JFI PROPERTIES LIMITED

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 APPLICATION FOR STRIKING-OFF

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/09/0830 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: G OFFICE CHANGED 22/03/06 CHARTERED ACCOUNTANTS 62-63 WESTBOROUGH SCARBOROUGH YO11 1TS

View Document

09/01/069 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: G OFFICE CHANGED 21/03/05 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

28/02/0528 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