JFORB LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

18/08/2518 August 2025 Termination of appointment of Richard Bex as a director on 2025-08-06

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Registered office address changed from 59 Bondway London SW8 1SJ England to Lms Gloucester Docks, Gloucester Gloucestershire GL1 2FB on 2025-05-22

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to 59 Bondway London SW8 1SJ on 2024-04-24

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

29/09/2329 September 2023 Notification of Richard Bex as a person with significant control on 2023-08-29

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/12/223 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

03/12/223 December 2022 Appointment of Mr Richard Bex as a director on 2022-11-21

View Document

03/12/223 December 2022 Termination of appointment of Jeanette Friedrich as a director on 2022-11-21

View Document

03/12/223 December 2022 Cessation of Jeanette Friedrich as a person with significant control on 2021-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/10/216 October 2021 Registered office address changed from 111 Buckingham Palace Road London London United Kingdom to 111 Buckingham Palace Road London SW1W 0SR on 2021-10-06

View Document

05/10/215 October 2021 Registered office address changed from Flat 12 59 Bondway London London SW8 1SJ England to 111 Buckingham Palace Road London SW1W 0SR on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to 111 Buckingham Palace Road London London on 2021-10-05

View Document

03/04/213 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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