/1615 March 2016 Registered office address changed from , 23 Watersmead Close, Bolton, BL1 8JJ, United Kingdom to 3rd Floor, Vyman House 104 College Road Harrow HA1 1EQ on 2016-03-15

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN NEARY

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 23 WATERSMEAD CLOSE BOLTON BL1 8JJ UNITED KINGDOM

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR RAJENDRA PATEL

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR BRIAN NEARY

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR MOHMED CHAMPA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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