JFFR PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Director's details changed for Dr Mark Findlay on 2025-07-24

View Document

25/07/2525 July 2025 Director's details changed for Dr Michelle Louise Findlay on 2025-07-24

View Document

25/07/2525 July 2025 Director's details changed for Dr Darren Philip Jackson on 2025-07-24

View Document

24/07/2524 July 2025 Director's details changed for Dr Rohitkumar Rajyaguru on 2025-07-24

View Document

24/07/2524 July 2025 Registered office address changed from Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE United Kingdom to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-24

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Registered office address changed from C/O Barwell Medical Centre 55 High Street Barwell Leicester LE9 8DS England to Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE on 2025-03-25

View Document

20/03/2520 March 2025 Registered office address changed from 9 Portland Street Manchester M1 3BE England to C/O Barwell Medical Centre 55 High Street Barwell Leicester LE9 8DS on 2025-03-20

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

23/01/2023 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/10/1911 October 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX UNITED KINGDOM

View Document

12/02/1812 February 2018 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