JFIELD4X4 LTD

Company Documents

DateDescription
27/08/1927 August 2019 FIRST GAZETTE

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105927140001

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105927140001

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MRS JANICE DAVIS

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM UNIT 2 LINEAR BUISNESS PARK CINDERFORD GLOUCESTERSHIRE GL14 3HE ENGLAND

View Document

18/05/1818 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MITCHELL DAVIS / 02/06/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/01/1731 January 2017 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