JFP PUB LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-19

View Document

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

View Document

28/02/2328 February 2023 Statement of affairs

View Document

28/02/2328 February 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Registered office address changed from 46 Kiln Garth Rothley Leicester LE7 7LZ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-02-28

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENT WATSON

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN NICOLL

View Document

30/07/1930 July 2019 CESSATION OF ALFONSO MARIO MOLINARO AS A PSC

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR BRENT WATSON

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR DAVID JOHN NICOLL

View Document

16/01/1916 January 2019 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