JFLRF LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-22 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-08-16

View Document

19/10/2219 October 2022 Change of details for Miss Jessica Francis Louise Russell Flint as a person with significant control on 2022-08-16

View Document

12/05/2212 May 2022 Satisfaction of charge 083609610001 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA FRANCIS LOUISE RUSSELL FLINT / 01/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MISS JESSICA FRANCIS LOUISE RUSSELL FLINT / 01/07/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM STUDIOS 6&7 THE FACTORY 21-23 SHACKLEWELL LANE LONDON E8 2DA ENGLAND

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/08/193 August 2019 PSC'S CHANGE OF PARTICULARS / MISS JESSICA FRANCIS LOUISE RUSSELL FLINT / 01/08/2019

View Document

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM STUDIO COO6 LIGHTHOUSE STUDIOS 89A SHACKLEWELL LANE LONDON E8 2EB ENGLAND

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083609610001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/04/186 April 2018 01/02/18 STATEMENT OF CAPITAL GBP 1.333

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

16/11/1716 November 2017 SUB-DIVISION 17/06/16

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 52 B ST. JUDE STREET LONDON N16 8JT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/10/1619 October 2016 17/06/16 STATEMENT OF CAPITAL GBP 1.067

View Document

19/10/1619 October 2016 21/06/16 STATEMENT OF CAPITAL GBP 1.333

View Document

01/02/161 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 15B STRADBROKE ROAD LONDON N5 2PZ ENGLAND

View Document

15/01/1315 January 2013 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