JFLRF LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
14/05/2514 May 2025 | Application to strike the company off the register |
27/03/2527 March 2025 | Micro company accounts made up to 2024-07-31 |
24/10/2424 October 2024 | Previous accounting period extended from 2024-01-31 to 2024-07-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-22 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
02/11/222 November 2022 | Confirmation statement made on 2022-09-22 with updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
20/10/2220 October 2022 | Change of share class name or designation |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2022-08-16 |
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 |
12/05/2212 May 2022 | Satisfaction of charge 083609610001 in full |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/08/213 August 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA FRANCIS LOUISE RUSSELL FLINT / 01/07/2020 |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS JESSICA FRANCIS LOUISE RUSSELL FLINT / 01/07/2020 |
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 |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
03/08/193 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS JESSICA FRANCIS LOUISE RUSSELL FLINT / 01/08/2019 |
03/08/193 August 2019 | REGISTERED OFFICE CHANGED ON 03/08/2019 FROM STUDIO COO6 LIGHTHOUSE STUDIOS 89A SHACKLEWELL LANE LONDON E8 2EB ENGLAND |
15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083609610001 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/04/186 April 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 1.333 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
16/11/1716 November 2017 | SUB-DIVISION 17/06/16 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 52 B ST. JUDE STREET LONDON N16 8JT |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/10/1619 October 2016 | 17/06/16 STATEMENT OF CAPITAL GBP 1.067 |
19/10/1619 October 2016 | 21/06/16 STATEMENT OF CAPITAL GBP 1.333 |
01/02/161 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/03/1420 March 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 15B STRADBROKE ROAD LONDON N5 2PZ ENGLAND |
15/01/1315 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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