JFS & GO PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Director's details changed for Mrs Julia Sazina on 2024-03-22

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Registered office address changed from Suites 2 & 3 Marine Trade Centre Lockside Brighton Marina Village Brighton BN2 5HA England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 2023-12-12

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/09/2016 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA SAZINA / 20/12/2019

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR FRANCISCO LUCAS MENDOZA / 23/09/2019

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MS JULIA SAZINA / 23/09/2019

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MS JULIA SAZINA / 20/12/2019

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR FRANCISCO LUCAS MENDOZA / 20/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 15 OVINGDEAN CLOSE OVINGDEAN BRIGHTON BN2 7AD ENGLAND

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO LUCAS MENDOZA / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA SAZINA / 20/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MS JULIA SAZINA / 20/01/2020

View Document

23/03/1923 March 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