JFR COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

06/01/256 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Register(s) moved to registered inspection location 4 Market Place Swaffham Norfolk PE37 7AB

View Document

24/09/2424 September 2024 Register inspection address has been changed to 4 Market Place Swaffham Norfolk PE37 7AB

View Document

25/04/2425 April 2024 Director's details changed for Mr Michael Henry West on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH England to C/O Azoth Solutions Ltd Jonathan Scott Hall Thorpe Road, Norwich Norfolk NR1 1UH on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from 7a Market Place Swaffham PE37 7AB England to 30 Market Place Swaffham Norfolk PE37 7QH on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY WEST / 02/01/2019

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER LITTLE

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM LAST VIEW LOW ROAD WALPOLE CROSS KEYS KING'S LYNN NORFOLK PE34 4HA ENGLAND

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 7A MARKET PLACE SWAFFHAM PE37 7AB ENGLAND

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM LAST VIEW LOW ROAD WALPOLE CROSS KEYS KING'S LYNN NORFOLK PE34 4HA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEST / 09/01/2016

View Document

09/01/169 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY ENGLAND

View Document

06/01/156 January 2015 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