J.FLORIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

25/03/2425 March 2024 Cessation of John Hugh Bodenham as a person with significant control on 2018-01-19

View Document

25/03/2425 March 2024 Notification of Floris of London Holdings Limited as a person with significant control on 2018-01-19

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/03/2130 March 2021 31/03/20 AUDITED ABRIDGED

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR GRAHAM MARK BULLER

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 AUDITED ABRIDGED

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

20/12/1820 December 2018 31/03/18 AUDITED ABRIDGED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JONATHAN JAMES GRAHAM

View Document

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004515810020

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004515810022

View Document

07/11/167 November 2016 07/02/16 UNAUDITED ABRIDGED

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSH

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

21/09/1521 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004515810021

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

25/07/1425 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR PHILIP KENNETH CHARLES MARSH

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ADAM SOUTHALL-BROWN / 01/03/2014

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR ROBERT ADAM BROWN

View Document

19/02/1419 February 2014 ADOPT ARTICLES 14/02/2014

View Document

19/02/1419 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004515810021

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSH

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR EDWARD JOHN BODENHAM

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MS EMILY CLARE BOTSARIS

View Document

29/10/1329 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

25/07/1325 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004515810020

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MR ROBERT ADAM SOUTHALL-BROWN

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BODENHAM

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

23/08/1223 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

06/09/116 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

27/08/1027 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

15/01/1015 January 2010 AUDITOR'S RESIGNATION

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/11/095 November 2009 ALTER ARTICLES

View Document

04/09/094 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BODENHAM / 01/04/2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

18/02/0818 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 S366A DISP HOLDING AGM 22/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/07/9927 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 RETURN MADE UP TO 09/07/97; CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

17/07/9617 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

03/08/953 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/953 August 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

23/08/9323 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 AUDITOR'S RESIGNATION

View Document

01/12/921 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 ANNUAL ACCOUNTS MADE UP DATE 31/01/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 13/07/91; CHANGE OF MEMBERS

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 RE SHARES 28/11/90

View Document

26/11/9026 November 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9019 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 £ IC 173388/130021 30/01/90 £ SR 43367@1=43367

View Document

14/02/9014 February 1990 PUR SHARES FROM P BODE 30/01/90

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/89

View Document

05/10/895 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8927 September 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/88

View Document

04/12/884 December 1988 ANNUAL ACCOUNTS MADE UP DATE 31/01/88

View Document

19/05/8819 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/884 January 1988 ALTER MEM AND ARTS 211087

View Document

15/12/8715 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/87

View Document

15/12/8715 December 1987 NC INC ALREADY ADJUSTED

View Document

14/12/8714 December 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 ANNUAL ACCOUNTS MADE UP DATE 31/03/87

View Document

30/10/8730 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 05/10/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/07/8628 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/11/8514 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

25/08/8425 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

07/07/847 July 1984 MEMORANDUM OF ASSOCIATION

View Document

07/10/837 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

04/02/834 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

21/09/8121 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

26/01/8126 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

26/01/8126 January 1981 ANNUAL RETURN MADE UP TO 14/11/80

View Document

31/03/4831 March 1948 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