JFC TRAINING COLLEGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAmended micro company accounts made up to 2024-02-28

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

08/03/188 March 2018 Registered office address changed from , 72-74 Rye Lane, Peckham, London, SE15 5DQ to 12 - 14 Wellington Street Woolwich London SE18 6PE on 2018-03-08

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 72-74 RYE LANE PECKHAM LONDON SE15 5DQ

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUFUNMILAYO OLABISI OLADIMEJI / 18/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLURANTI OLADEPO OLADIMEJI / 18/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 1ST FLOOR SUITE 24 UPPER WICKHAM LANE WELLING KENT DA16 3HE

View Document

17/02/1217 February 2012 Registered office address changed from , 1st Floor Suite, 24 Upper Wickham Lane, Welling, Kent, DA16 3HE on 2012-02-17

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUFUNMILAYO OLABISI OLADIMEJI / 16/02/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1129 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR OLURANTI OLADEPO OLADIMEJI

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUFUNMILAYO OLABISI OLADIMEJI / 25/02/2010

View Document

09/04/109 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUFUNMILAYO OLADIMEJI / 01/03/2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED JFC TRAINING AND CONSULTANCY LTD CERTIFICATE ISSUED ON 13/01/09

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MRS OLUFUNMILAYO OLADIMEJI

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR OLURANTI OLADIMEJI

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINA DANCY

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY OMOTAYO FAWOLE

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY OLUFUNMILAYO OLADIMEJI

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR OMOTAYO FAWOLE

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 162, BEXLEY ROAD NORTHUMBERLAND HEATH ERITH KENT DA8 3HG

View Document

25/04/0625 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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